Background WavePink WaveYellow Wave

CARDINAL ESTATES LIMITED (02669246)

CARDINAL ESTATES LIMITED (02669246) is an active UK company. incorporated on 9 December 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARDINAL ESTATES LIMITED has been registered for 34 years. Current directors include MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise.

Company Number
02669246
Status
active
Type
ltd
Incorporated
9 December 1991
Age
34 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL ESTATES LIMITED

CARDINAL ESTATES LIMITED is an active company incorporated on 9 December 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARDINAL ESTATES LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02669246

LTD Company

Age

34 Years

Incorporated 9 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 9 December 1991To: 1 June 2021
Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Capital Update
Nov 13
Loan Secured
Jan 14
Director Left
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Dec 19
Loan Cleared
Feb 20
Director Left
May 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILLIAMS, Hugh Grainger

Active
Church Lane, BurfordOX18 4AD
Secretary
Appointed 29 Jan 2010

MARKS, Lucy Gabrielle

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1971
Director
Appointed 01 Jul 2024

MARTIN SMITH, Amy Louise

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1985
Director
Appointed 25 Jan 2025

TOPPER, Alan

Resigned
24 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed 09 Dec 1991
Resigned 29 Jan 2010

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 09 Dec 1991
Resigned 09 Dec 1991

HARRIS, Richard Michael

Resigned
Gloucester Place, LondonNW1 5AF
Born August 1945
Director
Appointed 09 Dec 1991
Resigned 25 Apr 2024

HARRIS, Robert Nigel

Resigned
Cedars Close, LondonNW4 1TR
Born August 1956
Director
Appointed 10 Sept 2008
Resigned 29 Sept 2016

WALSH, David

Resigned
82 North Gate, St Johns WoodNW8 7EJ
Born May 1937
Director
Appointed 06 Aug 1998
Resigned 15 Feb 2000

WILLIAMS, Roy Grainger

Resigned
15 Hay Hill, LondonW1J 8NS
Born December 1940
Director
Appointed 12 Mar 1996
Resigned 25 Jan 2025

WILLIAMS, Roy Grainger

Resigned
Armscote Manor, ArmscoteCV37 8DA
Born December 1940
Director
Appointed 09 Dec 1991
Resigned 08 Dec 1994

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 09 Dec 1991
Resigned 09 Dec 1991

Persons with significant control

1

24 Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Legacy
15 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2013
SH19Statement of Capital
Legacy
15 November 2013
CAP-SSCAP-SS
Resolution
15 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Legacy
18 October 2011
MG01MG01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
225(1)225(1)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Statement Of Affairs
17 March 1993
SASA
Legacy
17 March 1993
88(2)O88(2)O
Legacy
17 March 1993
88(2)O88(2)O
Legacy
17 March 1993
88(2)O88(2)O
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
31 July 1992
224224
Legacy
12 December 1991
288288
Resolution
12 December 1991
RESOLUTIONSResolutions
Incorporation Company
9 December 1991
NEWINCIncorporation