Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTIUM ESTATES LIMITED
Company Information for

CANTIUM ESTATES LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
02902074
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cantium Estates Ltd
CANTIUM ESTATES LIMITED was founded on 1994-02-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cantium Estates 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
CANTIUM ESTATES LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in EC2N
 
Filing Information
Company Number 02902074
Company ID Number 02902074
Date formed 1994-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-07 01:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTIUM ESTATES 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 CANTIUM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2014-11-05
JOHN FORRESTER
Director 2017-12-31
SUNITA KAUSHAL
Director 2017-12-31
PARIMAL RAOJIBHAI PATEL
Director 2014-11-05
MANUEL URIA FERNANDEZ
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PHILIP BONACCORSO
Director 2013-08-01 2014-11-05
RICHARD ANTHONY LEUPEN
Director 2013-08-01 2014-11-05
MURRAY BEDE MCARDLE
Director 2013-08-01 2014-09-04
DENNIS DIONYSIOS MENTZINES
Director 2013-08-01 2014-01-31
RICHARD JOHN BROOKS
Director 2011-08-08 2013-08-01
PATRICK DAVID HOLE
Company Secretary 2012-01-01 2012-05-10
JAMES MICHAEL DOUGLAS THOMSON
Director 2009-03-19 2012-04-30
FIONA KEDDIE
Company Secretary 2011-04-18 2011-12-31
PAUL THOMAS IDZIK
Director 2008-11-03 2011-08-08
PHILIP MICHAEL COOK
Company Secretary 2005-03-16 2011-03-31
COLIN CHARLES CHILD
Director 2007-10-04 2009-03-19
MARK DOUGLAS STRUCKETT
Director 1996-04-30 2008-11-03
TIMOTHY SVEN MAYNARD
Director 2002-08-09 2007-10-04
JOHN WILLIAM O'MAHONEY
Company Secretary 1995-08-01 2005-03-16
TIMOTHY WALLACE SMYTH
Director 1996-04-30 2002-08-09
RICHARD NEVILLE LAY
Director 1996-05-01 2000-09-06
NICHOLAS RAYMOND THOMAS BERNARD
Director 1995-08-01 1996-04-30
TIMOTHY JAMES HODGSON
Director 1995-08-01 1996-04-30
STEVEN JOHN WATTS
Director 1994-05-10 1996-04-30
ROBIN LISTER HICKSON
Company Secretary 1994-06-06 1995-07-31
RICHARD BRYAN BLAXLAND
Director 1994-10-20 1995-07-31
ROBIN LISTER HICKSON
Director 1994-06-06 1995-07-31
ROBERT WALTER HINDE
Director 1994-10-20 1995-07-31
ELIZABETH CHRISTINE KNOWLES
Director 1994-05-04 1995-07-31
ALEXANDRA ANTONIA MACKANESS
Director 1994-10-20 1995-07-31
CHRISTOPHER MARY MASTERSON
Director 1994-05-04 1995-07-31
TERENCE PHILIP GODDARD
Director 1994-05-04 1994-10-03
ELIZABETH CHRISTINE KNOWLES
Company Secretary 1994-05-04 1994-06-06
BRIAN COLLETT
Director 1994-02-24 1994-05-04
BIBI RAHIMA ALLY
Company Secretary 1994-02-24 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FORRESTER DTZ WORLDWIDE LIMITED Director 2018-07-19 CURRENT 2014-06-05 Active
JOHN FORRESTER DTZ UK GUARANTOR LIMITED Director 2018-07-19 CURRENT 2014-08-22 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK NEW HOLDCO A (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 2 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 3 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (JAPAN) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 3 (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 4 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER DTZ UK HOLDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active
JOHN FORRESTER CASPER UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-28 Active
JOHN FORRESTER DTZ UK BIDCO 2 LIMITED Director 2016-12-13 CURRENT 2014-10-27 Active
JOHN FORRESTER DTZ UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active - Proposal to Strike off
JOHN FORRESTER DTZ UK NEWCO LIMITED Director 2016-12-13 CURRENT 2015-08-18 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (SINGAPORE) LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (MEXICO) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD SPV 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK USD HOLDCO (II) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK USD HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER DTZ SERVICES (EUROPE) LIMITED Director 2014-11-05 CURRENT 2002-07-04 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2013-08-01 CURRENT 1989-07-05 Active
JOHN FORRESTER DTZ (NORTHERN IRELAND) LIMITED Director 2013-08-01 CURRENT 1989-07-05 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
SUNITA KAUSHAL DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ (NORTHERN IRELAND) LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-12-31 CURRENT 1992-10-16 Active
SUNITA KAUSHAL DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 Active
SUNITA KAUSHAL CASPER UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-28 Active
SUNITA KAUSHAL DTZ UK BIDCO 2 LIMITED Director 2016-12-13 CURRENT 2014-10-27 Active
SUNITA KAUSHAL DTZ UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ UK NEWCO LIMITED Director 2016-12-13 CURRENT 2015-08-18 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ UK HOLDCO LIMITED Director 2016-11-13 CURRENT 2014-08-15 Active
SUNITA KAUSHAL DTZ EUROPE LIMITED Director 2016-09-21 CURRENT 2005-10-26 Active
PARIMAL RAOJIBHAI PATEL DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2017-10-19 CURRENT 2008-12-23 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL BUYING FORCE LIMITED Director 2017-10-19 CURRENT 2004-02-11 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 2007-12-19 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2017-09-28 CURRENT 1984-01-09 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2017-09-28 CURRENT 1988-03-07 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED Director 2017-09-28 CURRENT 2003-11-10 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2017-09-28 CURRENT 2006-01-18 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-09-28 CURRENT 1992-10-16 Active
PARIMAL RAOJIBHAI PATEL DTZ EUROPE LIMITED Director 2017-09-28 CURRENT 2005-10-26 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2006-06-21 Active
