NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED

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

    Company NameNEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07306086
    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 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 AddressNo

    What are the latest accounts for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Simon James Wall on Oct 13, 2025

    2 pagesCH01

    Director's details changed for Mr Thomas Middleton on Oct 10, 2025

    2 pagesCH01

    Director's details changed for Mark Lee Eric Kennedy on Oct 10, 2025

    2 pagesCH01

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Georgina Dawn Frances Melissa Dorsett as a secretary on Nov 20, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Notification of Leigh James Coombs as a person with significant control on Sep 11, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 11, 2024

    2 pagesPSC09

    Termination of appointment of Arun Kumar Polsani as a director on Sep 05, 2024

    1 pagesTM01

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Andrew Neil Davie as a director on Oct 12, 2023

    1 pagesTM01

    Appointment of Mr Thomas Middleton as a director on Oct 10, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jonathan Sidney Frederick Underwood as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of David Mark Thomas as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of David Mark Thomas as a secretary on Sep 18, 2023

    1 pagesTM02

    Termination of appointment of Neil David Grainger as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Mark Lee Eric Kennedy as a director on Sep 18, 2023

    2 pagesAP01

    Appointment of Morris Edwin Wylie as a director on Sep 18, 2023

    2 pagesAP01

    Appointment of David Charles Ellis as a director on Sep 18, 2023

    2 pagesAP01

    Appointment of Ms Jade Chelsea Uko as a director on Sep 18, 2023

    2 pagesAP01

    Appointment of Olumide Solarin as a director on Sep 18, 2023

    2 pagesAP01

    Appointment of Arun Kumar Polsani as a director on Sep 18, 2023

    2 pagesAP01

    Who are the officers of NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Graham Mark
    Coningsbury Lane
    Shortstown
    MK42 0PW Bedford
    18
    United Kingdom
    Director
    Coningsbury Lane
    Shortstown
    MK42 0PW Bedford
    18
    United Kingdom
    United KingdomBritish313668160001
    COOMBS, Leigh James
    Coningsbury Lane
    Shortstown
    MK42 0PW Bedford
    14
    United Kingdom
    Director
    Coningsbury Lane
    Shortstown
    MK42 0PW Bedford
    14
    United Kingdom
    EnglandBritish313668130001
    DAVIS, Thomas James Benson
    2, Television Centre
    101 Wood Ln
    W12 7FR London
    Soho Works White City
    United Kingdom
    Director
    2, Television Centre
    101 Wood Ln
    W12 7FR London
    Soho Works White City
    United Kingdom
    United KingdomBritish177105620003
    DORSETT, Georgina Dawn Frances Melissa
    Horace Close
    Shortstown
    MK42 0GA Bedford
    9
    United Kingdom
    Director
    Horace Close
    Shortstown
    MK42 0GA Bedford
    9
    United Kingdom
    United KingdomBritish313668170001
    ELLIS, David Charles
    Palstra
    Shortstown
    MK42 0WS Bedford
    17
    United Kingdom
    Director
    Palstra
    Shortstown
    MK42 0WS Bedford
    17
    United Kingdom
    EnglandBritish313668300001
    KENNEDY, Mark Lee Eric
    Tempest Crescent
    Shortstown
    MK42 0FX Bedford
    7
    United Kingdom
    Director
    Tempest Crescent
    Shortstown
    MK42 0FX Bedford
    7
    United Kingdom
    United KingdomBritish313668310001
    MIDDLETON, Louise
    Radcliffe Mews
    Shortstown
    MK42 0XG Bedford
    15
    United Kingdom
    Director
    Radcliffe Mews
    Shortstown
    MK42 0XG Bedford
    15
    United Kingdom
    United KingdomBritish313668140001
    MIDDLETON, Thomas
    Coningsbury Lane
    Shortstown
    MK42 0PW Bedford
    C/O It All Figures 14
    England
    Director
    Coningsbury Lane
    Shortstown
    MK42 0PW Bedford
