About

Registered Number: 04733009
Date of Incorporation: 13/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Station House Station Approach, Great Chesterford, Essex, CB10 1NY,

 

Cardinal Property Management (South East) Ltd was founded on 13 April 2003 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". 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
SELWYN HOLDINGS LIMITED 16 November 2005 27 November 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 26 June 2018
AD01 - Change of registered office address 21 June 2018
AD01 - Change of registered office address 20 June 2018
MR01 - N/A 20 November 2017
MR01 - N/A 13 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
MR01 - N/A 08 November 2017
PSC07 - N/A 07 November 2017
PSC02 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR01 - N/A 06 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 19 April 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 03 April 2013
AAMD - Amended Accounts 22 November 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 April 2011
AA01 - Change of accounting reference date 12 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 24 April 2007
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 15 September 2005
225 - Change of Accounting Reference Date 08 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

Legal mortgage 14 January 2005 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.