CADO PROPERTIES LIMITED
DARTFORD SPEED 7962 LIMITED

Hellopages » Kent » Dartford » DA1 2AU

Company number 03858139
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 3 ENTERPRISE HOUSE, 8 ESSEX ROAD, DARTFORD, KENT, DA1 2AU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 6 . The most likely internet sites of CADO PROPERTIES LIMITED are www.cadoproperties.co.uk, and www.cado-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Cado Properties Limited is a Private Limited Company. The company registration number is 03858139. Cado Properties Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Cado Properties Limited is 3 Enterprise House 8 Essex Road Dartford Kent Da1 2au. . CARR, Colin Jeffrey is a Secretary of the company. BORDERS, Christine is a Director of the company. CARR, Colin Jeffrey is a Director of the company. DOYLE, John Joseph is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CARR, Colin Jeffrey
Appointed Date: 27 October 1999

Director
BORDERS, Christine
Appointed Date: 25 July 2004
59 years old

Director
CARR, Colin Jeffrey
Appointed Date: 27 October 1999
59 years old

Director
DOYLE, John Joseph
Appointed Date: 27 October 1999
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 1999
Appointed Date: 13 October 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 1999
Appointed Date: 13 October 1999

CADO PROPERTIES LIMITED Events

07 Oct 2016
Confirmation statement made on 14 September 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6

...
... and 48 more events
03 Dec 1999
New secretary appointed;new director appointed
03 Dec 1999
New director appointed
08 Nov 1999
Company name changed speed 7962 LIMITED\certificate issued on 09/11/99
04 Nov 1999
Registered office changed on 04/11/99 from: 6/8 underwood street london N1 7JQ
13 Oct 1999
Incorporation

CADO PROPERTIES LIMITED Charges

14 December 2004
Deed of charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 mariners walk erith kent.
28 September 2004
Charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 18 cook square erith kent.
20 February 2001
Mortgage deed
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 401 knights manor way dartford kent DA1 5SJ.
28 April 2000
Legal charge
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 374 frobisher rd,erith,kent DA8 2PU with all rental income…
16 February 2000
Legal charge
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 cook square frobisher road erith kent and parking space…
16 February 2000
Legal charge
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 columbus square frobisher road erith kent.
16 February 2000
Legal charge
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 mariners walk manor road erith lent.