Active
Company Information for CADASTRA GROUP LIMITED
11 WINDHILL, BISHOP'S STORTFORD, CM23 2ND,
|
Company Registration Number
04296286
Private Limited Company
Active |
Company Name | ||
---|---|---|
CADASTRA GROUP LIMITED | ||
Legal Registered Office | ||
11 WINDHILL BISHOP'S STORTFORD CM23 2ND Other companies in SG11 | ||
Previous Names | ||
|
Company Number | 04296286 | |
---|---|---|
Company ID Number | 04296286 | |
Date formed | 2001-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-09 12:50:47 |
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 |
---|---|---|
CADASTRA LIMITED |
||
JOHN HOWARD WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD SHORT |
Company Secretary | ||
QUENTIN ROBERT GOLDER |
Director | ||
JOHN RICHARD SHORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMLEY LANE INVESTMENTS LIMITED | Company Secretary | 2003-08-28 | CURRENT | 2003-02-17 | Active | |
SIGMA INVESTMENTS LIMITED | Company Secretary | 1996-12-31 | CURRENT | 1978-01-13 | Active | |
STONEFLARE UK LIMITED | Company Secretary | 1994-11-28 | CURRENT | 1989-03-10 | Dissolved 2017-01-03 | |
KINGSBRIDGE INVESTMENTS LIMITED | Company Secretary | 1994-11-28 | CURRENT | 1986-08-08 | Dissolved 2017-11-14 | |
HARAS INVESTMENTS LIMITED | Company Secretary | 1994-08-25 | CURRENT | 1933-03-10 | Active | |
DENNINGTON INVESTMENTS LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1972-04-27 | Dissolved 2016-12-20 | |
BIRRELL (HOLDINGS) LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1924-04-16 | Dissolved 2017-11-07 | |
MILK STREET HOLDINGS LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1872-05-29 | Active | |
MILK STREET SECURITIES LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1966-03-08 | Active | |
K U H LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1946-05-16 | Active | |
HOCROFT TRUST LIMITED | Company Secretary | 1991-07-20 | CURRENT | 1946-06-04 | Active | |
COWBRIDGE DEVELOPMENTS (HERTFORD) LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
NOUNSLEY DEVELOPMENTS LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-17 | Active | |
BROMLEY LANE INVESTMENTS LIMITED | Director | 2003-08-28 | CURRENT | 2003-02-17 | Active | |
SIGMA INVESTMENTS LIMITED | Director | 2003-08-26 | CURRENT | 1978-01-13 | Active | |
STONEFLARE UK LIMITED | Director | 1994-11-28 | CURRENT | 1989-03-10 | Dissolved 2017-01-03 | |
KINGSBRIDGE INVESTMENTS LIMITED | Director | 1994-11-28 | CURRENT | 1986-08-08 | Dissolved 2017-11-14 | |
HARAS INVESTMENTS LIMITED | Director | 1994-08-25 | CURRENT | 1933-03-10 | Active | |
DENNINGTON INVESTMENTS LIMITED | Director | 1991-07-20 | CURRENT | 1972-04-27 | Dissolved 2016-12-20 | |
BIRRELL (HOLDINGS) LIMITED | Director | 1991-07-20 | CURRENT | 1924-04-16 | Dissolved 2017-11-07 | |
CADASTRA LIMITED | Director | 1991-07-20 | CURRENT | 1987-03-20 | Liquidation | |
MILK STREET HOLDINGS LIMITED | Director | 1991-07-20 | CURRENT | 1872-05-29 | Active | |
MILK STREET SECURITIES LIMITED | Director | 1991-07-20 | CURRENT | 1966-03-08 | Active | |
K U H LIMITED | Director | 1991-07-20 | CURRENT | 1946-05-16 | Active | |
HOCROFT TRUST LIMITED | Director | 1991-07-20 | CURRENT | 1946-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | |
Termination of appointment of Cadastra Limited on 2022-10-04 | ||
Appointment of Mrs Pamela Jeannette Williamson as company secretary on 2022-10-04 | ||
AP03 | Appointment of Mrs Pamela Jeannette Williamson as company secretary on 2022-10-04 | |
TM02 | Termination of appointment of Cadastra Limited on 2022-10-04 | |
CERTNM | Company name changed leda investments LIMITED\certificate issued on 20/09/22 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
PSC02 | Notification of Kuh Ltd as a person with significant control on 2020-11-25 | |
PSC07 | CESSATION OF HARAS INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Haras Investments Ltd as a person with significant control on 2020-04-20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CADASTRA LIMITED on 2020-04-20 | |
PSC05 | Change of details for Haras Investments Ltd as a person with significant control on 2020-04-20 | |
CH01 | Director's details changed for Mr John Howard Williamson on 2020-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/19 FROM The Balsams Barn, Balsams Lane Standon Ware Herts SG11 1NS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
MISC | Resignation of auditors | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CADASTRA LIMITED on 2010-11-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Howard Williamson on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CADASTRA LIMITED on 2009-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP | |
CERTNM | COMPANY NAME CHANGED TAYVIN 241 LIMITED CERTIFICATE ISSUED ON 23/10/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADASTRA GROUP LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CADASTRA GROUP 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. |