CARDHAM PROPERTIES LIMITED

37a Walm Lane, London, NW2 4QU
StatusACTIVE
Company No.01067048
CategoryPrivate Limited Company
Incorporated22 Aug 1972
Age51 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

CARDHAM PROPERTIES LIMITED is an active private limited company with number 01067048. It was incorporated 51 years, 8 months, 25 days ago, on 22 August 1972. The company address is 37a Walm Lane, London, NW2 4QU.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-09

Psc name: Rachel Lynne Twyford

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Michelle Ferster

Cessation date: 2022-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-09

Psc name: Caren Ferster

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Westland & City Management Limited

Notification date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mrs Stephanie Ferster

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caren Ferster

Appointment date: 2021-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-13

Officer name: Stephanie Ferster

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-13

Officer name: Stephanie Ferster

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Ferster

Termination date: 2021-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-13

Officer name: Rachel Lynne Twyford

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Michelle Collis

Change date: 2021-08-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Michelle Collis

Change date: 2021-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry James Campbell Twyford

Termination date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-12

Old address: 164a Kenton Road Kenton Middlesex HA3 8BL

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Michelle Collis

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Lynne Twyford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Stephanie Ferster

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Harry James Campbell Twyford

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mrs Stephanie Ferster

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Ferster

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-01

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed harry james campbell twyford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 10/03/97 from: c/o gibson appleby st andrews court 1-4 river front enfield EN1 3SY

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/94; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/11/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF


Some Companies

COGNUS LIMITED

24 DENMARK ROAD,CARSHALTON,SM5 2JG

Number:10276456
Status:ACTIVE
Category:Private Limited Company

NV GLOBAL INFOTECH LIMITED

7 HEYDALE ROAD,LIVERPOOL,L18 5JG

Number:07969456
Status:ACTIVE
Category:Private Limited Company

PENNINE MSK CONSULTING LLP

HOPWOOD HOUSE,OLDHAM,OL4 1JN

Number:OC381798
Status:ACTIVE
Category:Limited Liability Partnership

PLANET PLACEMENT LTD

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11419486
Status:ACTIVE
Category:Private Limited Company

SHOPETINO LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10367409
Status:ACTIVE
Category:Private Limited Company

SIXTH SENSE MANIFESTO LIMITED

129A LAMBOURNE ROAD,BARKING,IG11 9PZ

Number:11123424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source