Company Information for CADNAM MANAGEMENT LIMITED
WOODGATE HOUSE, 2-8 GAMES ROAD, COCKFOSTERS, HERTS, EN4 9HN,
|
Company Registration Number
05791653 Private Limited Company
Active |
| Company Name | |
|---|---|
| CADNAM MANAGEMENT LIMITED | |
| Legal Registered Office | |
| WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS HERTS EN4 9HN Other companies in EC2A | |
| Company Number | 05791653 | |
|---|---|---|
| Company ID Number | 05791653 | |
| Date formed | 2006-04-24 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 29/09/2023 | |
| Account next due | 29/12/2025 | |
| Latest return | 24/04/2016 | |
| Return next due | 22/05/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB308123241 |
| Last Datalog update: | 2025-10-04 08:00:19 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MATTHEW STUART BAKER |
||
DAVID RONALD WILKINSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JONATHAN VICTOR KING |
Company Secretary | ||
FRANCIS MAXWELL LIMITED |
Company Secretary | ||
IAN RIVERS |
Director | ||
MARTIN TIMOTHY HODGES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COLLEGE WOOD FARM PHASE 1 LIMITED | Director | 2012-10-26 | CURRENT | 2005-11-11 | Active | |
| PROJECT MANAGEMENT (SOUTHERN) LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Liquidation | |
| COLLEGE WOOD FARM PHASE 1 LIMITED | Director | 2011-09-20 | CURRENT | 2005-11-11 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Current accounting period shortened from 29/09/24 TO 28/09/24 | ||
| CONFIRMATION STATEMENT MADE ON 24/04/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
| CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
| Director's details changed for Mr Matthew Stuart Baker on 2023-03-15 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD WILKINSON | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
| CH01 | Director's details changed for Mr Matthew Stuart Baker on 2019-06-13 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
| AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN England | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/09/17 FROM 30 Crown Place Crown Place London EC2A 4EB | |
| AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 577 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
| AA01 | Current accounting period extended from 30/04/16 TO 30/09/16 | |
| LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 577 | |
| AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 577 | |
| AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
| AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 577 | |
| AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
| AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN KING | |
| AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/05/13 FROM 15B High Street Alton Hampshire GU34 1AW United Kingdom | |
| AP03 | Appointment of Mr Jonathan Victor King as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANCIS MAXWELL LIMITED | |
| AP01 | DIRECTOR APPOINTED MR MATTHEW STUART BAKER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RIVERS | |
| AA | 30/04/12 TOTAL EXEMPTION SMALL | |
| AR01 | 24/04/12 FULL LIST | |
| AA | 30/04/11 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR DAVID RONALD WILKINSON | |
| AR01 | 24/04/11 FULL LIST | |
| AA | 30/04/10 TOTAL EXEMPTION SMALL | |
| AR01 | 24/04/10 FULL LIST | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HODGES | |
| 363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MAXWELL LIMITED / 01/12/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA | |
| 288a | DIRECTOR APPOINTED MARTIN HODGES | |
| 88(2) | AD 10/11/08 GBP SI 432@1=432 GBP IC 145/577 | |
| 363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
| 88(2) | AD 13/12/07 GBP SI 2@1=2 GBP IC 143/145 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
| 88(2)R | AD 09/07/07--------- £ SI 1@1.000=1 £ IC 142/143 | |
| 88(2)R | AD 06/06/07--------- £ SI 1@1.000=1 £ IC 141/142 | |
| 88(2)R | AD 24/05/07--------- £ SI 1@1.000=1 £ IC 140/141 | |
| 363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
| 88(2)R | AD 24/04/06--------- £ SI 114@1.000=114 £ IC 116/230 | |
| 88(2)R | AD 01/02/07--------- £ SI 19@1.000=19 £ IC 230/249 | |
| 88(2)R | AD 01/04/07--------- £ SI 5@1.000=5 £ IC 249/254 | |
| 88(2)R | AD 01/02/07--------- £ SI 1@1.000=1 £ IC 115/116 | |
| 88(2)R | AD 24/04/06--------- £ SI 114@1=114 £ IC 1/115 | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 CADNAM MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CADNAM MANAGEMENT LIMITED are:
| 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. |