NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07306086

Incorporation date

06/07/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O It All Figures 14 Coningsbury Lane, Shortstown, Bedford MK42 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon13/10/2025
Director's details changed for Simon James Wall on 2025-10-13
dot icon10/10/2025
Director's details changed for Mark Lee Eric Kennedy on 2025-10-10
dot icon10/10/2025
Director's details changed for Mr Thomas Middleton on 2025-10-10
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/11/2024
Termination of appointment of Georgina Dawn Frances Melissa Dorsett as a secretary on 2024-11-20
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2024
Withdrawal of a person with significant control statement on 2024-09-11
dot icon11/09/2024
Notification of Leigh James Coombs as a person with significant control on 2024-09-11
dot icon05/09/2024
Termination of appointment of Arun Kumar Polsani as a director on 2024-09-05
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon27/02/2024
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to C/O It All Figures 14 Coningsbury Lane Shortstown Bedford MK42 0PW on 2024-02-27
dot icon12/10/2023
Termination of appointment of Andrew Neil Davie as a director on 2023-10-12
dot icon11/10/2023
Appointment of Mr Thomas Middleton as a director on 2023-10-10
dot icon27/09/2023
Resolutions
dot icon19/09/2023
Appointment of Louise Middleton as a director on 2023-09-18
dot icon19/09/2023
Appointment of Leigh James Coombs as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mr Andrew Osei as a director on 2023-09-18
dot icon19/09/2023
Appointment of Graham Mark Casey as a director on 2023-09-18
dot icon19/09/2023
Appointment of Georgina Dawn Frances Melissa Dorsett as a secretary on 2023-09-18
dot icon19/09/2023
Appointment of Georgina Dawn Frances Melissa Dorsett as a director on 2023-09-18
dot icon19/09/2023
Appointment of Simon James Wall as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mr Thomas James Benson Davis as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mark Nicholson as a director on 2023-09-18
dot icon19/09/2023
Appointment of Olumide Solarin as a director on 2023-09-18
dot icon19/09/2023
Appointment of Arun Kumar Polsani as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mr Andrew Neil Davie as a director on 2023-09-18
dot icon19/09/2023
Appointment of Morris Edwin Wylie as a director on 2023-09-18
dot icon19/09/2023
Appointment of Ms Jade Chelsea Uko as a director on 2023-09-18
dot icon19/09/2023
Appointment of David Charles Ellis as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mark Lee Eric Kennedy as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of Neil David Grainger as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of David Mark Thomas as a secretary on 2023-09-18
dot icon19/09/2023
Termination of appointment of Jonathan Sidney Frederick Underwood as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of David Mark Thomas as a director on 2023-09-18
dot icon18/09/2023
Memorandum and Articles of Association
dot icon12/09/2023
Resolutions
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon02/06/2023
Termination of appointment of Peter Barry Knights as a director on 2023-05-31
dot icon25/01/2023
Appointment of David Mark Thomas as a secretary on 2023-01-24
dot icon23/01/2023
Accounts for a dormant company made up to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Geoffrey
Director
13/04/2015 - 13/04/2018
340
Osei, Andrew
Director
18/09/2023 - Present
6
Thomas, David Mark
Director
04/12/2014 - 18/09/2023
46
Underwood, Jonathan Sidney Frederick
Director
04/12/2014 - 18/09/2023
12
Grainger, Neil David
Director
04/12/2014 - 18/09/2023
21

Persons with Significant Control

2
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 NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/2010 with the registered office located at C/O It All Figures 14 Coningsbury Lane, Shortstown, Bedford MK42 0PW. There are currently 14 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 NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

toggle

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/2010 .

Where is NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED is registered at C/O It All Figures 14 Coningsbury Lane, Shortstown, Bedford MK42 0PW.

What does NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Director's details changed for Simon James Wall on 2025-10-13.