CARDINAL GARDENS RESIDENTS COMPANY LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB

Company number 04100527
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CARDINAL GARDENS RESIDENTS COMPANY LIMITED are www.cardinalgardensresidentscompany.co.uk, and www.cardinal-gardens-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardinal Gardens Residents Company Limited is a Private Limited Company. The company registration number is 04100527. Cardinal Gardens Residents Company Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Cardinal Gardens Residents Company Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. . BLOCK MANAGEMENT UK LTD is a Secretary of the company. DEARLING, Howard Charles is a Director of the company. HAWES, Anthony Steven is a Director of the company. SAVIDGE, Matthew David is a Director of the company. Secretary COLLEY, Ricky has been resigned. Secretary COLLINSON, David has been resigned. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director KELLY, Andrew George has been resigned. Director PICKERING, Karl has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK MANAGEMENT UK LTD
Appointed Date: 27 January 2009

Director
DEARLING, Howard Charles
Appointed Date: 12 February 2008
66 years old

Director
HAWES, Anthony Steven
Appointed Date: 31 January 2008
62 years old

Director
SAVIDGE, Matthew David
Appointed Date: 26 January 2008
44 years old

Resigned Directors

Secretary
COLLEY, Ricky
Resigned: 06 September 2007
Appointed Date: 06 December 2005

Secretary
COLLINSON, David
Resigned: 27 January 2009
Appointed Date: 06 November 2008

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 07 November 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 10 April 2003

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 November 2008
Appointed Date: 04 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 04 June 2008
Appointed Date: 06 September 2007

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 07 November 2001
Appointed Date: 01 November 2000

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 09 July 2003

Director
KELLY, Andrew George
Resigned: 30 June 2003
Appointed Date: 24 April 2002
70 years old

Director
PICKERING, Karl
Resigned: 24 April 2002
Appointed Date: 01 November 2000
67 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 25 February 2005

Director
JOHNSON COOPER LIMITED
Resigned: 06 September 2007
Appointed Date: 06 December 2005

CARDINAL GARDENS RESIDENTS COMPANY LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 December 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 9

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 75 more events
10 Nov 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/11/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/11/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/11/00

01 Nov 2000
Incorporation