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

CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED

32 Portland Place West, Leamington Spa, Warwickshire, CV32 5EU,
Company Registration Number
03982426
Private Limited Company
Active

Company Overview

About Cardigan House Management Company Ltd
CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED was founded on 2000-04-28 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Cardigan House Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
32 Portland Place West
Leamington Spa
Warwickshire
CV32 5EU
Other companies in CV32
 
Filing Information
Company Number 03982426
Company ID Number 03982426
Date formed 2000-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-08 08:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIGAN HOUSE MANAGEMENT COMPANY 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 CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID ANDERSON
Director 2016-03-21
CHRISTOPHER ALAN CLEAVER
Director 2007-05-10
CORNELIS BENJAMIN WILLIAM VAN DEN BOS
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DERREN NISBET
Director 2008-04-24 2016-04-05
PAUL JEARY
Director 2004-04-06 2016-03-21
JONATHAN NEIL EIGHTEEN
Company Secretary 2007-05-15 2010-08-31
MELANIE NELSON
Company Secretary 2004-04-06 2006-11-15
ALAN GILCHRIST JARVIS
Director 2004-04-06 2004-06-01
MAIRE ANGELA MCCARTNEY
Director 2004-04-06 2004-06-01
CARON JANE SMITH
Company Secretary 2000-04-28 2004-04-06
RODERICK MICHAEL COLLETT
Director 2000-04-28 2004-04-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-28 2000-04-28
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-28 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALAN CLEAVER F & PM CONSULTANTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Liquidation

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
2024-04-08CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-04DIRECTOR APPOINTED MR CHARLES BARCLAY
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-01-19DIRECTOR APPOINTED MR ANDREW BOULSTRIDGE
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN CLEAVER
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS BENJAMIN WILLIAM VAN DEN BOS
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-05-27AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-09AP01DIRECTOR APPOINTED MISS CAYLEIGH EMMA SMITH
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ANDERSON
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-23AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DERREN NISBET
2016-03-21AP01DIRECTOR APPOINTED MR CORNELIS BENJAMIN WILLIAM VAN DEN BOS
2016-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ANDERSON
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEARY
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-19AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-19AD02Register inspection address changed from C/O Paul Jeary 3 Ford Farm Cottages Welsh Road Cubbington Leamington Spa Warwickshire CV33 9AA United Kingdom
2014-05-19CH01Director's details changed for Paul Jeary on 2014-04-17
2014-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-10AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-22AR0128/04/12 ANNUAL RETURN FULL LIST
2012-01-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0128/04/11 ANNUAL RETURN FULL LIST
2011-07-17AD02SAIL ADDRESS CREATED
2011-07-17CH01Director's details changed for Christopher Alan Cleaver on 2011-07-17
2011-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN EIGHTEEN
2010-06-14AR0128/04/10 FULL LIST
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DERREN NISBET / 28/04/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEARY / 28/04/2010
2010-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN CLEAVER / 28/04/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-23363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED MR. DERREN NISBET
2009-03-23AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL JEARY / 22/03/2008
2008-03-05AA30/04/07 TOTAL EXEMPTION FULL
2007-07-27363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-07-25288aNEW SECRETARY APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-27288bSECRETARY RESIGNED
2006-06-26363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-25288bDIRECTOR RESIGNED
2005-06-25288bDIRECTOR RESIGNED
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL
2004-06-11288aNEW DIRECTOR APPOINTED
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-04-23288aNEW SECRETARY APPOINTED
2004-04-23288bSECRETARY RESIGNED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23288bDIRECTOR RESIGNED
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-30363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-03-0788(2)RAD 22/01/02--------- £ SI 3@1=3 £ IC 1/4
2002-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-12363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-05-31288bSECRETARY RESIGNED
2000-05-31288aNEW DIRECTOR APPOINTED
2000-05-31288aNEW SECRETARY APPOINTED
2000-05-31288bDIRECTOR RESIGNED
2000-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CARDIGAN HOUSE MANAGEMENT COMPANY 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 CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-29
Annual Accounts
2021-04-30

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 CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-05-01 £ 4
Shareholder Funds 2012-05-01 £ 4
Shareholder Funds 2011-05-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIGAN HOUSE MANAGEMENT COMPANY 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 (98000 - Residents property management) as CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CARDIGAN HOUSE MANAGEMENT COMPANY 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 CARDIGAN HOUSE MANAGEMENT COMPANY 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 CARDIGAN HOUSE MANAGEMENT COMPANY 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.