Background WavePink WaveYellow Wave

CARDINALS GATE FLATS LIMITED (03256587)

CARDINALS GATE FLATS LIMITED (03256587) is an active UK company. incorporated on 30 September 1996. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARDINALS GATE FLATS LIMITED has been registered for 29 years. Current directors include WEBB, Mark Jonathan.

Company Number
03256587
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WEBB, Mark Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINALS GATE FLATS LIMITED

CARDINALS GATE FLATS LIMITED is an active company incorporated on 30 September 1996 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARDINALS GATE FLATS LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03256587

LTD Company

Age

29 Years

Incorporated 30 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 27 November 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 30 September 1996To: 31 August 2011
Timeline

12 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Mar 10
Director Left
Jun 11
Director Joined
Apr 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 17
Director Left
Nov 19
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

WEBB, Mark Jonathan

Active
CambridgeCB2 1JP
Born July 1968
Director
Appointed 20 Jul 2023

ADAMSON, John Michael

Resigned
1 Burrough Field, CambridgeCB4 9NW
Secretary
Appointed 01 Oct 2002
Resigned 20 Oct 2003

CASHMAN, Patricia

Resigned
9 Cardinals Gate, RoystonSG8 5XD
Secretary
Appointed 27 May 1999
Resigned 23 Apr 2001

NURSE, Suzanne Helen

Resigned
C/0 760 Lea Bridge Road, LondonE17 9DH
Secretary
Appointed 21 Sept 2001
Resigned 01 Oct 2002

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 30 Sept 1996
Resigned 11 Nov 1998

WAGER, Jeremy Vincent

Resigned
CambridgeCB2 1JP
Secretary
Appointed 20 Oct 2003
Resigned 30 Jun 2014

CASHMAN, Patricia

Resigned
9 Cardinals Gate, RoystonSG8 5XD
Born February 1926
Director
Appointed 30 Mar 1998
Resigned 23 Apr 2001

CLARK, Lewis James

Resigned
Old Rectory School Lane, CambridgeCB3 8LP
Born February 1939
Director
Appointed 30 Sept 1996
Resigned 11 Nov 1998

HEALD, Christine Janice

Resigned
CambridgeCB2 1JP
Born October 1954
Director
Appointed 21 Feb 2007
Resigned 20 Apr 2023

MOSS, Barbara

Resigned
6 Cardinals Gate, RoystonSG8 5XD
Born March 1935
Director
Appointed 30 Mar 1998
Resigned 30 Sept 2004

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 30 Sept 1996
Resigned 11 Nov 1998

RULE, Victoria Emma

Resigned
CambridgeCB2 1JP
Born March 1984
Director
Appointed 28 Apr 2022
Resigned 21 Jul 2023

SADLER, Peter James

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born December 1946
Director
Appointed 01 Mar 2012
Resigned 04 Apr 2014

WARNER, Richard Andrew

Resigned
CambridgeCB2 1JP
Born October 1943
Director
Appointed 27 Sept 2004
Resigned 23 Sept 2019

WEBB, Peter William

Resigned
Essex House, CambridgeCB2 1AB
Born October 1944
Director
Appointed 26 Mar 2001
Resigned 05 Jun 2011

WHITTLE, Muriel Dorothy

Resigned
22 St Johns Road, PolegateBN26 5BP
Born February 1929
Director
Appointed 30 Mar 1998
Resigned 26 Mar 2001

WOOLDRIGE, Alistair

Resigned
CambridgeCB2 1JP
Born June 1990
Director
Appointed 04 Apr 2014
Resigned 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
27 October 2003
287Change of Registered Office
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Incorporation Company
30 September 1996
NEWINCIncorporation