CARDINAL GARDENS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDINAL GARDENS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04100527

Incorporation date

01/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon12/09/2023
Appointment of Home from Home Property Management Limited as a secretary on 2023-09-12
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/05/2022
Termination of appointment of Howard Charles Dearling as a director on 2022-05-29
dot icon26/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon01/10/2021
Registered office address changed from Home from Home Property Management Ltd 1 Pownall Road Ipswich Suffolk IP3 0DN England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2021-10-01
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/10/2020
Termination of appointment of Block Management Uk Ltd as a secretary on 2020-03-19
dot icon12/10/2020
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Home from Home Property Management Ltd 1 Pownall Road Ipswich Suffolk IP3 0DN on 2020-10-12
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon21/10/2019
Director's details changed for Matthew David Savidge on 2019-10-19
dot icon21/10/2019
Director's details changed for Howard Charles Dearling on 2019-10-19
dot icon02/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Director's details changed for Matthew David Savidge on 2015-05-20
dot icon20/05/2015
Director's details changed for Howard Charles Dearling on 2015-05-20
dot icon07/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Director's details changed for Anthony Steven Hawes on 2014-08-05
dot icon23/04/2014
Secretary's details changed for Block Management Uk Ltd on 2014-04-23
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/02/2013
Secretary's details changed for Block Management Uk Ltd on 2013-02-18
dot icon07/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ on 2012-12-12
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Registered office changed on 13/03/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon05/02/2009
Secretary's change of particulars / block management uk LTD / 05/02/2009
dot icon04/02/2009
Return made up to 01/11/08; full list of members
dot icon28/01/2009
Appointment terminated secretary david collinson
dot icon27/01/2009
Secretary appointed block management uk LTD
dot icon23/01/2009
Registered office changed on 23/01/2009 from 15 whiting street bury st. Edmunds suffolk IP33 1NX
dot icon25/11/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon25/11/2008
Registered office changed on 25/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon12/11/2008
Secretary appointed david collinson
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon04/06/2008
Registered office changed on 04/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon04/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon12/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon23/11/2007
Return made up to 01/11/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Director resigned
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 01/11/05; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Secretary resigned
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon06/01/2005
Return made up to 01/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 01/11/03; full list of members
dot icon21/07/2003
New director appointed
dot icon02/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/07/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon11/12/2002
Accounting reference date shortened from 30/11/03 to 31/12/02
dot icon27/11/2002
Return made up to 01/11/02; full list of members
dot icon14/07/2002
Director resigned
dot icon14/07/2002
New director appointed
dot icon02/06/2002
Return made up to 01/11/01; full list of members
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT
dot icon02/08/2001
Ad 26/07/01--------- £ si [email protected] £ ic 20/20
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon01/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
9.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
27/01/2009 - 19/03/2020
302
Hawes, Anthony Steven
Director
31/01/2008 - Present
17
Pickering, Karl
Director
01/11/2000 - 24/04/2002
59
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
04/06/2008 - 06/11/2008
2306
JOHNSON COOPER LIMITED
Corporate Director
06/12/2005 - 06/09/2007
125

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDINAL GARDENS RESIDENTS COMPANY LIMITED

CARDINAL GARDENS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR. 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 CARDINAL GARDENS RESIDENTS COMPANY LIMITED?

toggle

CARDINAL GARDENS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/11/2000 .

Where is CARDINAL GARDENS RESIDENTS COMPANY LIMITED located?

toggle

CARDINAL GARDENS RESIDENTS COMPANY LIMITED is registered at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR.

What does CARDINAL GARDENS RESIDENTS COMPANY LIMITED do?

toggle

CARDINAL GARDENS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARDINAL GARDENS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-12-31.