About

Registered Number: 02849260
Date of Incorporation: 31/08/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, WD3 1DD,

 

Based in Hertfordshire, Cardean Estates Ltd was registered on 31 August 1993, it's status at Companies House is "Active". There are 5 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Andrew Dougal 31 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
KERRY SECRETARIAL SERVICES LTD 22 September 2009 - 1
COX, Lucy Anne 31 August 1993 31 July 1997 1
JONES, Gareth 23 March 2004 22 September 2009 1
MARSH, Stephen Nicholas Bowyer 01 August 1997 23 March 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH04 - Change of particulars for corporate secretary 22 June 2020
PSC04 - N/A 19 June 2020
CH01 - Change of particulars for director 19 June 2020
AD01 - Change of registered office address 19 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 September 2019
CH04 - Change of particulars for corporate secretary 23 July 2019
PSC04 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
AD01 - Change of registered office address 22 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 April 2018
CH04 - Change of particulars for corporate secretary 05 December 2017
CS01 - N/A 12 September 2017
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 24 April 2015
RP04 - N/A 25 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 31 May 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 28 May 2010
AP04 - Appointment of corporate secretary 19 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 14 September 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 17 June 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 01 June 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
123 - Notice of increase in nominal capital 29 March 2004
287 - Change in situation or address of Registered Office 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 01 October 2001
395 - Particulars of a mortgage or charge 28 September 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 23 March 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 26 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
395 - Particulars of a mortgage or charge 12 February 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 10 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1994
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
NEWINC - New incorporation documents 31 August 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 September 2001 Outstanding

N/A

Legal charge 22 March 1999 Outstanding

N/A

Legal charge 10 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.