CADOG PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CADOG PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04035489

Incorporation date

18/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/11/2024
Director's details changed for Mrs Jenette Mair Cross on 2024-10-30
dot icon07/11/2024
Director's details changed for Walter Graham Cross on 2024-10-30
dot icon06/11/2024
Change of details for Mrs Jenette Mair Cross as a person with significant control on 2024-10-30
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon14/06/2024
Change of details for Mrs Jenette Mair Cross as a person with significant control on 2024-06-14
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/11/2022
Secretary's details changed for Graham Cross on 2022-11-01
dot icon17/11/2022
Director's details changed for Graham Cross on 2022-11-01
dot icon17/11/2022
Director's details changed for Mair Cross on 2022-11-01
dot icon17/11/2022
Change of details for Mrs Mair Cross as a person with significant control on 2022-11-01
dot icon17/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon22/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/04/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-07-30
dot icon20/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon19/07/2016
Secretary's details changed for Graham Cross on 2016-07-19
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon19/07/2016
Director's details changed for Graham Cross on 2016-07-19
dot icon19/07/2016
Director's details changed for Mair Cross on 2016-07-19
dot icon04/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/10/2009
Annual return made up to 2009-07-18 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/08/2008
Return made up to 18/07/08; full list of members
dot icon25/02/2008
Director's change of particulars / mair cross / 01/01/2008
dot icon25/02/2008
Director and secretary's change of particulars / graham cross / 01/01/2008
dot icon27/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon04/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2007
Return made up to 18/07/07; full list of members
dot icon31/08/2006
Return made up to 18/07/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 18/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/10/2004
Ad 30/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/2004
Return made up to 18/07/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/07/2003
Return made up to 18/07/03; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 18/07/02; full list of members
dot icon19/06/2002
Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/08/2001
Registered office changed on 06/08/01 from: cadog house 30 blackberry lane four marks alton hampshire GU34 5DF
dot icon01/08/2001
Return made up to 18/07/01; full list of members
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
175.66K
-
0.00
17.34K
-
2022
1
203.07K
-
0.00
21.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jenette Mair Cross
Director
18/07/2000 - Present
-
Hallmark Registrars Limited
Nominee Director
17/07/2000 - 17/07/2000
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
17/07/2000 - 17/07/2000
9278
Cross, Walter Graham
Director
18/07/2000 - Present
-
Cross, Walter Graham
Secretary
17/07/2000 - Present
1

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+
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 CADOG PROPERTY INVESTMENT LIMITED

CADOG PROPERTY INVESTMENT LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 3 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 CADOG PROPERTY INVESTMENT LIMITED?

toggle

CADOG PROPERTY INVESTMENT LIMITED is currently Active. It was registered on 18/07/2000 .

Where is CADOG PROPERTY INVESTMENT LIMITED located?

toggle

CADOG PROPERTY INVESTMENT LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does CADOG PROPERTY INVESTMENT LIMITED do?

toggle

CADOG PROPERTY INVESTMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADOG PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-01 with updates.