CARDINAL ESTATES LIMITED

CARDINAL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARDINAL ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02669246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARDINAL ESTATES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARDINAL ESTATES LIMITED located?

    Registered Office Address
    2nd Floor 168 Shoreditch High Street
    E1 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARDINAL ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CARDINAL ESTATES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for CARDINAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Appointment of Ms Amy Louise Martin Smith as a director on Jan 25, 2025

    2 pagesAP01

    Termination of appointment of Roy Grainger Williams as a director on Jan 25, 2025

    1 pagesTM01

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Gabrielle Marks as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Richard Michael Harris as a director on Apr 25, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Roy Grainger Williams on Nov 26, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Michael Harris on Nov 26, 2021

    2 pagesCH01

    Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of CARDINAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British149277930001
    MARKS, Lucy Gabrielle
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    United KingdomBritish240977910001
    MARTIN SMITH, Amy Louise
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    United KingdomBritish156778880003
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    HARRIS, Richard Michael
    Gloucester Place
    NW1 5AF London
    95 Dorset House
    Director
    Gloucester Place
    NW1 5AF London
    95 Dorset House
    United KingdomIsraeli3089820035
    HARRIS, Robert Nigel
    Cedars Close
    Hendon
    NW4 1TR London
    4
    Director
    Cedars Close
    Hendon
    NW4 1TR London
    4
    EnglandBritish11654900003
    WALSH, David
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    Director
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    United KingdomBritish88854610001
    WILLIAMS, Roy Grainger
    15 Hay Hill
    W1J 8NS London
    43 Berkeley House
    United Kingdom
    Director
    15 Hay Hill
    W1J 8NS London
    43 Berkeley House
    United Kingdom
    United KingdomBritish78315110002
    WILLIAMS, Roy Grainger
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Director
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    United KingdomBritish78315110002
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of CARDINAL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardinal Group Limited
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number01117715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0