CARDONWELL LIMITED

Register to unlock more data on OkredoRegister

CARDONWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989573

Incorporation date

10/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

29 Harcourt Street, London, W1H 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon27/01/2026
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Cessation of Vilma Camilleri as a person with significant control on 2025-02-01
dot icon02/06/2025
Notification of Maurice Emile Charles Camilleri as a person with significant control on 2025-02-01
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon28/05/2025
Change of details for Mr Michael Maurice Camilleri as a person with significant control on 2025-05-23
dot icon28/05/2025
Secretary's details changed for Mr Michael Maurice Camilleri on 2025-05-23
dot icon28/05/2025
Director's details changed for Mr Michael Maurice Camilleri on 2025-05-23
dot icon28/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/05/2025
Secretary's details changed for Mr Michael Maurice Camilleri on 2025-05-23
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/05/2024
Change of details for Mrs Vilma Camilleri as a person with significant control on 2024-05-09
dot icon13/05/2024
Director's details changed for Mr Maurice Emile Charles Camilleri on 2024-05-09
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon09/05/2024
Change of details for Mr Frank Maurice Camilleri as a person with significant control on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Frank Maurice Camilleri on 2024-05-09
dot icon29/01/2024
Micro company accounts made up to 2023-05-31
dot icon18/09/2023
Secretary's details changed for Mr Michael Maurice Camilleri on 2023-09-15
dot icon18/09/2023
Change of details for Mr Michael Maurice Camilleri as a person with significant control on 2023-09-15
dot icon18/09/2023
Director's details changed for Mr Michael Maurice Camilleri on 2023-09-15
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon17/05/2022
Director's details changed for Mr Frank Maurice Camilleri on 2022-05-02
dot icon21/01/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon15/05/2019
Change of details for Mr Frank Maurice Camilleri as a person with significant control on 2019-05-15
dot icon11/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr Frank Maurice Camilleri on 2015-09-11
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/05/2012
Secretary's details changed for Mr Michael Maurice Camilleri on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr Michael Maurice Camilleri on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr Frank Maurice Camilleri on 2012-05-15
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 10/05/09; full list of members
dot icon18/11/2008
Full accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 10/05/08; no change of members
dot icon05/03/2008
Full accounts made up to 2007-05-31
dot icon24/08/2007
Particulars of mortgage/charge
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Return made up to 10/05/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-05-31
dot icon22/11/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
New director appointed
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon31/05/2005
Return made up to 10/05/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 10/05/04; full list of members
dot icon13/02/2004
Full accounts made up to 2003-05-31
dot icon17/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 10/05/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-05-31
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon12/06/2002
Return made up to 10/05/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-05-31
dot icon20/06/2001
Return made up to 10/05/01; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon20/07/2000
Particulars of mortgage/charge
dot icon20/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Resolutions
dot icon01/06/2000
Registered office changed on 01/06/00 from:\6/8 underwood street, london, N1 7JQ
dot icon10/05/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.03K
-
0.00
-
-
2022
0
70.69K
-
0.00
-
-
2023
0
69.46K
-
0.00
-
-
2023
0
69.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

69.46K £Descended-1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Camilleri, Frank Maurice
Director
26/05/2000 - Present
5
Camilleri, Michael Maurice
Director
26/05/2000 - Present
8
Camilleri, Maurice Emile Charles
Director
24/05/2006 - Present
1
Camilleri, Michael Maurice
Secretary
26/05/2000 - Present
-

Persons with Significant Control

5
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 CARDONWELL LIMITED

CARDONWELL LIMITED is an(a) Active company incorporated on 10/05/2000 with the registered office located at 29 Harcourt Street, London, W1H 4HS. There are currently 4 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 CARDONWELL LIMITED?

toggle

CARDONWELL LIMITED is currently Active. It was registered on 10/05/2000 .

Where is CARDONWELL LIMITED located?

toggle

CARDONWELL LIMITED is registered at 29 Harcourt Street, London, W1H 4HS.

What does CARDONWELL LIMITED do?

toggle

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

What is the latest filing for CARDONWELL LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-05-31.