Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADING PROPERTIES (NORTHFIELD) LIMITED
Company Information for

CADING PROPERTIES (NORTHFIELD) LIMITED

55 CHARLBERT STREET, LONDON, NW8 6JN,
Company Registration Number
00693182
Private Limited Company
Active

Company Overview

About Cading Properties (northfield) Ltd
CADING PROPERTIES (NORTHFIELD) LIMITED was founded on 1961-05-18 and has its registered office in London. The organisation's status is listed as "Active". Cading Properties (northfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CADING PROPERTIES (NORTHFIELD) LIMITED
 
Legal Registered Office
55 CHARLBERT STREET
LONDON
NW8 6JN
Other companies in N3
 
Filing Information
Company Number 00693182
Company ID Number 00693182
Date formed 1961-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADING PROPERTIES (NORTHFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CADING PROPERTIES (NORTHFIELD) LIMITED

Current Directors
Officer Role Date Appointed
LEE CYRIL DAGUL
Company Secretary 2006-11-27
LEE CYRIL DAGUL
Director 2006-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM DAGUL
Director 1991-12-31 2016-02-08
JENIFER ANNE DAGUL
Company Secretary 1991-12-31 2006-11-15
JENIFER ANNE DAGUL
Director 1991-12-31 2006-11-15
JOHN ALEXANDER SUTHERLAND
Company Secretary 1991-12-31 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CYRIL DAGUL MYRA ESTATES LIMITED Company Secretary 2006-11-27 CURRENT 1941-09-02 Dissolved 2014-09-09
LEE CYRIL DAGUL ADVISER (170) LIMITED Company Secretary 2006-11-27 CURRENT 1991-01-22 Dissolved 2014-09-09
LEE CYRIL DAGUL REAL ESTATE ASSETS LIMITED Company Secretary 2006-11-27 CURRENT 2005-07-06 Dissolved 2016-07-12
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (SOUTHERN COUNTIES) LIMITED Company Secretary 2006-11-27 CURRENT 1936-02-17 Active
LEE CYRIL DAGUL CYREC PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1947-10-10 Active
LEE CYRIL DAGUL PATIENTIA PROPERTY HOLDINGS LIMITED Company Secretary 2006-11-27 CURRENT 1942-01-13 Active - Proposal to Strike off
LEE CYRIL DAGUL DANCASTLE PROPERTY MANAGEMENT LIMITED Company Secretary 2006-11-27 CURRENT 1997-07-22 Active
LEE CYRIL DAGUL TEN COUNTIES (HANLEY) LIMITED Company Secretary 2006-11-27 CURRENT 1961-08-16 Active
LEE CYRIL DAGUL SPALDING PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1954-12-18 Active
LEE CYRIL DAGUL NEUREX ESTATES LIMITED Company Secretary 2006-11-27 CURRENT 1936-03-18 Active
LEE CYRIL DAGUL LARCHES ESTATES LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1933-11-04 Active
LEE CYRIL DAGUL KENWICK HOLDINGS LIMITED Company Secretary 2006-11-27 CURRENT 1947-02-14 Active
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED Company Secretary 2006-11-27 CURRENT 1934-11-15 Active
LEE CYRIL DAGUL GRAHAM WEST PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1946-12-12 Active
LEE CYRIL DAGUL DANCASTLE LIMITED Company Secretary 2006-11-27 CURRENT 1983-03-15 Active
LEE CYRIL DAGUL DANCASTLE ASSOCIATES LIMITED Company Secretary 2006-11-27 CURRENT 1980-03-24 Active
LEE CYRIL DAGUL C.K.M. PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1947-12-13 Active
LEE CYRIL DAGUL BURROWS BRENTWOOD LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
LEE CYRIL DAGUL DANCASTLE FINANCE LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
LEE CYRIL DAGUL MYRA ESTATES LIMITED Director 2006-11-27 CURRENT 1941-09-02 Dissolved 2014-09-09
LEE CYRIL DAGUL ADVISER (170) LIMITED Director 2006-11-27 CURRENT 1991-01-22 Dissolved 2014-09-09
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (SOUTHERN COUNTIES) LIMITED Director 2006-11-27 CURRENT 1936-02-17 Active
LEE CYRIL DAGUL CYREC PROPERTIES LIMITED Director 2006-11-27 CURRENT 1947-10-10 Active
