CADOGAN PROPERTY MANAGEMENT SERVICES LTD
GOSPORT PETRA TECHNOLOGY LTD

Hellopages » Hampshire » Gosport » PO12 1AY

Company number 03186731
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address 24 REGENTS PLACE, WEEVIL LANE, GOSPORT, HAMPSHIRE, ENGLAND, PO12 1AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 . The most likely internet sites of CADOGAN PROPERTY MANAGEMENT SERVICES LTD are www.cadoganpropertymanagementservices.co.uk, and www.cadogan-property-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Fratton Rail Station is 2.3 miles; to Cosham Rail Station is 3.7 miles; to Fareham Rail Station is 4.5 miles; to Ryde Pier Head Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadogan Property Management Services Ltd is a Private Limited Company. The company registration number is 03186731. Cadogan Property Management Services Ltd has been working since 16 April 1996. The present status of the company is Active. The registered address of Cadogan Property Management Services Ltd is 24 Regents Place Weevil Lane Gosport Hampshire England Po12 1ay. . HARVEY, Tambye Lynne is a Director of the company. LLOYD, Matthew James is a Director of the company. Secretary HOOPER, Colin has been resigned. Secretary PURVIS, Duncan, Dr has been resigned. Secretary WALLACE, Timothy Robert has been resigned. Secretary WARDLE, Marina has been resigned. Secretary BUSINESS DIRECTION LIMITED has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director WARDLE, Richard Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HARVEY, Tambye Lynne
Appointed Date: 01 February 2015
52 years old

Director
LLOYD, Matthew James
Appointed Date: 22 May 2014
44 years old

Resigned Directors

Secretary
HOOPER, Colin
Resigned: 31 March 2000
Appointed Date: 16 April 1996

Secretary
PURVIS, Duncan, Dr
Resigned: 12 October 2011
Appointed Date: 28 April 2008

Secretary
WALLACE, Timothy Robert
Resigned: 22 May 2014
Appointed Date: 12 October 2011

Secretary
WARDLE, Marina
Resigned: 28 April 2008
Appointed Date: 02 October 2006

Secretary
BUSINESS DIRECTION LIMITED
Resigned: 02 October 2006
Appointed Date: 31 March 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Director
WARDLE, Richard Mark
Resigned: 22 May 2014
Appointed Date: 16 April 1996
81 years old

Persons With Significant Control

Mr Matthew James Lloyd
Notified on: 1 May 2016
44 years old
Nature of control: Ownership of shares – 75% or more

CADOGAN PROPERTY MANAGEMENT SERVICES LTD Events

28 Apr 2017
Confirmation statement made on 16 April 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

14 Apr 2016
Director's details changed for Ms Tambye Lynne Harvey on 21 March 2016
14 Apr 2016
Director's details changed for Matthew James Lloyd on 21 March 2016
...
... and 58 more events
27 Aug 1996
Registered office changed on 27/08/96 from: 62A botley road park gate southampton SO31 1BB
16 Aug 1996
New secretary appointed
28 Apr 1996
Director resigned
28 Apr 1996
Secretary resigned
16 Apr 1996
Incorporation

CADOGAN PROPERTY MANAGEMENT SERVICES LTD Charges

12 August 1996
Rent security deposit deed
Delivered: 27 August 1996
Status: Satisfied on 23 July 2014
Persons entitled: Chilworth Centre Limited
Description: The sum of £3,456.