CADCENTRE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CADCENTRE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060079

Incorporation date

01/10/1986

Size

Medium

Contacts

Registered address

Registered address

High Cross, Madingley Road, Cambridge CB3 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon04/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon27/10/2024
Memorandum and Articles of Association
dot icon27/10/2024
Resolutions
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon29/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon03/04/2023
Termination of appointment of James Singer Kidd as a director on 2023-03-31
dot icon29/03/2023
Appointment of Mrs Martha Louise Cannon as a director on 2023-03-27
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon22/01/2023
Appointment of Mr Peter James Hilbre Coveney as a director on 2023-01-18
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Termination of appointment of Claire Denton as a secretary on 2021-11-01
dot icon09/04/2021
Termination of appointment of David Mathew Ward as a director on 2021-04-09
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/12/2020
Director's details changed for Mr James Singer Kidd on 2020-12-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/01/2017
Termination of appointment of Richard Longdon as a director on 2016-12-31
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon18/07/2016
Appointment of Mr David Mathew Ward as a director on 2016-07-08
dot icon19/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon28/07/2015
Appointment of Mrs Claire Denton as a secretary on 2015-07-16
dot icon28/07/2015
Termination of appointment of David Mathew Ward as a secretary on 2015-07-16
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon13/01/2015
Appointment of Mr David Mathew Ward as a secretary on 2014-12-11
dot icon12/01/2015
Termination of appointment of Helen Patricia Barrett-Hague as a secretary on 2014-12-11
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon11/12/2014
Termination of appointment of Helen Patricia Barrett-Hague as a secretary on 2014-12-11
dot icon26/03/2014
Director's details changed for Mr Richard Longdon on 2014-01-01
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon08/03/2012
Termination of appointment of Paul Taylor as a director
dot icon08/03/2012
Director's details changed for Mr James Singer Kidd on 2012-03-08
dot icon08/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/01/2011
Appointment of Mr James Singer Kidd as a director
dot icon07/01/2011
Termination of appointment of Paul Taylor as a secretary
dot icon07/01/2011
Appointment of Mrs Helen Patricia Barrett-Hague as a secretary
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 22/01/09; full list of members
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 22/01/08; full list of members
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 22/01/07; full list of members
dot icon06/04/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon23/01/2006
Return made up to 22/01/06; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon02/02/2005
Return made up to 22/01/05; full list of members
dot icon24/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon16/09/2004
Full accounts made up to 2003-03-31
dot icon27/04/2004
Particulars of mortgage/charge
dot icon03/02/2004
Return made up to 22/01/04; full list of members
dot icon31/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon19/08/2003
Full accounts made up to 2002-03-31
dot icon11/02/2003
Return made up to 22/01/03; full list of members
dot icon06/02/2002
Return made up to 22/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon10/09/2001
Secretary resigned;director resigned
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon21/02/2001
Return made up to 22/01/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Return made up to 22/01/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Return made up to 22/01/99; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 22/01/98; no change of members
dot icon20/05/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Return made up to 22/01/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 22/01/96; full list of members
dot icon15/02/1995
Return made up to 22/01/95; full list of members
dot icon14/02/1995
Particulars of mortgage/charge
dot icon07/02/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Full accounts made up to 1994-03-31
dot icon06/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Declaration of assistance for shares acquisition
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Memorandum and Articles of Association
dot icon30/10/1994
Resolutions
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon15/03/1994
Return made up to 22/01/94; no change of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon14/02/1993
Return made up to 22/01/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon15/02/1992
Full accounts made up to 1991-03-31
dot icon15/02/1992
Return made up to 22/01/92; full list of members
dot icon13/02/1991
Full accounts made up to 1989-03-31
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon13/02/1991
Return made up to 22/01/91; no change of members
dot icon09/10/1989
Return made up to 13/07/89; full list of members
dot icon13/06/1988
Particulars of mortgage/charge
dot icon20/05/1988
Resolutions
dot icon20/05/1988
Accounts made up to 1988-03-31
dot icon20/05/1988
Return made up to 13/03/88; full list of members
dot icon12/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1987
Registered office changed on 27/01/87 from: 47 brunswick place london N1 6EE
dot icon08/12/1986
Accounting reference date notified as 31/03
dot icon21/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1986
Certificate of change of name
dot icon01/11/1986
Gazettable document
dot icon01/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidd, James Singer
Director
31/12/2010 - 31/03/2023
18
Coveney, Peter James Hilbre
Director
18/01/2023 - Present
17
Cannon, Martha Louise
Director
27/03/2023 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADCENTRE PROPERTY LIMITED

CADCENTRE PROPERTY LIMITED is an(a) Active company incorporated on 01/10/1986 with the registered office located at High Cross, Madingley Road, Cambridge CB3 0HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADCENTRE PROPERTY LIMITED?

toggle

CADCENTRE PROPERTY LIMITED is currently Active. It was registered on 01/10/1986 .

Where is CADCENTRE PROPERTY LIMITED located?

toggle

CADCENTRE PROPERTY LIMITED is registered at High Cross, Madingley Road, Cambridge CB3 0HB.

What does CADCENTRE PROPERTY LIMITED do?

toggle

CADCENTRE PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CADCENTRE PROPERTY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-22 with no updates.