CADOGAN POOLE ROAD LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 3HN

Company number 05551969
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address 26A OLD ELVET, DURHAM, ENGLAND, DH1 3HN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of CADOGAN POOLE ROAD LIMITED are www.cadoganpooleroad.co.uk, and www.cadogan-poole-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Cadogan Poole Road Limited is a Private Limited Company. The company registration number is 05551969. Cadogan Poole Road Limited has been working since 01 September 2005. The present status of the company is Active. The registered address of Cadogan Poole Road Limited is 26a Old Elvet Durham England Dh1 3hn. The company`s financial liabilities are £14.88k. It is £-191.3k against last year. The cash in hand is £1.1k. It is £-0.05k against last year. . BROWN, Paul Andrew is a Secretary of the company. JACKSON, Kevin David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEST, Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


cadogan poole road Key Finiance

LIABILITIES £14.88k
-93%
CASH £1.1k
-5%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Paul Andrew
Appointed Date: 01 October 2005

Director
JACKSON, Kevin David
Appointed Date: 01 October 2005
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 September 2005
Appointed Date: 01 September 2005

Director
BEST, Stephen
Resigned: 01 October 2010
Appointed Date: 01 October 2005
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 September 2005
Appointed Date: 01 September 2005

Persons With Significant Control

Mrs Mary Catherine Best
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADOGAN POOLE ROAD LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
08 Jun 2016
Current accounting period shortened from 31 August 2016 to 30 June 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 43 more events
27 Oct 2005
New director appointed
24 Oct 2005
Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100
05 Sep 2005
Secretary resigned
05 Sep 2005
Director resigned
01 Sep 2005
Incorporation

CADOGAN POOLE ROAD LIMITED Charges

14 May 2008
Deed of assignment of guarantee
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All right title benefit and interest to and in all money…
1 February 2008
Charge of agreement for lease
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 19 october 2007 made between the company…
1 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the freehold property k/a east anglia hotel 6 poole…
22 December 2006
Deed of assignment of performance bond
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The right, title, benefit and interest to and in all money…
22 December 2006
Deed of assignment of guarantee
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The right, title, benefit and interest to and in all money…
9 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings 8 poole road, bournemouth t/no…
9 October 2006
Charge of agreement for lease
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 10 march 2006 and made between the…
9 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…