CARDINAL PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

CARDINAL PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07545951

Incorporation date

28/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Valley Farm, Main Street, Charndon, Bicester OX27 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Unaudited abridged accounts made up to 2024-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon05/06/2025
Confirmation statement made on 2024-09-15 with no updates
dot icon20/12/2024
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon02/12/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/09/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon24/08/2020
Registered office address changed from Rectory Mews Crown Road Wheatley Oxford OX33 1UL England to Valley Farm Main Street, Charndon Bicester OX27 0BL on 2020-08-24
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon20/01/2020
Change of details for Mr Simon Peter Haigh as a person with significant control on 2020-01-17
dot icon20/01/2020
Director's details changed for Mr Simon Haigh on 2020-01-17
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/03/2015
Certificate of change of name
dot icon16/03/2015
Previous accounting period shortened from 2015-02-28 to 2014-10-31
dot icon16/03/2015
Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 2015-03-16
dot icon16/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/11/2014
Appointment of Mr Simon Haigh as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Colin Davison as a director on 2014-11-28
dot icon25/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon04/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Agnieszka Walendziak as a secretary
dot icon03/05/2012
Termination of appointment of Agnieszka Walendziak as a director
dot icon24/10/2011
Change of name notice
dot icon08/09/2011
Appointment of Mr Colin Davison as a director
dot icon28/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-99.09 % *

* during past year

Cash in Bank

£202.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
583.49K
-
0.00
22.18K
-
2022
1
688.75K
-
0.00
202.00
-
2022
1
688.75K
-
0.00
202.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

688.75K £Ascended18.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.00 £Descended-99.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Colin
Director
08/09/2011 - 28/11/2014
9
Walendziak, Agnieszka
Director
28/02/2011 - 28/02/2012
-
Walendziak, Agnieszka
Secretary
28/02/2011 - 28/02/2012
-
Haigh, Simon Peter
Director
28/11/2014 - Present
16

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 PROPERTY GROUP LIMITED

CARDINAL PROPERTY GROUP LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at Valley Farm, Main Street, Charndon, Bicester OX27 0BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL PROPERTY GROUP LIMITED?

toggle

CARDINAL PROPERTY GROUP LIMITED is currently Active. It was registered on 28/02/2011 .

Where is CARDINAL PROPERTY GROUP LIMITED located?

toggle

CARDINAL PROPERTY GROUP LIMITED is registered at Valley Farm, Main Street, Charndon, Bicester OX27 0BL.

What does CARDINAL PROPERTY GROUP LIMITED do?

toggle

CARDINAL PROPERTY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CARDINAL PROPERTY GROUP LIMITED have?

toggle

CARDINAL PROPERTY GROUP LIMITED had 1 employees in 2022.

What is the latest filing for CARDINAL PROPERTY GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.