Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED
Company Information for

CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED

STATION HOUSE STATION APPROACH, GREAT CHESTERFORD, ESSEX, CB10 1NY,
Company Registration Number
04733009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cardinal Property Management (south East) Ltd
CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED was founded on 2003-04-13 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Cardinal Property Management (south East) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED
 
Legal Registered Office
STATION HOUSE STATION APPROACH
GREAT CHESTERFORD
ESSEX
CB10 1NY
Other companies in CB10
 
Filing Information
Company Number 04733009
Company ID Number 04733009
Date formed 2003-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-10-08 00:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED
Is this data useful to you?
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.

Company Officers of CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN CHAPMAN
Director 2017-11-03
MICHAEL JOHN GODDARD
Director 2017-11-03
BRYAN HARVEY IRVING
Director 2017-11-03
IAN MICHAEL MORL
Director 2017-11-03
BRIAN BERTRAM MORRIS
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JASON TRIGG
Director 2008-11-27 2017-11-03
TAYLER BRADSHAW LTD
Company Secretary 2004-04-01 2016-03-25
SELWYN HOLDINGS LIMITED
Director 2005-11-16 2008-11-27
JASON TRIGG
Director 2003-06-05 2005-11-16
MICHAEL ALAN TAYLOR
Company Secretary 2003-06-05 2003-06-06
MICHAEL ALAN TAYLOR
Director 2003-06-05 2003-06-06
ASHOK BHARDWAJ
Nominated Secretary 2003-04-13 2003-04-13
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2003-04-13 2003-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CHAPMAN CARDINAL SECURITY LIMITED Director 2017-07-17 CURRENT 2003-03-27 Liquidation
SIMON JOHN CHAPMAN SECURE PROPERTY GROUP LIMITED Director 2017-07-05 CURRENT 2017-05-16 Liquidation
MICHAEL JOHN GODDARD SECURE PROPERTY GROUP LIMITED Director 2017-07-03 CURRENT 2017-05-16 Liquidation
BRYAN HARVEY IRVING INVENIAM HOME LOANS LIMITED Director 2016-10-11 CURRENT 2016-08-10 Active
BRYAN HARVEY IRVING INVENIAM CORPORATE FINANCE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
BRYAN HARVEY IRVING HUMBER ELECTRICAL CONTRACTING LIMITED Director 2016-01-19 CURRENT 2015-11-18 Dissolved 2018-05-15
BRYAN HARVEY IRVING TIMEC 1569 LIMITED Director 2015-09-29 CURRENT 2014-10-02 Dissolved 2016-12-27
BRYAN HARVEY IRVING EAST COAST KITCHENS LIMITED Director 2015-01-23 CURRENT 2014-11-27 Dissolved 2017-06-13
BRYAN HARVEY IRVING THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED Director 2013-01-16 CURRENT 2012-11-07 Liquidation
BRYAN HARVEY IRVING BIM PROPERTY DEVELOPMENT LIMITED Director 2011-12-06 CURRENT 2011-10-14 Active
BRYAN HARVEY IRVING BIM ENTERPRISES LIMITED Director 2008-12-10 CURRENT 2008-11-24 Active
IAN MICHAEL MORL SECURE PROPERTY GROUP LIMITED Director 2017-11-03 CURRENT 2017-05-16 Liquidation
BRIAN BERTRAM MORRIS CARDINAL SECURITY LIMITED Director 2018-01-25 CURRENT 2003-03-27 Liquidation
BRIAN BERTRAM MORRIS MELCHESTER RACING MANAGEMENT LIMITED Director 2001-06-22 CURRENT 2001-06-22 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28RM01Liquidation appointment of receiver
2021-06-28REC2Liquidation. Receiver abstract of receipts and payments to 2020-11-22
2021-06-01RM02Notice of ceasing to act as receiver or manager
2021-06-01REC2Liquidation. Receiver abstract of receipts and payments to 2020-05-22
2021-03-30RM01Liquidation appointment of receiver
2019-08-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM 12/04/2018 London Road Great Chesterford Saffron Walden CB10 1NY England
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047330090006
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047330090005
2017-11-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN GODDARD
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON TRIGG
2017-11-08AP01DIRECTOR APPOINTED MR BRYAN HARVEY IRVING
2017-11-08AP01DIRECTOR APPOINTED MR SIMON CHAPMAN
2017-11-08AP01DIRECTOR APPOINTED MR BRIAN BERTRAM MORRIS
2017-11-08AP01DIRECTOR APPOINTED MR IAN MICHAEL MORL
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047330090004
2017-11-07PSC07CESSATION OF JASON TRIGG AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07PSC02Notification of Secure Property Group Limited as a person with significant control on 2017-11-03
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047330090003
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-19CH01Director's details changed for Mr Jason Trigg on 2016-09-27
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0113/04/16 FULL LIST
2016-06-13TM02APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LTD
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 17/11/2015
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0113/04/15 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0113/04/14 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-30AR0113/04/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 05/09/2012
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 01/02/2013
2012-11-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-25AR0113/04/12 FULL LIST
2011-07-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-21AR0113/04/11 FULL LIST
2010-10-12AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-28AR0113/04/10 FULL LIST
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED MR JASON TRIGG
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR SELWYN HOLDINGS LIMITED
2008-08-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-24363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-04-26363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-04-27363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-05-18363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-03-24288bDIRECTOR RESIGNED
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 2ND FLOOR THE ELMS THE STREET CHARMOUTH DORSET DT67 6PE
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-04-25288bSECRETARY RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2017-11-03 Outstanding TIER ONE CAPITAL LTD AS SECURITY TRUSTEE
2017-11-03 Outstanding TIER ONE CAPITAL LTD AS SECURITY TRUSTEE
2017-11-03 Outstanding JASON TRIGG
LEGAL MORTGAGE 2005-01-18 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-24 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 199,765
Creditors Due After One Year 2011-09-30 £ 230,720
Creditors Due Within One Year 2012-09-30 £ 46,774
Creditors Due Within One Year 2011-09-30 £ 63,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 48,558
Current Assets 2011-09-30 £ 48,558
Tangible Fixed Assets 2012-09-30 £ 245,916
Tangible Fixed Assets 2011-09-30 £ 245,916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED
Trademarks
We have not found any records of CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.