CARDHAM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4QU

Company number 01067048
Status Active
Incorporation Date 22 August 1972
Company Type Private Limited Company
Address 37A WALM LANE, LONDON, NW2 4QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of CARDHAM PROPERTIES LIMITED are www.cardhamproperties.co.uk, and www.cardham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Cardham Properties Limited is a Private Limited Company. The company registration number is 01067048. Cardham Properties Limited has been working since 22 August 1972. The present status of the company is Active. The registered address of Cardham Properties Limited is 37a Walm Lane London Nw2 4qu. The company`s financial liabilities are £195.66k. It is £21.09k against last year. And the total assets are £246.31k, which is £27.53k against last year. FERSTER, Stephanie is a Secretary of the company. COLLIS, Suzanne Michelle is a Director of the company. FERSTER, Jack is a Director of the company. FERSTER, Stephanie is a Director of the company. TWYFORD, Harry James Campbell is a Director of the company. TWYFORD, Rachel Lynne is a Director of the company. The company operates in "Buying and selling of own real estate".


cardham properties Key Finiance

LIABILITIES £195.66k
+12%
CASH n/a
TOTAL ASSETS £246.31k
+12%
All Financial Figures

Current Directors


Director
COLLIS, Suzanne Michelle
Appointed Date: 01 March 2011
55 years old

Director
FERSTER, Jack

90 years old

Director
FERSTER, Stephanie

86 years old

Director
TWYFORD, Harry James Campbell
Appointed Date: 22 April 2009
52 years old

Director
TWYFORD, Rachel Lynne
Appointed Date: 01 March 2011
58 years old

Persons With Significant Control

Mrs Suzanne Michelle Collis
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caren Ferster
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rachel Lynne Twyford
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDHAM PROPERTIES LIMITED Events

20 Apr 2017
Confirmation statement made on 2 April 2017 with updates
17 Mar 2017
Micro company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

07 Mar 2016
Micro company accounts made up to 30 June 2015
08 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 70 more events
21 Apr 1988
Return made up to 28/09/87; full list of members

21 Apr 1988
Return made up to 28/09/87; full list of members

21 Oct 1987
Registered office changed on 21/10/87 from: 266 high st waltham cross herts

12 May 1987
Accounts for a small company made up to 30 June 1985

12 May 1987
Return made up to 31/12/86; full list of members

CARDHAM PROPERTIES LIMITED Charges

28 May 1982
Legal charge
Delivered: 10 June 1982
Status: Satisfied on 21 January 2012
Persons entitled: Midland Bank PLC
Description: F/Hold 107 stoke newington church street, stoke newington…
4 July 1973
Charge
Delivered: 25 July 1973
Status: Outstanding
Persons entitled: International Credit Bank Geneva
Description: 180 cressing road braintree essex.
27 April 1973
Legal charge
Delivered: 8 May 1973
Status: Outstanding
Persons entitled: International Credit Bank Geneva
Description: 4, 7, 23, 27 and 39 clockhouse way and 168 and 194…