Active
Company Information for CARDIFF GATE BUSINESS PARK LIMITED
EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CARDIFF GATE BUSINESS PARK LIMITED | |
Legal Registered Office | |
EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Other companies in HP2 | |
Company Number | 02617988 | |
---|---|---|
Company ID Number | 02617988 | |
Date formed | 1991-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB793865761 |
Last Datalog update: | 2024-10-05 18:14:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN PEARSON |
||
ANDREW REGINALD BOLT |
||
MILES COLIN SHELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE VINCENT MCNABB |
Company Secretary | ||
ANTHONY PHILLIP FLETCHER |
Director | ||
GEORGE VINCENT MCNABB |
Director | ||
ROBERT PETER WALKER |
Company Secretary | ||
BRENDON RAYMOND COWEN |
Company Secretary | ||
BRENDON RAYMOND COWEN |
Director | ||
LUIGI LOCATELLI |
Company Secretary | ||
GEORGE VINCENT MCNABB |
Company Secretary | ||
CLIVE ROBERT FRANKLIN |
Director | ||
LUIGI LOCATELLI |
Director | ||
CESARE ARTURO MORELLO MOSTO |
Director | ||
DAVID JOHN OFFORD |
Director | ||
SILVIO OLIVA |
Director | ||
PIETRO BAGNATI |
Director | ||
RICCARDO CORTI |
Director | ||
MARCO MANTERO |
Director | ||
PAOLO INVERNIZZI |
Director | ||
MARCO FAGGIANI |
Director | ||
FILBUK (SECRETARIES) LIMITED |
Nominated Secretary | ||
FILBUK (SECRETARIES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDIFF GATE MANAGEMENT LIMITED | Director | 2001-05-07 | CURRENT | 1995-11-27 | Active | |
MILTONS SHOOT 2011 LTD | Director | 2018-06-29 | CURRENT | 2011-09-02 | Active - Proposal to Strike off | |
RGV ROAD HOLDINGS LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-23 | Active | |
RGV (M6) LIMITED | Director | 2017-12-13 | CURRENT | 2015-05-29 | Active | |
RGV (A19) LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-08 | Active | |
ABACUS PROPERTY HOLDINGS LIMITED | Director | 2017-07-31 | CURRENT | 1988-06-16 | Active - Proposal to Strike off | |
MCGREEN ESTATES LIMITED | Director | 2017-07-31 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
ABVALE DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
ABACUS DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 1972-01-19 | Active | |
ABACUS PROJECTS LIMITED | Director | 2017-07-31 | CURRENT | 1979-11-13 | Active | |
MERLOT DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
ABACUS AVIATION LIMITED | Director | 2017-07-24 | CURRENT | 1988-05-26 | Active - Proposal to Strike off | |
AUTOLINK CONCESSIONAIRES (M6) PLC | Director | 2017-06-15 | CURRENT | 1996-05-21 | Active | |
ADL VENTURES LIMITED | Director | 2017-03-02 | CURRENT | 1994-01-26 | Active | |
NEWARTHILL LIMITED | Director | 2015-12-17 | CURRENT | 1972-04-21 | Active | |
ROBERT MCALPINE ENTERPRISES LIMITED | Director | 2013-06-26 | CURRENT | 2000-08-16 | Active | |
MC ALPINE ENTERPRISES LIMITED | Director | 2013-06-26 | CURRENT | 2003-04-01 | Active | |
EHC MALAYSIA LIMITED | Director | 2013-01-17 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
EHC MARRAKECH LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
EHC INTERNATIONAL LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
MCALPINE OFFSHORE LIMITED | Director | 2011-04-19 | CURRENT | 1973-05-09 | Active - Proposal to Strike off | |
BRITISH CONTRACTS COMPANY LIMITED | Director | 2011-04-19 | CURRENT | 1920-06-29 | Active | |
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED | Director | 2010-08-12 | CURRENT | 1997-02-17 | Active | |
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED | Director | 2008-12-16 | CURRENT | 1966-01-28 | Active | |
BRICKWORTH DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 1963-10-16 | Active | |
BANKSIDE ELECTRICAL CONTRACTORS LIMITED | Director | 2005-05-05 | CURRENT | 1970-01-20 | Active | |
SIR ROBERT MCALPINE (HOLDINGS) LIMITED | Director | 2004-06-30 | CURRENT | 1992-10-12 | Active | |
PARK LANE AMERICA HOLDINGS LIMITED | Director | 2004-06-30 | CURRENT | 1978-09-14 | Active | |
PINNACLE SCHOOLS LIMITED | Director | 2003-07-03 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
SIR ROBERT MCALPINE ENTERPRISES LIMITED | Director | 1999-04-30 | CURRENT | 1995-02-09 | Active | |
PFI FINANCING LIMITED | Director | 1998-09-04 | CURRENT | 1996-05-14 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW REGINALD BOLT | ||
DIRECTOR APPOINTED MR JOHN ALISTAIR DEMPSEY | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | ||
Audit exemption subsidiary accounts made up to 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES | ||
CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIR ROBERT MCALPINE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-04-27 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MCNABB | |
TM02 | Termination of appointment of George Vincent Mcnabb on 2017-12-31 | |
AP01 | DIRECTOR APPOINTED MR MILES COLIN SHELLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026179880022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026179880023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026179880021 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 31/03/15 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 31/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KEVIN JOHN PEARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 31/03/12 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 22/08/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 31/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 31/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 | |
363a | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: CEDAR HOUS GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 23 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JULIAN HODGE BANK LIMITED | ||
Outstanding | JULIAN HODGE BANK LIMITED | ||
Outstanding | JULIAN HODGE BANK LIMITED | ||
LEGAL CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
LEGAL CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
DEED OF VARIATION | Outstanding | WELSH DEVELOPMENT AGENCY | |
DEED OF VARIATION | Outstanding | COGEFAR-IMPRESIT UK LIMITED | |
DEBENTURE | Satisfied | COGEFAR-IMPRESIT U.K.LIMITED | |
CO-OWNERSHIP DEED | Satisfied | WELSH DEVELOPMENT AGENCY |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | MW PROPERTIES NO 66 LIMITED | 2010-03-15 | Outstanding |
We have found 1 mortgage charges which are owed to CARDIFF GATE BUSINESS PARK LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CARDIFF GATE BUSINESS PARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |