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

CADLINGTON HOUSE MANAGEMENT LIMITED

338 LONDON ROAD, PORTSMOUTH, HAMPSHIRE, PO2 9JY,
Company Registration Number
07042476
Private Limited Company
Active

Company Overview

About Cadlington House Management Ltd
CADLINGTON HOUSE MANAGEMENT LIMITED was founded on 2009-10-14 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Cadlington House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CADLINGTON HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
338 LONDON ROAD
PORTSMOUTH
HAMPSHIRE
PO2 9JY
Other companies in BN1
 
Filing Information
Company Number 07042476
Company ID Number 07042476
Date formed 2009-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:49:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADLINGTON HOUSE MANAGEMENT LIMITED
The accountancy firm based at this address is A J WHEELER 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 CADLINGTON HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY DUNCAN
Director 2018-01-29
MARION HALL HALL
Director 2018-01-29
MATTHEW ELLIOTT PEARCE
Director 2017-11-13
RAMON STAFFORD
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER
Company Secretary 2017-10-23 2018-02-23
KIM MARIE O'BRIEN
Director 2009-10-14 2017-11-13
CLAIR SLADE
Director 2009-10-14 2017-11-13
ALEXANDER FAULKNER PARTNERSHIP LTD
Company Secretary 2015-11-01 2017-10-23
STILES HAROLD WILLIAMS LIMITED
Company Secretary 2013-05-01 2015-11-01
GILL SMITH
Company Secretary 2011-10-01 2013-04-30
CLAIR SLADE
Company Secretary 2009-10-14 2011-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ELLIOTT PEARCE ONESTA ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 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
2024-02-28Director's details changed for Mr Angus John Wells on 2024-02-28
2024-02-28Director's details changed for Mr David Paul Gray on 2024-02-28
2023-10-25CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01RES01ADOPT ARTICLES 01/02/21
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-14RES01ADOPT ARTICLES 14/12/20
2020-12-14CC04Statement of company's objects
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CC04Statement of company's objects
2019-11-27RES01ADOPT ARTICLES 27/11/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY DUNCAN
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER LESLIE DUNCAN
2018-12-10PSC08Notification of a person with significant control statement
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-11-01SH06Cancellation of shares. Statement of capital on 2017-10-31 GBP 10
2018-11-01SH03Purchase of own shares
2018-10-13AP01DIRECTOR APPOINTED MR DAVID PAUL GRAY
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARCE
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RAMON STAFFORD
2018-03-06AD02Register inspection address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 338 London Road Portsmouth PO2 9JY
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 338 London Road Portsmouth PO2 9JY England
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2018-03-05PSC07CESSATION OF CLAIR SLADE AS A PSC
2018-03-05PSC07CESSATION OF KIM MARIE O'BRIEN AS A PSC
2018-02-23TM02Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner on 2018-02-23
2018-01-31AP01DIRECTOR APPOINTED MS MARION HALL HALL
2018-01-31AP01DIRECTOR APPOINTED MRS PATRICIA MARY DUNCAN
2017-11-13AP01DIRECTOR APPOINTED MR MATTHEW ELLIOTT PEARCE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR SLADE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KIM O'BRIEN
2017-11-10AP01DIRECTOR APPOINTED MR RAMON STAFFORD
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 12
2017-10-30SH0130/10/17 STATEMENT OF CAPITAL GBP 12
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O ALEXANDER FAULKNER PARTNERSHIP LIMITED 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN ENGLAND
2017-10-23TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER FAULKNER PARTNERSHIP LTD
2017-10-23AP04CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-18AD02SAIL ADDRESS CHANGED FROM: C/O ALEXANDER FAULKNER PARTNERSHIP LIMITED 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND
2016-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER FAULKNER PARTNERSHIP LTD / 25/04/2016
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O C/O ALEXANDER FAULKNER PARTNERSHIP LTD 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN
2016-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0114/10/15 FULL LIST
2015-11-16AD02SAIL ADDRESS CHANGED FROM: C/O STILES HAROLD WILLIAMS 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND
2015-11-10AP04CORPORATE SECRETARY APPOINTED ALEXANDER FAULKNER PARTNERSHIP LTD
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS LIMITED
2015-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0114/10/14 FULL LIST
2014-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS LIMITED / 01/07/2014
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-22AR0114/10/13 FULL LIST
2013-10-22AD02SAIL ADDRESS CREATED
2013-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-09-25AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-05-10AP04CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LIMITED
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O STILES HAROLD WILLIAMS 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN UNITED KINGDOM
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY GILL SMITH
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 2 AND 4 NEW ROAD SOUTHAMPTON SOUTHAMPTON SO14 0AA UNITED KINGDOM
2012-10-17AR0114/10/12 FULL LIST
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-17AR0114/10/11 FULL LIST
2011-10-17AP03SECRETARY APPOINTED MRS GILL SMITH
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY CLAIR SLADE
2011-09-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-14AR0114/10/10 FULL LIST
2009-10-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 CADLINGTON HOUSE MANAGEMENT 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 CADLINGTON HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADLINGTON HOUSE MANAGEMENT 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
2012-10-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CADLINGTON HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 1
Shareholder Funds 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CADLINGTON HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADLINGTON HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CADLINGTON HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADLINGTON HOUSE MANAGEMENT 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 CADLINGTON HOUSE MANAGEMENT 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 CADLINGTON HOUSE MANAGEMENT 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 CADLINGTON HOUSE MANAGEMENT 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 CADLINGTON HOUSE MANAGEMENT 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.