CARDINAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARDINAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01381915

Incorporation date

03/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

144 Smeaton Court, Hertford SG13 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1987)
dot icon20/04/2026
Cessation of Matthew Kane as a person with significant control on 2026-04-20
dot icon20/04/2026
Notification of Matthew Kane as a person with significant control on 2026-04-20
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon18/11/2025
Cessation of Herbert Kane as a person with significant control on 2025-09-29
dot icon18/11/2025
Cessation of Russell Kane as a person with significant control on 2025-09-29
dot icon18/11/2025
Notification of Matthew Kane as a person with significant control on 2025-06-15
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of Herbert Kane as a secretary on 2025-06-15
dot icon29/09/2025
Termination of appointment of Herbert Kane as a director on 2025-06-15
dot icon29/09/2025
Registered office address changed from 2 Wykeham House Gordon Avenue Stanmore HA7 3QN England to 144 Smeaton Court Hertford SG13 7AU on 2025-09-29
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 2 Wykeham House Gordon Avenue Stanmore HA7 3QN on 2019-10-31
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon21/11/2018
Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 2018-11-21
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon20/02/2017
Director's details changed for Matthew Kane on 2017-02-20
dot icon20/02/2017
Secretary's details changed for Mr Herbert Kane on 2017-02-20
dot icon20/02/2017
Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 2017-02-20
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon10/02/2015
Director's details changed for Matthew Kane on 2015-02-01
dot icon06/01/2015
Registered office address changed from 2 Wykeham House Gordon Avenue Stanmore Middx HA7 3QN to The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT on 2015-01-06
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mr Herbert Kane on 2013-02-21
dot icon21/02/2013
Director's details changed for Matthew Kane on 2013-02-21
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon02/03/2012
Secretary's details changed for Mr Herbert Kane on 2012-02-01
dot icon02/03/2012
Director's details changed for Mr Herbert Kane on 2012-02-01
dot icon02/03/2012
Director's details changed for Matthew Kane on 2012-02-01
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon10/02/2010
Registered office address changed from Wykeham House 49 Gordon Avenue Stanmore Middlesex HA7 3QN on 2010-02-10
dot icon10/02/2010
Director's details changed for Matthew Kane on 2010-02-10
dot icon10/02/2010
Director's details changed for Herbert Kane on 2010-02-10
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 06/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 06/02/08; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 06/02/07; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 06/02/06; full list of members
dot icon25/11/2005
Return made up to 06/02/05; full list of members; amend
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 06/02/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/07/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon12/02/2004
Return made up to 06/02/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/10/2003
Registered office changed on 23/10/03 from: 303 west end lane london NW6 1RD
dot icon19/02/2003
Return made up to 06/02/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 06/02/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 06/02/01; full list of members
dot icon27/11/2000
Accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 06/02/00; full list of members
dot icon22/10/1999
Accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 06/02/99; full list of members
dot icon19/01/1999
Accounts made up to 1998-03-31
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon23/02/1998
Return made up to 06/02/98; no change of members
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1997
Accounts made up to 1997-03-31
dot icon28/02/1997
Return made up to 06/02/97; no change of members
dot icon09/01/1997
Accounts made up to 1996-03-31
dot icon23/02/1996
Return made up to 06/02/96; full list of members
dot icon15/12/1995
Accounts made up to 1995-03-31
dot icon03/03/1995
Return made up to 06/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts made up to 1994-03-31
dot icon22/02/1994
Return made up to 06/02/94; no change of members
dot icon07/09/1993
Accounts made up to 1993-03-31
dot icon17/02/1993
Return made up to 06/02/93; full list of members
dot icon05/01/1993
Accounts made up to 1992-03-31
dot icon10/07/1992
Particulars of mortgage/charge
dot icon03/03/1992
Return made up to 06/02/92; no change of members
dot icon04/02/1992
Accounts made up to 1991-03-31
dot icon07/01/1992
Registered office changed on 07/01/92 from: 58/60 berners st london W1P 3AE
dot icon18/06/1991
Return made up to 30/04/91; no change of members
dot icon20/02/1991
Accounts made up to 1990-03-31
dot icon18/01/1991
Return made up to 30/04/90; full list of members
dot icon12/09/1990
Particulars of mortgage/charge
dot icon10/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1990
Accounts for a small company made up to 1989-03-31
dot icon21/03/1989
Accounts for a small company made up to 1988-03-31
dot icon21/03/1989
New director appointed
dot icon21/03/1989
Return made up to 06/02/89; full list of members
dot icon16/01/1989
Declaration of satisfaction of mortgage/charge
dot icon25/11/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon23/08/1988
Director resigned;new director appointed
dot icon28/04/1988
Accounts made up to 1987-03-31
dot icon28/04/1988
Return made up to 19/03/88; full list of members
dot icon13/08/1987
Accounts for a small company made up to 1985-03-31
dot icon13/08/1987
Return made up to 14/07/87; full list of members
dot icon13/08/1987
Return made up to 31/12/86; full list of members
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.72K
-
0.00
17.62K
-
2022
0
10.92K
-
0.00
16.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Matthew Edward Kane
Director
26/05/2004 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PROPERTIES LIMITED

CARDINAL PROPERTIES LIMITED is an(a) Active company incorporated on 03/08/1978 with the registered office located at 144 Smeaton Court, Hertford SG13 7AU. 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 PROPERTIES LIMITED?

toggle

CARDINAL PROPERTIES LIMITED is currently Active. It was registered on 03/08/1978 .

Where is CARDINAL PROPERTIES LIMITED located?

toggle

CARDINAL PROPERTIES LIMITED is registered at 144 Smeaton Court, Hertford SG13 7AU.

What does CARDINAL PROPERTIES LIMITED do?

toggle

CARDINAL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARDINAL PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2026: Cessation of Matthew Kane as a person with significant control on 2026-04-20.