24 CARDIGAN ROAD LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7HL

Company number 02795787
Status Active
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address HAMLIE HOPKINS PEARCE, MANDALAY CHURCH LANE, GOODWORTH CLATFORD, ANDOVER, HAMPSHIRE, SP11 7HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 4 March 2017 with updates; Current accounting period extended from 25 March 2017 to 31 March 2017. The most likely internet sites of 24 CARDIGAN ROAD LIMITED are www.24cardiganroad.co.uk, and www.24-cardigan-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Grateley Rail Station is 6.3 miles; to Whitchurch (Hants) Rail Station is 7.2 miles; to Mottisfont & Dunbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Cardigan Road Limited is a Private Limited Company. The company registration number is 02795787. 24 Cardigan Road Limited has been working since 04 March 1993. The present status of the company is Active. The registered address of 24 Cardigan Road Limited is Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire Sp11 7hl. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0.08k, which is £-0.27k against last year. JENKINS, Christopher Michael is a Secretary of the company. BRAGG, Russell Stephen is a Director of the company. HUCKLE, Susan Elizabeth is a Director of the company. MOLLER, Nina is a Director of the company. Secretary HHP MANAGEMENT CONSULTANTS LIMITED has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BUX, Danielle Maria has been resigned. Director JENKINS, Christopher Michael has been resigned. Director JOHANSSON, Henrik has been resigned. Director JOHANSSON, Karen has been resigned. Director KING, Margaret Alison has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


24 cardigan road Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0.08k
-79%
All Financial Figures

Current Directors

Secretary
JENKINS, Christopher Michael
Appointed Date: 01 June 1993

Director

Director
HUCKLE, Susan Elizabeth
Appointed Date: 01 May 2009
48 years old

Director
MOLLER, Nina
Appointed Date: 01 May 2011
67 years old

Resigned Directors

Secretary
HHP MANAGEMENT CONSULTANTS LIMITED
Resigned: 01 June 1993
Appointed Date: 05 March 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 05 March 1993
Appointed Date: 04 March 1993

Director
BUX, Danielle Maria
Resigned: 01 January 2011
Appointed Date: 12 June 2007
46 years old

Director
JENKINS, Christopher Michael
Resigned: 17 March 1993
Appointed Date: 05 March 1993
75 years old

Director
JOHANSSON, Henrik
Resigned: 14 December 2007
Appointed Date: 20 May 2005
53 years old

Director
JOHANSSON, Karen
Resigned: 14 December 2007
Appointed Date: 20 May 2005
55 years old

Director
KING, Margaret Alison
Resigned: 10 January 2007
Appointed Date: 30 November 2001
76 years old

Nominee Director
LUFMER LIMITED
Resigned: 05 March 1993
Appointed Date: 04 March 1993

Persons With Significant Control

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

Mrs Susan Elizabeth Huckle
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

24 CARDIGAN ROAD LIMITED Events

18 Apr 2017
Micro company accounts made up to 31 March 2017
08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
08 Mar 2017
Current accounting period extended from 25 March 2017 to 31 March 2017
29 Jun 2016
Total exemption small company accounts made up to 25 March 2016
16 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3

...
... and 70 more events
09 Mar 1993
New secretary appointed;director resigned

09 Mar 1993
Nc inc already adjusted 05/03/93

09 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1993
Incorporation