CARDINAL THREE LIMITED
Overview
| Company Name | CARDINAL THREE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04662160 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDINAL THREE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CARDINAL THREE LIMITED located?
| Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARDINAL THREE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARDINAL THREE LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2025 |
| Overdue | No |
What are the latest filings for CARDINAL THREE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Hugh Grainger Williams on Feb 21, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Mr Hugh Grainger Williams on Feb 21, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert Nigel Harris on Feb 11, 2025 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Feb 11, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 11, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||
Appointment of Mr Hugh Grainger Williams as a director on Aug 23, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Michael Harris as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||
Change of details for Praedia Investments Limited as a person with significant control on Mar 30, 2023 | 5 pages | PSC05 | ||||||
Change of details for Praedia Investments Limited as a person with significant control on Mar 30, 2023 | 2 pages | PSC05 | ||||||
Cessation of Cardinal Lysander Limited as a person with significant control on Mar 30, 2023 | 3 pages | PSC07 | ||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||
Director's details changed for Mr Richard Michael Harris on Nov 26, 2021 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||
Who are the officers of CARDINAL THREE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Hugh Grainger | Secretary | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | British | 149285410001 | ||||||
| HARRIS, Robert Nigel | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | England | British | 11654900003 | |||||
| WILLIAMS, Hugh Grainger | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 177607020001 | |||||
| TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | 2981850003 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023560001 | |||||||
| HARRIS, Richard Michael | Director | Gloucester Place NW1 5AF London 95 Dorset House United Kingdom | United Kingdom | Israeli | 3089820035 | |||||
| WALSH, David | Director | 82 North Gate Prince Albert Road NW8 7EJ St Johns Wood London | United Kingdom | British | 88854610001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023550001 |
Who are the persons with significant control of CARDINAL THREE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardinal Lysander Limited | Apr 06, 2016 | 27 Albemarle Street W1S 4BQ London Birkett House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Praedia Investments Limited | Apr 06, 2016 | 168 Shoreditch High Street E1 6RA London 2nd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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