    C/O It All Figures 14
    England
    EnglandBritish314592460002
    NICHOLSON, Mark
    Beauvais Avenue
    Shortstown
    MK42 0GD Bedford
    29
    United Kingdom
    Director
    Beauvais Avenue
    Shortstown
    MK42 0GD Bedford
    29
    United Kingdom
    United KingdomBritish313668210001
    OSEI, Andrew
    Cranwell Circle
    Shortstown
    MK42 0DR Bedford
    16
    United Kingdom
    Director
    Cranwell Circle
    Shortstown
    MK42 0DR Bedford
    16
    United Kingdom
    United KingdomBritish304952290001
    SOLARIN, Olumide
    Benson Close
    Shortstown
    MK42 0PH Bedford
    2
    United Kingdom
    Director
    Benson Close
    Shortstown
    MK42 0PH Bedford
    2
    United Kingdom
    United KingdomIrish313668270001
    UKO, Jade Chelsea
    Palstra
    Shortstown
    MK42 0WS Bedford
    13
    United Kingdom
    Director
    Palstra
    Shortstown
    MK42 0WS Bedford
    13
    United Kingdom
    EnglandBritish295714840001
    WALL, Simon James
    Valley Mead
    Shortstown
    MK42 0LA Bedford
    1
    United Kingdom
    Director
    Valley Mead
    Shortstown
    MK42 0LA Bedford
    1
    United Kingdom
    United KingdomBritish313668180001
    WYLIE, Morris Edwin
    Rochester Way
    Shortstown
    MK42 0GB Bedford
    35
    United Kingdom
    Director
    Rochester Way
    Shortstown
    MK42 0GB Bedford
    35
    United Kingdom
    United KingdomBritish313668290001
    DORSETT, Georgina Dawn Frances Melissa
    Horace Close
    Shortstown
    MK42 0GA Bedford
    9
    United Kingdom
    Secretary
    Horace Close
    Shortstown
    MK42 0GA Bedford
    9
    United Kingdom
    313668150001
    MORGAN, Simon John
    Perry Lane
    Bledlow
    HP27 9QS Princes Risborough
    Tryfan
    Buckinghamshire
    United Kingdom
    Secretary
    Perry Lane
    Bledlow
    HP27 9QS Princes Risborough
    Tryfan
    Buckinghamshire
    United Kingdom
    British160707430001
    THOMAS, David Mark
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    304723990001
    DAVIE, Andrew Neil
    Horace Close
    Shortstown
    MK42 0GA Bedford
    3
    United Kingdom
    Director
    Horace Close
    Shortstown
    MK42 0GA Bedford
    3
    United Kingdom
    United KingdomBritish226020630001
    GRAINGER, Neil David
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish192179120001
    KNIGHTS, Peter Barry
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish242967060001
    MORGAN, Simon John
    Perry Lane
    Bledlow
    HP27 9QS Princes Risborough
    Tryfan
    Buckinghamshire
    England
    Director
    Perry Lane
    Bledlow
    HP27 9QS Princes Risborough
    Tryfan
    Buckinghamshire
    England
    United KingdomBritish160707430001
    POLSANI, Arun Kumar
    Headley Meadow
    Shortstown
    MK42 0DP Bedford
    8
    United Kingdom
    Director
    Headley Meadow
    Shortstown
    MK42 0DP Bedford
    8
    United Kingdom
    United KingdomBritish313668280001
    ROBSON, Geoffrey
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    EnglandEnglish84296370001
    SLOAN, Ian Thomas
    Sandringham Drive
    SL5 7GY Ascot
    Oakwood
    Berkshire
    United Kingdom
    Director
    Sandringham Drive
    SL5 7GY Ascot
    Oakwood
    Berkshire
    United Kingdom
    EnglandBritish121101560001
    THOMAS, David Mark
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish132590160001
    UNDERWOOD, Jonathan Sidney Frederick
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish186185820001
    WALLACE, Stuart James
    Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    40
    Buckinghamshire
    United Kingdom
    Director
    Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    40
    Buckinghamshire
    United Kingdom
    EnglandBritish39077720002

    Who are the persons with significant control of NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Leigh James Coombs
    Coningsbury Lane
    Shortstown
    MK42 0PW Bedford
    C/O It All Figures 14
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016Sep 11, 2024The 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