CARDINAL COURT (WORTHING) LIMITED

Register to unlock more data on OkredoRegister

CARDINAL COURT (WORTHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01521430

Incorporation date

10/10/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1981)
dot icon26/02/2026
Micro company accounts made up to 2025-09-28
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon20/02/2025
Registered office address changed from C/O Ayres Bright Vickers 36 Crescent Road Worthing West Sussex BN11 1RL to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2025-02-20
dot icon27/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon07/11/2023
Micro company accounts made up to 2023-09-28
dot icon24/03/2023
Micro company accounts made up to 2022-09-28
dot icon06/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon09/05/2022
Micro company accounts made up to 2021-09-28
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon15/03/2021
Micro company accounts made up to 2020-09-28
dot icon27/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon20/11/2020
Notification of a person with significant control statement
dot icon20/11/2020
Cessation of John Anthony Foster as a person with significant control on 2020-11-19
dot icon19/10/2020
Termination of appointment of Rosemarie Moore as a director on 2020-07-30
dot icon17/01/2020
Micro company accounts made up to 2019-09-28
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon16/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-09-28
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-09-28
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon21/11/2017
Appointment of Mrs Rosemarie Moore as a director on 2017-11-20
dot icon26/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with no updates
dot icon16/11/2016
Termination of appointment of Elizabeth Ann Pearson as a director on 2016-11-09
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-09-28
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-28
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-28
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-28
dot icon29/05/2013
Previous accounting period shortened from 2012-09-29 to 2012-09-28
dot icon14/11/2012
Appointment of Mrs Elizabeth Ann Pearson as a director
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Alan Redding as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-09-28
dot icon04/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-09-28
dot icon25/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon29/07/2010
Registered office address changed from 110 Ferring Street Ferring Worthing West Sussex BN12 5JP on 2010-07-29
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-29
dot icon16/06/2010
Termination of appointment of Alan Bishop as a director
dot icon07/06/2010
Appointment of Mr. John Anthony Foster as a director
dot icon09/02/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/02/2010
Director's details changed for Alan George Charles Redding on 2010-02-01
dot icon09/02/2010
Director's details changed for Alan Jeune Bishop on 2010-02-01
dot icon09/02/2010
Secretary's details changed for Jean Hornsby on 2010-02-01
dot icon03/02/2009
Return made up to 29/11/08; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-09-29
dot icon28/12/2007
Return made up to 10/11/07; full list of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-09-29
dot icon15/05/2007
Return made up to 10/11/06; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-09-29
dot icon13/12/2005
Secretary resigned
dot icon23/11/2005
Return made up to 10/11/05; full list of members
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Total exemption full accounts made up to 2005-09-29
dot icon12/01/2005
Return made up to 10/11/04; full list of members
dot icon10/12/2004
Director resigned
dot icon08/12/2004
Total exemption full accounts made up to 2004-09-29
dot icon30/11/2004
New director appointed
dot icon20/04/2004
Total exemption full accounts made up to 2003-09-29
dot icon22/12/2003
Return made up to 10/11/03; change of members
dot icon08/07/2003
Total exemption full accounts made up to 2002-09-29
dot icon23/12/2002
Return made up to 10/11/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-09-29
dot icon21/11/2001
Return made up to 10/11/01; full list of members
dot icon12/12/2000
Ad 31/10/00--------- £ si 350@1
dot icon23/11/2000
Return made up to 10/11/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-09-29
dot icon23/12/1999
Return made up to 10/11/99; full list of members
dot icon23/12/1999
New secretary appointed
dot icon02/12/1999
Registered office changed on 02/12/99 from: flat 24, cardinal court, grand avenue, worthing, BN11 5NW
dot icon02/12/1999
Full accounts made up to 1999-09-29
dot icon24/11/1998
Full accounts made up to 1998-09-29
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Return made up to 10/11/98; full list of members
dot icon16/06/1998
Full accounts made up to 1997-09-29
dot icon05/12/1997
Return made up to 10/11/97; full list of members
dot icon04/12/1996
Return made up to 10/11/96; full list of members
dot icon21/11/1996
Full accounts made up to 1996-09-29
dot icon04/12/1995
Full accounts made up to 1995-09-29
dot icon04/12/1995
Return made up to 10/11/95; full list of members
dot icon21/07/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 10/11/94; full list of members
dot icon06/05/1994
Accounts for a small company made up to 1993-09-29
dot icon22/12/1993
New director appointed
dot icon06/12/1993
Return made up to 10/11/93; full list of members
dot icon09/12/1992
Return made up to 10/11/92; full list of members
dot icon30/11/1992
Full accounts made up to 1992-09-29
dot icon19/01/1992
Return made up to 10/11/91; full list of members
dot icon04/01/1992
Full accounts made up to 1991-09-29
dot icon28/05/1991
Full accounts made up to 1990-09-29
dot icon01/03/1991
Return made up to 06/12/90; full list of members
dot icon02/10/1990
Full accounts made up to 1989-09-29
dot icon05/03/1990
Return made up to 10/11/89; full list of members
dot icon20/02/1990
Registered office changed on 20/02/90 from: 120 offington avenue, worthing, west sussex, BN14 9PR
dot icon30/03/1989
Return made up to 10/11/88; full list of members
dot icon15/03/1989
Full accounts made up to 1988-09-29
dot icon01/02/1988
Full accounts made up to 1987-09-29
dot icon01/02/1988
Return made up to 14/11/87; full list of members
dot icon23/03/1987
New director appointed
dot icon02/02/1987
Return made up to 21/11/86; full list of members
dot icon13/01/1987
Full accounts made up to 1986-09-29
dot icon20/02/1981
Memorandum and Articles of Association
dot icon21/01/1981
Miscellaneous
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.60K
-
0.00
-
-
2022
1
33.32K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, John Anthony
Director
07/06/2010 - Present
-

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 CARDINAL COURT (WORTHING) LIMITED

CARDINAL COURT (WORTHING) LIMITED is an(a) Active company incorporated on 10/10/1980 with the registered office located at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL COURT (WORTHING) LIMITED?

toggle

CARDINAL COURT (WORTHING) LIMITED is currently Active. It was registered on 10/10/1980 .

Where is CARDINAL COURT (WORTHING) LIMITED located?

toggle

CARDINAL COURT (WORTHING) LIMITED is registered at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL.

What does CARDINAL COURT (WORTHING) LIMITED do?

toggle

CARDINAL COURT (WORTHING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARDINAL COURT (WORTHING) LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-09-28.