CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273432

Incorporation date

29/10/2004

Size

Dormant

Contacts

Registered address

Registered address

4 Chipstead Parade, Chipstead, Surrey CR5 3TECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon11/09/2025
Appointment of Mandeville Estates Limited as a secretary on 2025-09-11
dot icon23/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon04/02/2025
Registered office address changed from C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-02-04
dot icon03/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon20/08/2024
Appointment of Mr Chris John Fox as a director on 2024-08-20
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/07/2024
Appointment of Ms Teresa Mary Parkinson as a director on 2024-07-21
dot icon19/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon19/11/2023
Termination of appointment of Philippa Jane Stannard as a director on 2023-11-19
dot icon13/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon06/05/2020
Appointment of Ms Philippa Jane Stannard as a director on 2020-05-06
dot icon13/01/2020
Termination of appointment of Henri Gresch as a director on 2020-01-07
dot icon09/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon17/07/2018
Termination of appointment of Christopher John Fox as a secretary on 2018-07-13
dot icon17/07/2018
Appointment of Mr Christopher John Fox as a secretary on 2018-07-05
dot icon13/07/2018
Termination of appointment of Wayne Lee Griffiths as a director on 2018-07-13
dot icon12/07/2018
Termination of appointment of Doon Laura Lovett as a director on 2018-07-12
dot icon08/05/2018
Micro company accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon18/10/2017
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2017-10-18
dot icon03/10/2017
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2017-10-03
dot icon21/07/2017
Termination of appointment of Stewart James Kidston as a director on 2017-07-21
dot icon03/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon08/02/2017
Appointment of Mr Robert John Walsh as a director on 2017-02-08
dot icon09/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/06/2016
Termination of appointment of Michael Ian Tupper as a director on 2016-06-24
dot icon14/06/2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon02/11/2015
Annual return made up to 2015-10-29 no member list
dot icon26/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-29 no member list
dot icon15/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-29 no member list
dot icon04/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-29 no member list
dot icon04/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-29 no member list
dot icon20/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-29 no member list
dot icon21/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-29 no member list
dot icon06/11/2009
Director's details changed for Michael Ian Tupper on 2009-11-06
dot icon06/11/2009
Director's details changed for Doon Laura Lovett on 2009-11-06
dot icon06/11/2009
Director's details changed for Stewart James Kidston on 2009-11-06
dot icon06/11/2009
Director's details changed for Wayne Lee Griffiths on 2009-11-06
dot icon06/11/2009
Director's details changed for Dr Henri Gresch on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Pinnacle Property Management Ltd on 2009-11-05
dot icon15/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/11/2008
Annual return made up to 29/10/08
dot icon04/11/2008
Secretary appointed pinnacle property management LTD
dot icon04/11/2008
Registered office changed on 04/11/2008 from unit 2 beech lodge wokingham road hurst reading berkshire RG10 0RU
dot icon04/11/2008
Appointment terminated secretary michael moore
dot icon28/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/11/2007
Annual return made up to 29/10/07
dot icon12/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/04/2007
Registered office changed on 16/04/07 from: unit 7A castle end business park castle end road ruscombe berkshire RG10 9XQ
dot icon15/11/2006
Annual return made up to 29/10/06
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
Registered office changed on 01/09/06 from: inhurst house brimpton road baughurst berkshire RG26 5JJ
dot icon18/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Secretary resigned
dot icon16/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/11/2005
Annual return made up to 29/10/05
dot icon25/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Resolutions
dot icon08/11/2004
Secretary resigned
dot icon29/10/2004
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
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANDEVILLE ESTATES LIMITED
Corporate Secretary
11/09/2025 - Present
67
Walsh, Robert John
Director
08/02/2017 - Present
11
Lovett, Doon Laura
Director
14/07/2006 - 12/07/2018
2
Stannard, Philippa Jane
Director
06/05/2020 - 19/11/2023
2
Parkinson, Teresa Mary
Director
21/07/2024 - Present
-

Persons with Significant Control

1
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 CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED

CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/10/2004 with the registered office located at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE. There are currently 4 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 CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED?

toggle

CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/10/2004 .

Where is CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED is registered at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE.

What does CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.