PARIMAL RAOJIBHAI PATEL HODNETT MARTIN SMITH LIMITED Director 2014-11-06 CURRENT 1986-01-03 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL D T & C LIMITED Director 2014-11-05 CURRENT 1986-08-15 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ CORPORATE FINANCE LIMITED Director 2014-11-05 CURRENT 1987-03-20 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ (NORTHERN IRELAND) LIMITED Director 2014-11-05 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL DTZ INDIA LIMITED Director 2014-11-05 CURRENT 2004-04-22 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ (NORTHERN IRELAND) LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED Director 2017-12-31 CURRENT 2000-05-11 Active
MANUEL URIA FERNANDEZ DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD (U.K.) LTD. Director 2017-12-18 CURRENT 1998-07-31 Active
MANUEL URIA FERNANDEZ BUYING FORCE LIMITED Director 2017-12-12 CURRENT 2004-02-11 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ D T & C LIMITED Director 2017-11-30 CURRENT 1986-08-15 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ SERVICES (EUROPE) LIMITED Director 2017-11-30 CURRENT 2002-07-04 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED Director 2017-11-15 CURRENT 1986-08-15 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ MANAGEMENT SERVICES LIMITED Director 2017-11-15 CURRENT 1986-11-06 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2006-01-28 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ EUROPE LIMITED Director 2017-11-15 CURRENT 2005-10-26 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
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-10DS01Application to strike the company off the register
2019-12-19SH20Statement by Directors
2019-12-19SH19Statement of capital on 2019-12-19 GBP 1
2019-12-19CAP-SSSolvency Statement dated 19/12/19
2019-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-07AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029020740002
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR JOHN FORRESTER
2018-01-02AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2018-01-02AP01DIRECTOR APPOINTED MS SUNITA KAUSHAL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WATTS
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ALTER ARTICLES 15/09/2017
2017-10-04CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ALTER ARTICLES 15/09/2017
2017-10-04CC04STATEMENT OF COMPANY'S OBJECTS
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0124/02/16 ANNUAL RETURN FULL LIST
2015-09-09RES01ADOPT ARTICLES 09/09/15
2015-09-09MEM/ARTSARTICLES OF ASSOCIATION
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-06-17AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-14AP03Appointment of Miss Sunita Kaushal as company secretary on 2014-11-05
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029020740003
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029020740002
2014-11-06AP01DIRECTOR APPOINTED MR STEVEN JOHN WATTS
2014-11-06AP01DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEUPEN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONACCORSO
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCARDLE
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0124/02/14 FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MENTZINES
2013-08-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-08-08AP01DIRECTOR APPOINTED MR MURRAY BEDE MCARDLE
2013-08-08AP01DIRECTOR APPOINTED MR DENNIS DIONYSIOS MENTZINES
2013-08-08AP01DIRECTOR APPOINTED MR ROBERT PHILIP BONACCORSO
2013-08-08AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LEUPEN
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, 125 OLD BROAD STREET, LONDON, EC2N 2BQ
2013-03-19AR0124/02/13 FULL LIST
2012-06-25MISCSECTION 519 CA 2006
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2012-04-23AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-02-24AR0124/02/12 FULL LIST
2012-01-04AP03SECRETARY APPOINTED MR PATRICK DAVID HOLE
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011
2011-08-19AP01DIRECTOR APPOINTED RICHARD BROOKS
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IDZIK
2011-08-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-20AP03SECRETARY APPOINTED FIONA KEDDIE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOK
2011-02-28AR0124/02/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-03AR0124/02/10 FULL LIST
2009-09-26353LOCATION OF REGISTER OF MEMBERS
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 15/06/2009
2009-05-14363aRETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM, 1 CURZON STREET, LONDON, W1A 5PZ
2009-04-14288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON LOGGED FORM
2009-04-08288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON
2009-03-28288bAPPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHILD
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 20/01/2009
2008-11-10288aDIRECTOR APPOINTED PAUL IDZIK
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARK STRUCKETT
2008-04-14363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-29363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-01363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-15363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-28363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-03288cDIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CANTIUM ESTATES 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 CANTIUM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding BANK OF AMERICA, N.A.
2014-11-07 Outstanding UBS AG, STAMFORD BRANCH
FIXED AND FLOATING CHARGE 1994-05-10 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CANTIUM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANTIUM ESTATES LIMITED
Trademarks
We have not found any records of CANTIUM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTIUM ESTATES 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 (41100 - Development of building projects) as CANTIUM ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CANTIUM ESTATES 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 CANTIUM ESTATES 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 CANTIUM ESTATES 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.