NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07306086 |
| 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 NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O It All Figures 14 Coningsbury Lane Shortstown MK42 0PW Bedford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Simon James Wall on Oct 13, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Middleton on Oct 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Lee Eric Kennedy on Oct 10, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Georgina Dawn Frances Melissa Dorsett as a secretary on Nov 20, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Notification of Leigh James Coombs as a person with significant control on Sep 11, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 11, 2024 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Arun Kumar Polsani as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 Feb 27, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Neil Davie as a director on Oct 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Middleton as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Sidney Frederick Underwood as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mark Thomas as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mark Thomas as a secretary on Sep 18, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil David Grainger as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mark Lee Eric Kennedy as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Morris Edwin Wylie as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of David Charles Ellis as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jade Chelsea Uko as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Olumide Solarin as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Arun Kumar Polsani as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASEY, Graham Mark | Director | Coningsbury Lane Shortstown MK42 0PW Bedford 18 United Kingdom | United Kingdom | British | 313668160001 | |||||
| COOMBS, Leigh James | Director | Coningsbury Lane Shortstown MK42 0PW Bedford 14 United Kingdom | England | British | 313668130001 | |||||
| DAVIS, Thomas James Benson | Director | 2, Television Centre 101 Wood Ln W12 7FR London Soho Works White City United Kingdom | United Kingdom | British | 177105620003 | |||||
| DORSETT, Georgina Dawn Frances Melissa | Director | Horace Close Shortstown MK42 0GA Bedford 9 United Kingdom | United Kingdom | British | 313668170001 | |||||
| ELLIS, David Charles | Director | Palstra Shortstown MK42 0WS Bedford 17 United Kingdom | England | British | 313668300001 | |||||
| KENNEDY, Mark Lee Eric | Director | Tempest Crescent Shortstown MK42 0FX Bedford 7 United Kingdom | United Kingdom | British | 313668310001 | |||||
| MIDDLETON, Louise | Director | Radcliffe Mews Shortstown MK42 0XG Bedford 15 United Kingdom | United Kingdom | British | 313668140001 | |||||
| MIDDLETON, Thomas | Director | Coningsbury Lane Shortstown MK42 0PW Bedford C/O It All Figures 14 England | England | British | 314592460002 | |||||
| NICHOLSON, Mark | Director | Beauvais Avenue Shortstown MK42 0GD Bedford 29 United Kingdom | United Kingdom | British | 313668210001 | |||||
| OSEI, Andrew | Director | Cranwell Circle Shortstown MK42 0DR Bedford 16 United Kingdom | United Kingdom | British | 304952290001 | |||||
| SOLARIN, Olumide | Director | Benson Close Shortstown MK42 0PH Bedford 2 United Kingdom | United Kingdom | Irish | 313668270001 | |||||
| UKO, Jade Chelsea | Director | Palstra Shortstown MK42 0WS Bedford 13 United Kingdom | England | British | 295714840001 | |||||
| WALL, Simon James | Director | Valley Mead Shortstown MK42 0LA Bedford 1 United Kingdom | United Kingdom | British | 313668180001 | |||||
| WYLIE, Morris Edwin | Director | Rochester Way Shortstown MK42 0GB Bedford 35 United Kingdom | United Kingdom | British | 313668290001 | |||||
| DORSETT, Georgina Dawn Frances Melissa | Secretary | Horace Close Shortstown MK42 0GA Bedford 9 United Kingdom | 313668150001 | |||||||
| MORGAN, Simon John | Secretary | Perry Lane Bledlow HP27 9QS Princes Risborough Tryfan Buckinghamshire United Kingdom | British | 160707430001 | ||||||
| THOMAS, David Mark | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House England | 304723990001 | |||||||
| DAVIE, Andrew Neil | Director | Horace Close Shortstown MK42 0GA Bedford 3 United Kingdom | United Kingdom | British | 226020630001 | |||||
| GRAINGER, Neil David | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 192179120001 | |||||
| KNIGHTS, Peter Barry | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 242967060001 | |||||
| MORGAN, Simon John | Director | Perry Lane Bledlow HP27 9QS Princes Risborough Tryfan Buckinghamshire England | United Kingdom | British | 160707430001 | |||||
| POLSANI, Arun Kumar | Director | Headley Meadow Shortstown MK42 0DP Bedford 8 United Kingdom | United Kingdom | British | 313668280001 | |||||
| ROBSON, Geoffrey | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House | England | English | 84296370001 | |||||
| SLOAN, Ian Thomas | Director | Sandringham Drive SL5 7GY Ascot Oakwood Berkshire United Kingdom | England | British | 121101560001 | |||||
| THOMAS, David Mark | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | United Kingdom | British | 132590160001 | |||||
| UNDERWOOD, Jonathan Sidney Frederick | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | United Kingdom | British | 186185820001 | |||||
| WALLACE, Stuart James | Director | Holy Thorn Lane Shenley Church End MK5 6HA Milton Keynes 40 Buckinghamshire United Kingdom | England | British | 39077720002 |
Who are the persons with significant control of NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leigh James Coombs | Sep 11, 2024 | Coningsbury Lane Shortstown MK42 0PW Bedford C/O It All Figures 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | Sep 11, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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