CD PROPERTIES LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B67 6RJ

Company number 03551016
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 1 FARM ROAD, SMETHWICK, ENGLAND, B67 6RJ
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 sixty-two events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Appointment of Mr John Patrick Cadden as a director on 1 April 2017; Director's details changed for Mrs Christine Ann Cadden on 27 March 2017. The most likely internet sites of CD PROPERTIES LIMITED are www.cdproperties.co.uk, and www.cd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Cd Properties Limited is a Private Limited Company. The company registration number is 03551016. Cd Properties Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Cd Properties Limited is 1 Farm Road Smethwick England B67 6rj. The company`s financial liabilities are £143.16k. It is £14.17k against last year. The cash in hand is £7.44k. It is £-10.1k against last year. . CADDEN, Christine Ann is a Secretary of the company. CADDEN, Christine Ann is a Director of the company. CADDEN, John Patrick is a Director of the company. Secretary CADDEN, John Patrick has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CADDEN, John Patrick has been resigned. Director DOLAN, Anthony Michael has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


cd properties Key Finiance

LIABILITIES £143.16k
+10%
CASH £7.44k
-58%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CADDEN, Christine Ann
Appointed Date: 07 March 2000

Director
CADDEN, Christine Ann
Appointed Date: 19 November 2005
67 years old

Director
CADDEN, John Patrick
Appointed Date: 01 April 2017
68 years old

Resigned Directors

Secretary
CADDEN, John Patrick
Resigned: 06 March 2000
Appointed Date: 23 April 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
CADDEN, John Patrick
Resigned: 05 November 2012
Appointed Date: 23 April 1998
68 years old

Director
DOLAN, Anthony Michael
Resigned: 11 July 2003
Appointed Date: 23 April 1998
63 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Persons With Significant Control

Mr John Patrick Cadden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Ann Cadden
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CD PROPERTIES LIMITED Events

29 Apr 2017
Confirmation statement made on 23 April 2017 with updates
25 Apr 2017
Appointment of Mr John Patrick Cadden as a director on 1 April 2017
27 Mar 2017
Director's details changed for Mrs Christine Ann Cadden on 27 March 2017
27 Mar 2017
Secretary's details changed for Mrs Christine Ann Cadden on 27 March 2017
27 Mar 2017
Registered office address changed from Cawney Hill House 17 Tansley Hill Road Oakham Dudley West Midlands DY2 7EP to 1 Farm Road Smethwick B67 6RJ on 27 March 2017
...
... and 52 more events
29 Apr 1998
New director appointed
29 Apr 1998
New secretary appointed;new director appointed
29 Apr 1998
Director resigned
29 Apr 1998
Secretary resigned
23 Apr 1998
Incorporation

CD PROPERTIES LIMITED Charges

29 August 2006
Debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2005
Legal mortgage
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 18 salisbury road smethwick west midlands. With the…
23 November 2005
Legal mortgage
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 33 tansley hill road oakham dudley. With the benefit of…
29 September 2000
Legal charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 40 princess road oldbury west midlands B68 9PU…
29 September 2000
Legal charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 2 the hollies montague road smethwick west…