CAIRNPARK PROPERTIES (THE VALE) LIMITED

Register to unlock more data on OkredoRegister

CAIRNPARK PROPERTIES (THE VALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07381102

Incorporation date

20/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2010)
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/01/2023
Satisfaction of charge 073811020017 in full
dot icon30/01/2023
Satisfaction of charge 073811020018 in full
dot icon30/01/2023
Satisfaction of charge 073811020019 in full
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2022
Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2022-06-24
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Registration of charge 073811020019, created on 2021-01-29
dot icon29/01/2021
Registration of charge 073811020017, created on 2021-01-29
dot icon29/01/2021
Registration of charge 073811020018, created on 2021-01-29
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon19/09/2019
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 2019-09-19
dot icon17/09/2019
Change of details for Chess Homes Limited as a person with significant control on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Mark Andrew Mcfall on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Roy Lopez on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Kevin Roland Donaldson on 2019-09-17
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/03/2019
Satisfaction of charge 073811020016 in full
dot icon26/03/2019
Satisfaction of charge 073811020009 in full
dot icon26/03/2019
Satisfaction of charge 073811020011 in full
dot icon26/03/2019
Satisfaction of charge 073811020008 in full
dot icon26/03/2019
Satisfaction of charge 073811020014 in full
dot icon26/03/2019
Satisfaction of charge 073811020013 in full
dot icon26/03/2019
Satisfaction of charge 073811020012 in full
dot icon26/03/2019
Satisfaction of charge 073811020010 in full
dot icon26/03/2019
Satisfaction of charge 073811020015 in full
dot icon04/02/2019
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 2019-02-04
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/08/2016
Registration of charge 073811020016, created on 2016-08-12
dot icon15/08/2016
Registration of charge 073811020014, created on 2016-08-12
dot icon15/08/2016
Registration of charge 073811020015, created on 2016-08-12
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/02/2015
Registration of charge 073811020013, created on 2015-02-13
dot icon16/02/2015
Registration of charge 073811020011, created on 2015-02-13
dot icon16/02/2015
Registration of charge 073811020012, created on 2015-02-13
dot icon11/12/2014
Satisfaction of charge 7 in full
dot icon11/12/2014
Satisfaction of charge 5 in full
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 6 in full
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon06/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/10/2014
Registration of charge 073811020010, created on 2014-10-24
dot icon29/10/2014
Registration of charge 073811020008, created on 2014-10-24
dot icon29/10/2014
Registration of charge 073811020009, created on 2014-10-24
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Mark Andrew Mcfall on 2013-05-31
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+351.36 % *

* during past year

Cash in Bank

£26,328.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
5.83K
-
2022
3
100.00
-
0.00
26.33K
-
2022
3
100.00
-
0.00
26.33K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.33K £Ascended351.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Kevin Roland
Director
20/09/2010 - Present
18
Lopez, Roy
Director
20/09/2010 - Present
6
Mcfall, Mark Andrew
Director
20/09/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CAIRNPARK PROPERTIES (THE VALE) LIMITED

CAIRNPARK PROPERTIES (THE VALE) LIMITED is an(a) Active company incorporated on 20/09/2010 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNPARK PROPERTIES (THE VALE) LIMITED?

toggle

CAIRNPARK PROPERTIES (THE VALE) LIMITED is currently Active. It was registered on 20/09/2010 .

Where is CAIRNPARK PROPERTIES (THE VALE) LIMITED located?

toggle

CAIRNPARK PROPERTIES (THE VALE) LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does CAIRNPARK PROPERTIES (THE VALE) LIMITED do?

toggle

CAIRNPARK PROPERTIES (THE VALE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAIRNPARK PROPERTIES (THE VALE) LIMITED have?

toggle

CAIRNPARK PROPERTIES (THE VALE) LIMITED had 3 employees in 2022.

What is the latest filing for CAIRNPARK PROPERTIES (THE VALE) LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-18 with no updates.