LEE CYRIL DAGUL PATIENTIA PROPERTY HOLDINGS LIMITED Director 2006-11-27 CURRENT 1942-01-13 Active - Proposal to Strike off
LEE CYRIL DAGUL DANCASTLE PROPERTY MANAGEMENT LIMITED Director 2006-11-27 CURRENT 1997-07-22 Active
LEE CYRIL DAGUL TEN COUNTIES (HANLEY) LIMITED Director 2006-11-27 CURRENT 1961-08-16 Active
LEE CYRIL DAGUL SPALDING PROPERTIES LIMITED Director 2006-11-27 CURRENT 1954-12-18 Active
LEE CYRIL DAGUL NEUREX ESTATES LIMITED Director 2006-11-27 CURRENT 1936-03-18 Active
LEE CYRIL DAGUL LARCHES ESTATES LIMITED(THE) Director 2006-11-27 CURRENT 1933-11-04 Active
LEE CYRIL DAGUL KENWICK HOLDINGS LIMITED Director 2006-11-27 CURRENT 1947-02-14 Active
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED Director 2006-11-27 CURRENT 1934-11-15 Active
LEE CYRIL DAGUL GRAHAM WEST PROPERTIES LIMITED Director 2006-11-27 CURRENT 1946-12-12 Active
LEE CYRIL DAGUL DANCASTLE LIMITED Director 2006-11-27 CURRENT 1983-03-15 Active
LEE CYRIL DAGUL DANCASTLE ASSOCIATES LIMITED Director 2006-11-27 CURRENT 1980-03-24 Active
LEE CYRIL DAGUL C.K.M. PROPERTIES LIMITED Director 2006-11-27 CURRENT 1947-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAGUL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Malcolm Dagul on 2015-12-30
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM 1 Dancastle Court Arcadia Avenue London N3 2JU
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07CH01Director's details changed for Lee Cyril Dagul on 2010-12-31
2011-01-07CH03SECRETARY'S DETAILS CHNAGED FOR LEE CYRIL DAGUL on 2010-12-31
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAGUL / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CYRIL DAGUL / 31/12/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 6 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
1997-02-05363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-29288SECRETARY RESIGNED
1996-02-22287REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 1 DANCASTLE COURT ARCADIA AVE LONDON N3 2JU
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-27363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-10363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-28AUDAUDITOR'S RESIGNATION
1992-06-29287REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 124 FINCHLEY ROAD LONDON NW3 5HT
1992-03-19363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CADING PROPERTIES (NORTHFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADING PROPERTIES (NORTHFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1974-11-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-11-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-11-19 Outstanding MIDLAND BANK PLC
EQUITABLE MORTGAGE 1974-06-27 Outstanding G J PRIDDING
EQUITABLE BY DEPOSIT OF DEEDS CHARGE 1973-05-04 Outstanding MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1973-05-04 Outstanding MIDLAND BANK PLC
MORTGAGE 1965-08-05 Outstanding F.W.DEVELOPMENTS LIMITED
MORTGAGE 1965-06-09 Outstanding F.W. DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADING PROPERTIES (NORTHFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of CADING PROPERTIES (NORTHFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADING PROPERTIES (NORTHFIELD) LIMITED
Trademarks
We have not found any records of CADING PROPERTIES (NORTHFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADING PROPERTIES (NORTHFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CADING PROPERTIES (NORTHFIELD) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CADING PROPERTIES (NORTHFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADING PROPERTIES (NORTHFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADING PROPERTIES (NORTHFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.