CARDINAL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDINAL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02821696

Incorporation date

26/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Woodside Farm, Clophill Road, Maulden, Beds MK45 2AECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1993)
dot icon31/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Registered office address changed from 4 Wild Cherry Drive Luton LU1 3UH England to Unit 6 Woodside Farm Clophill Road Maulden Beds MK45 2AE on 2025-12-01
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Registration of charge 028216960039, created on 2024-06-11
dot icon11/06/2024
Registration of charge 028216960040, created on 2024-06-11
dot icon24/05/2024
Satisfaction of charge 1 in full
dot icon24/04/2024
Satisfaction of charge 31 in full
dot icon24/04/2024
Satisfaction of charge 24 in full
dot icon24/04/2024
Satisfaction of charge 35 in full
dot icon24/04/2024
Satisfaction of charge 20 in full
dot icon24/04/2024
Satisfaction of charge 14 in full
dot icon24/04/2024
Satisfaction of charge 16 in full
dot icon24/04/2024
Satisfaction of charge 9 in full
dot icon24/04/2024
Satisfaction of charge 15 in full
dot icon24/04/2024
Satisfaction of charge 33 in full
dot icon24/04/2024
Satisfaction of charge 28 in full
dot icon24/04/2024
Satisfaction of charge 13 in full
dot icon24/04/2024
Satisfaction of charge 29 in full
dot icon24/04/2024
Satisfaction of charge 17 in full
dot icon24/04/2024
Satisfaction of charge 25 in full
dot icon24/04/2024
Satisfaction of charge 10 in full
dot icon24/04/2024
Satisfaction of charge 34 in full
dot icon24/04/2024
Satisfaction of charge 27 in full
dot icon24/04/2024
Satisfaction of charge 12 in full
dot icon24/04/2024
Satisfaction of charge 18 in full
dot icon24/04/2024
Satisfaction of charge 19 in full
dot icon24/04/2024
Satisfaction of charge 26 in full
dot icon24/04/2024
Satisfaction of charge 32 in full
dot icon24/04/2024
Satisfaction of charge 37 in full
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon18/01/2024
Notification of Daniel Doherty as a person with significant control on 2024-01-18
dot icon21/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Resolutions
dot icon16/03/2023
Memorandum and Articles of Association
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon06/12/2022
Registered office address changed from 72 South View Drive London E18 1NS to 4 Wild Cherry Drive Luton LU1 3UH on 2022-12-06
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Jacqueline Doherty as a secretary on 2022-10-15
dot icon20/10/2022
Appointment of Mr Edward Joseph Doherty as a secretary on 2022-10-16
dot icon20/10/2022
Change of details for Mr Edward Joseph Doherty as a person with significant control on 2022-10-16
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Register inspection address has been changed from Pines Hotel 10 Marsh Road Luton LU3 2NH England to 4 Wild Cherry Drive Luton LU1 3UH
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon09/10/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon06/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon06/04/2019
Notification of Edward Joseph Doherty as a person with significant control on 2019-04-01
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon27/12/2017
Registration of charge 028216960038, created on 2017-12-22
dot icon14/07/2017
Notification of Edward Doherty as a person with significant control on 2017-01-01
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/08/2016
Register inspection address has been changed to Pines Hotel 10 Marsh Road Luton LU3 2NH
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Satisfaction of charge 30 in full
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/10/2014
Director's details changed for Mr Edward Joseph Doherty on 2014-10-13
dot icon03/06/2014
Director's details changed for Mr Edward Joseph Doherty on 2014-05-31
dot icon03/06/2014
Director's details changed for Edward Joseph Doherty on 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/05/2014
Director's details changed for Edward Joseph Doherty on 2014-02-01
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/12/2013
Appointment of Mr Edward Joseph Doherty as a director
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-05-27
dot icon23/09/2013
Statement of company's objects
dot icon23/09/2013
Resolutions
dot icon20/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon20/06/2013
Secretary's details changed for Jacqueline Doherty on 2013-06-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon25/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon21/08/2010
Director's details changed for Edward Joseph Doherty on 2010-05-26
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 37
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 36
dot icon28/05/2009
Return made up to 26/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/03/2009
