CADLINGTON HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CADLINGTON HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07042476

Incorporation date

14/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon21/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon02/06/2025
Termination of appointment of Marion Hall Hall as a director on 2025-06-01
dot icon02/06/2025
Appointment of Mrs Margaret Rose Tinlin as a director on 2025-06-01
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon10/09/2024
Termination of appointment of William Alexander Leslie Duncan as a director on 2024-09-02
dot icon10/09/2024
Appointment of Mr David Robert Carry as a director on 2024-09-02
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Director's details changed for Mr Angus John Wells on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr David Paul Gray on 2024-02-28
dot icon20/02/2024
Director's details changed for Mr David Paul Gray on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr William Alexander Leslie Duncan on 2024-02-20
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Resolutions
dot icon18/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Statement of company's objects
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Statement of company's objects
dot icon27/11/2019
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon28/05/2019
Termination of appointment of Patricia Mary Duncan as a director on 2019-05-24
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Angus John Wells as a director on 2019-03-25
dot icon08/04/2019
Appointment of Mr William Alexander Leslie Duncan as a director on 2019-03-25
dot icon10/12/2018
Notification of a person with significant control statement
dot icon02/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon01/11/2018
Cancellation of shares. Statement of capital on 2017-10-31
dot icon01/11/2018
Purchase of own shares.
dot icon13/10/2018
Appointment of Mr David Paul Gray as a director on 2018-10-04
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Termination of appointment of Matthew Elliott Pearce as a director on 2018-06-27
dot icon17/07/2018
Termination of appointment of Ramon Stafford as a director on 2018-06-25
dot icon06/03/2018
Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 338 London Road Portsmouth PO2 9JY
dot icon06/03/2018
Registered office address changed from 338 London Road Portsmouth PO2 9JY England to 338 London Road Portsmouth Hampshire PO2 9JY on 2018-03-06
dot icon05/03/2018
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 338 London Road Portsmouth PO2 9JY on 2018-03-05
dot icon05/03/2018
Cessation of Kim Marie O'brien as a person with significant control on 2017-11-13
dot icon05/03/2018
Cessation of Clair Slade as a person with significant control on 2017-11-13
dot icon23/02/2018
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-02-23
dot icon31/01/2018
Appointment of Ms Marion Hall Hall as a director on 2018-01-29
dot icon31/01/2018
Appointment of Mrs Patricia Mary Duncan as a director on 2018-01-29
dot icon13/11/2017
Appointment of Mr Matthew Elliott Pearce as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Clair Slade as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Kim Marie O'brien as a director on 2017-11-13
dot icon10/11/2017
Appointment of Mr Ramon Stafford as a director on 2017-11-10
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon18/10/2016
Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon30/06/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-25
dot icon06/05/2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon16/11/2015
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams Limited as a secretary on 2015-11-01
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon21/10/2014
Secretary's details changed for Stiles Harold Williams Limited on 2014-07-01
dot icon30/09/2014
Accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon22/10/2013
Register inspection address has been changed
dot icon22/10/2013
Register(s) moved to registered inspection location
dot icon25/09/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon13/06/2013
Accounts made up to 2012-10-31
dot icon10/05/2013
Appointment of Stiles Harold Williams Limited as a secretary on 2013-05-01
dot icon10/05/2013
Registered office address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom on 2013-05-10
dot icon10/05/2013
Termination of appointment of Gill Smith as a secretary on 2013-04-30
dot icon31/01/2013
Registered office address changed from 2 and 4 New Road Southampton Southampton SO14 0AA United Kingdom on 2013-01-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon03/02/2012
Accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/10/2011
Appointment of Mrs Gill Smith as a secretary on 2011-10-01
dot icon17/10/2011
Termination of appointment of Clair Slade as a secretary on 2011-10-01
dot icon13/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+11.98 % *

* during past year

Cash in Bank

£15,838.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.28K
-
0.00
14.14K
-
2022
4
15.31K
-
0.00
15.84K
-
2022
4
15.31K
-
0.00
15.84K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

15.31K £Ascended15.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.84K £Ascended11.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Robert Carry
Director
02/09/2024 - Present
17
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/05/2013 - 01/11/2015
88
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
01/11/2015 - 23/10/2017
71
GLF MANAGEMENT LIMITED
Corporate Secretary
23/10/2017 - 23/02/2018
320
Hall Hall, Marion
Director
29/01/2018 - 01/06/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CADLINGTON HOUSE MANAGEMENT LIMITED

CADLINGTON HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CADLINGTON HOUSE MANAGEMENT LIMITED?

toggle

CADLINGTON HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 14/10/2009 .

Where is CADLINGTON HOUSE MANAGEMENT LIMITED located?

toggle

CADLINGTON HOUSE MANAGEMENT LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does CADLINGTON HOUSE MANAGEMENT LIMITED do?

toggle

CADLINGTON HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CADLINGTON HOUSE MANAGEMENT LIMITED have?

toggle

CADLINGTON HOUSE MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for CADLINGTON HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-14 with updates.