CADJEN PROPERTIES LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP31 2QR

Company number 00741575
Status Active
Incorporation Date 21 November 1962
Company Type Private Limited Company
Address 6 MANOR PARK CHURCH ROAD, GT BARTON, BURY ST EDMUNDS, SUFFOLK, IP31 2QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Thomas George Goodchild as a director on 23 February 2016. The most likely internet sites of CADJEN PROPERTIES LIMITED are www.cadjenproperties.co.uk, and www.cadjen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Bury St Edmunds Rail Station is 2.5 miles; to Elmswell Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadjen Properties Limited is a Private Limited Company. The company registration number is 00741575. Cadjen Properties Limited has been working since 21 November 1962. The present status of the company is Active. The registered address of Cadjen Properties Limited is 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk Ip31 2qr. . GOODCHILD, Stephen Graham is a Secretary of the company. GOODCHILD, Stephen Graham is a Director of the company. Secretary BOSLEY, Janet Lesley has been resigned. Secretary GOODCHILD, Thomas George has been resigned. Director BOSLEY, Janet Lesley has been resigned. Director BUCKINGHAM, Sian Marie has been resigned. Director CROSSMAN, David Gareth has been resigned. Director CROSSMAN, Margaret Heulwen has been resigned. Director CROSSMAN, William Herbert has been resigned. Director GOODCHILD, Thomas George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOODCHILD, Stephen Graham
Appointed Date: 01 July 2001

Director

Resigned Directors

Secretary
BOSLEY, Janet Lesley
Resigned: 08 January 1993

Secretary
GOODCHILD, Thomas George
Resigned: 12 July 2007
Appointed Date: 08 January 1993

Director
BOSLEY, Janet Lesley
Resigned: 08 January 1993
84 years old

Director
BUCKINGHAM, Sian Marie
Resigned: 24 November 1997
62 years old

Director
CROSSMAN, David Gareth
Resigned: 14 December 2000
Appointed Date: 24 November 1997
58 years old

Director
CROSSMAN, Margaret Heulwen
Resigned: 14 December 2000
Appointed Date: 22 September 1991
92 years old

Director
CROSSMAN, William Herbert
Resigned: 05 July 1991
96 years old

Director
GOODCHILD, Thomas George
Resigned: 23 February 2016
97 years old

Persons With Significant Control

Mr Stephen Goodchild
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ironox Shotblasting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADJEN PROPERTIES LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Jul 2016
Termination of appointment of Thomas George Goodchild as a director on 23 February 2016
21 Sep 2015
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000

...
... and 81 more events
11 Feb 1987
Annual return made up to 14/05/86

22 Jan 1987
Full accounts made up to 30 June 1985
06 Sep 1986
Particulars of mortgage/charge

14 Jun 1984
Accounts made up to 30 June 1982
21 Nov 1962
Incorporation

CADJEN PROPERTIES LIMITED Charges

14 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the old courts 147 all saints road…
12 April 1990
Legal mortgage
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 31 second drove, fengate peterborough, cambridgeshire…
20 August 1986
Legal mortgage
Delivered: 6 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bank house, kings lynn, norfolk. Floating charge over…
23 December 1981
Legal mortgage
Delivered: 30 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 burleigh street in the city of cambridge title no cb…
4 April 1972
Legal mortgage
Delivered: 25 April 1972
Status: Satisfied on 20 March 1997
Persons entitled: National Westminster Bank PLC
Description: Old court, all saints rd., Newmarket.. Floating charge over…
3 August 1970
Mortgage
Delivered: 20 August 1970
Status: Satisfied on 20 March 1997
Persons entitled: Eagle Star Insurance Company LTD
Description: Former police station and court house, all saints road…