CARDINAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CARDINAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02669246

Incorporation date

09/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon05/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/02/2025
Termination of appointment of Roy Grainger Williams as a director on 2025-01-25
dot icon07/02/2025
Appointment of Ms Amy Louise Martin Smith as a director on 2025-01-25
dot icon09/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon02/07/2024
Appointment of Mrs Lucy Gabrielle Marks as a director on 2024-07-01
dot icon21/05/2024
Termination of appointment of Richard Michael Harris as a director on 2024-04-25
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon03/12/2021
Director's details changed for Mr Roy Grainger Williams on 2021-11-26
dot icon03/12/2021
Director's details changed for Mr Richard Michael Harris on 2021-11-26
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Satisfaction of charge 3 in full
dot icon19/12/2019
Satisfaction of charge 2 in full
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon10/10/2018
Director's details changed for Mr Roy Grainger Williams on 2018-09-19
dot icon10/10/2018
Director's details changed for Mr Richard Michael Harris on 2018-09-19
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/03/2017
Full accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/11/2016
Satisfaction of charge 026692460004 in full
dot icon14/10/2016
Termination of appointment of Robert Nigel Harris as a director on 2016-09-29
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon14/01/2014
Registration of charge 026692460004
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon15/11/2013
Statement by directors
dot icon15/11/2013
Statement of capital on 2013-11-15
dot icon15/11/2013
Solvency statement dated 06/11/13
dot icon15/11/2013
Resolutions
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Hugh Grainger Williams on 2011-11-02
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon24/02/2011
Full accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Richard Michael Harris on 2010-04-01
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon26/02/2010
Termination of appointment of Alan Topper as a secretary
dot icon26/02/2010
Appointment of Hugh Grainger Williams as a secretary
dot icon22/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 17/11/08; full list of members
dot icon09/12/2008
Director's change of particulars / roy williams / 17/11/2008
dot icon09/12/2008
Director's change of particulars / richard harris / 17/11/2008
dot icon09/12/2008
Secretary's change of particulars / alan topper / 17/11/2008
dot icon16/10/2008
Director appointed robert nigel harris
dot icon22/07/2008
Full accounts made up to 2007-06-30
dot icon13/12/2007
Return made up to 17/11/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon15/12/2006
Return made up to 17/11/06; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon28/03/2006
Full accounts made up to 2005-06-30
dot icon06/01/2006
Return made up to 17/11/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon20/12/2004
Return made up to 17/11/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 17/11/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-06-30
dot icon07/12/2002
Return made up to 17/11/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon31/12/2001
Return made up to 17/11/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon05/01/2001
Resolutions
dot icon22/11/2000
Return made up to 17/11/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-06-30
dot icon24/02/2000
Director resigned
dot icon26/11/1999
Return made up to 17/11/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-06-30
dot icon01/12/1998
Return made up to 17/11/98; no change of members
dot icon18/08/1998
New director appointed
dot icon14/08/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Return made up to 17/11/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon27/02/1997
Return made up to 17/11/96; full list of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon04/04/1996
New director appointed
dot icon27/11/1995
Return made up to 17/11/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon01/12/1994
Return made up to 17/11/94; no change of members
dot icon04/05/1994
Accounting reference date extended from 31/03 to 30/06
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 17/11/93; full list of members
dot icon17/03/1993
Statement of affairs
dot icon17/03/1993
Ad 11/12/92--------- £ si 448@1
dot icon17/03/1993
Ad 11/12/92--------- £ si 117@1
dot icon17/03/1993
Ad 11/12/92--------- £ si 433@1
dot icon15/12/1992
Return made up to 17/11/92; full list of members
dot icon31/07/1992
Accounting reference date notified as 31/03
dot icon12/12/1991
New secretary appointed;director resigned;new director appointed
dot icon12/12/1991
Resolutions
dot icon09/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-95.32 % *

* during past year

Cash in Bank

£1,348.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
965.82K
-
0.00
28.82K
-
2023
0
228.74K
-
0.00
1.35K
-
2023
0
228.74K
-
0.00
1.35K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

228.74K £Descended-76.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Descended-95.32 % *

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
Williams, Roy Grainger
Director
12/03/1996 - 25/01/2025
100
Martin Smith, Amy Louise
Director
25/01/2025 - Present
20
Mrs Lucy Gabrielle Marks
Director
01/07/2024 - Present
43
Harris, Richard Michael
Director
09/12/1991 - 25/04/2024
67
Harris, Robert Nigel
Director
10/09/2008 - 29/09/2016
77

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL ESTATES LIMITED

CARDINAL ESTATES LIMITED is an(a) Active company incorporated on 09/12/1991 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL ESTATES LIMITED?

toggle

CARDINAL ESTATES LIMITED is currently Active. It was registered on 09/12/1991 .

Where is CARDINAL ESTATES LIMITED located?

toggle

CARDINAL ESTATES LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does CARDINAL ESTATES LIMITED do?

toggle

CARDINAL ESTATES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARDINAL ESTATES LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-17 with no updates.