Capitals not rolled up
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 35
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 34
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 33
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 32
dot icon30/05/2008
Return made up to 26/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Ad 31/05/07--------- £ si 75@1=75 £ ic 625/700
dot icon22/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 26/05/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: 42 bull wood cottages luton bedfordshire LU1 4LA
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Ad 01/05/06--------- £ si 425@1=425
dot icon13/06/2006
Return made up to 26/05/06; full list of members
dot icon12/05/2006
Particulars of mortgage/charge
dot icon06/05/2006
Particulars of mortgage/charge
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/09/2005
Particulars of mortgage/charge
dot icon22/06/2005
Ad 14/06/05--------- £ si 25@1=25 £ ic 175/200
dot icon14/06/2005
Return made up to 26/05/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: 6 sewardstone road waltham abbey essex EN9 1NA
dot icon17/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 26/05/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon26/07/2003
Return made up to 26/05/03; full list of members
dot icon26/07/2003
Ad 31/03/03--------- £ si 75@1=75 £ ic 100/175
dot icon01/02/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon16/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/07/2002
Return made up to 26/05/02; full list of members
dot icon27/06/2002
Particulars of mortgage/charge
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/07/2001
Particulars of mortgage/charge
dot icon13/06/2001
Return made up to 26/05/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-05-31
dot icon05/12/2000
Particulars of mortgage/charge
dot icon19/10/2000
Particulars of mortgage/charge
dot icon08/07/2000
Particulars of mortgage/charge
dot icon08/07/2000
Particulars of mortgage/charge
dot icon05/06/2000
Return made up to 26/05/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-05-31
dot icon11/12/1999
Particulars of mortgage/charge
dot icon15/07/1999
Return made up to 26/05/99; no change of members
dot icon01/04/1999
Particulars of mortgage/charge
dot icon30/09/1998
Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1998
Accounts for a small company made up to 1998-05-31
dot icon19/08/1998
Return made up to 26/05/98; no change of members
dot icon18/02/1998
Accounts for a small company made up to 1997-05-31
dot icon12/08/1997
Director's particulars changed
dot icon22/07/1997
Return made up to 26/05/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-05-31
dot icon09/01/1997
Particulars of mortgage/charge
dot icon09/09/1996
Secretary resigned;director resigned
dot icon09/09/1996
Accounts for a small company made up to 1995-05-31
dot icon09/08/1996
New secretary appointed
dot icon08/07/1996
Return made up to 26/05/96; no change of members
dot icon22/05/1995
Return made up to 26/05/95; no change of members
dot icon14/03/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-05-31
dot icon30/09/1994
Particulars of mortgage/charge
dot icon08/06/1994
Return made up to 26/05/94; full list of members
dot icon10/12/1993
Ad 01/11/93--------- £ si 2@1=2 £ ic 2/4
dot icon21/08/1993
Director resigned;new director appointed
dot icon21/08/1993
New secretary appointed;new director appointed
dot icon21/08/1993
Registered office changed on 21/08/93 from: 788-790 finchley road london NW11 7UR
dot icon10/08/1993
Particulars of mortgage/charge
dot icon26/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
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
2.90M
-
0.00
-
-
2022
0
2.94M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
26/05/1993 - 03/07/1993
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/05/1993 - 03/07/1993
68517
Gallogly, Patrick Joseph
Director
03/07/1993 - 29/06/1996
-
Doherty, Jacqueline
Secretary
29/06/1996 - 15/10/2022
-
Doherty, Edward Joseph
Secretary
16/10/2022 - Present
-

Persons with Significant Control

3
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 PROPERTY SERVICES LIMITED

CARDINAL PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 26/05/1993 with the registered office located at Unit 6 Woodside Farm, Clophill Road, Maulden, Beds MK45 2AE. 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 PROPERTY SERVICES LIMITED?

toggle

CARDINAL PROPERTY SERVICES LIMITED is currently Active. It was registered on 26/05/1993 .

Where is CARDINAL PROPERTY SERVICES LIMITED located?

toggle

CARDINAL PROPERTY SERVICES LIMITED is registered at Unit 6 Woodside Farm, Clophill Road, Maulden, Beds MK45 2AE.

What does CARDINAL PROPERTY SERVICES LIMITED do?

toggle

CARDINAL PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARDINAL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-03-31.