Company NameCardinal Property Management (South East) Limited
Company StatusDissolved
Company Number04733009
CategoryPrivate Limited Company
Incorporation Date13 April 2003(20 years, 11 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Chapman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Security Station House
Great Chesterford
Saffron Walden
CB10 1NY
Director NameMr Michael John Goddard
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
Great Chesterford
Essex
CB10 1NY
Director NameMr Bryan Harvey Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
Great Chesterford
Essex
CB10 1NY
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2022)
RoleChief Executive/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveniam Corporate Finance Ltd Keel House
Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Brian Bertram Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
Great Chesterford
Essex
CB10 1NY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Michael Alan Taylor
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 06 June 2003)
RoleFinancial Managment
Country of ResidenceEngland
Correspondence Address37 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2005)
RoleSecurity
Correspondence Address31 Winchester Close
Bishops Stortford
Hertfordshire
CM23 4JG
Secretary NameMr Michael Alan Taylor
NationalityBritish
StatusResigned
Appointed05 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 06 June 2003)
RoleFinancial Managment
Country of ResidenceEngland
Correspondence Address37 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartwrights 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed01 April 2004(11 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 25 March 2016)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameSelwyn Holdings Limited (Corporation)
StatusResigned
Appointed16 November 2005(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 November 2008)
Correspondence AddressThe Station House
Great Chesterford
Saffron Walden
Essex
CB10 1NY

Location

Registered AddressStation House Station Approach
Great Chesterford
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Shareholders

1 at £1Jason Trigg
100.00%
Ordinary

Financials

Year2014
Net Worth-£66
Cash£36
Current Liabilities£105,703

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 November 2017Delivered on: 20 November 2017
Persons entitled: Jason Trigg

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 13 November 2017
Persons entitled: Tier One Capital LTD as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as the old station, london road, great chesterford which is registered at the land registry with title number EX716139.
Outstanding
3 November 2017Delivered on: 8 November 2017
Persons entitled: Tier One Capital LTD as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as the old station, london road, great chesterford, saffron walden, CB10 1NY which is registered at the land registry with title number EX716139.
Outstanding
3 November 2017Delivered on: 6 November 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
14 January 2005Delivered on: 18 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the old station station approach london road great chesterford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 December 2004Delivered on: 24 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2017Registration of charge 047330090006, created on 3 November 2017 (20 pages)
13 November 2017Registration of charge 047330090005, created on 3 November 2017 (46 pages)
9 November 2017Appointment of Mr Michael John Goddard as a director on 3 November 2017 (2 pages)
8 November 2017Registration of charge 047330090004, created on 3 November 2017 (38 pages)
8 November 2017Appointment of Mr Ian Michael Morl as a director on 3 November 2017 (2 pages)
8 November 2017Appointment of Mr Simon Chapman as a director on 3 November 2017 (2 pages)
8 November 2017Appointment of Mr Bryan Harvey Irving as a director on 3 November 2017 (2 pages)
8 November 2017Appointment of Mr Brian Bertram Morris as a director on 3 November 2017 (2 pages)
8 November 2017Termination of appointment of Jason Trigg as a director on 3 November 2017 (1 page)
7 November 2017Satisfaction of charge 1 in full (1 page)
7 November 2017Cessation of Jason Trigg as a person with significant control on 7 November 2017 (1 page)
7 November 2017Satisfaction of charge 2 in full (2 pages)
7 November 2017Notification of Secure Property Group Limited as a person with significant control on 7 November 2017 (2 pages)
6 November 2017Registration of charge 047330090003, created on 3 November 2017 (21 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 April 2017Director's details changed for Mr Jason Trigg on 27 September 2016 (2 pages)
14 December 2016Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 14 December 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Termination of appointment of Tayler Bradshaw Ltd as a secretary on 25 March 2016 (1 page)
13 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
14 December 2015Director's details changed for Mr Jason Trigg on 17 November 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
4 April 2013Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
3 April 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
3 April 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
22 November 2012Amended accounts made up to 30 September 2010 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
12 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 13/04/09; full list of members (3 pages)
27 November 2008Director appointed mr jason trigg (1 page)
27 November 2008Appointment terminated director selwyn holdings LIMITED (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2007Return made up to 13/04/07; full list of members (2 pages)
26 April 2006Return made up to 13/04/06; full list of members (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 April 2005Return made up to 13/04/05; full list of members (2 pages)
31 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 March 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 2ND floor the elms the street charmouth dorset DT67 6PE (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
13 April 2003Incorporation (15 pages)