Background WavePink WaveYellow Wave

CARDIGAN ROAD (DEVELOPMENTS) LIMITED (04319628)

CARDIGAN ROAD (DEVELOPMENTS) LIMITED (04319628) is an active UK company. incorporated on 8 November 2001. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARDIGAN ROAD (DEVELOPMENTS) LIMITED has been registered for 24 years. Current directors include AHMED, Nadeem, AHMED, Sameer.

Company Number
04319628
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Nadeem, AHMED, Sameer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIGAN ROAD (DEVELOPMENTS) LIMITED

CARDIGAN ROAD (DEVELOPMENTS) LIMITED is an active company incorporated on 8 November 2001 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARDIGAN ROAD (DEVELOPMENTS) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04319628

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 October 2024 (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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PARK LANE PROPERTIES (DEVELOPMENTS) LIMITED
From: 8 November 2001To: 14 January 2013
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

25-27 Otley Road Leeds West Yorkshire LS6 3AA
From: 8 November 2001To: 20 December 2018
Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Cleared
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Secretary
Appointed 08 Nov 2001

AHMED, Nadeem

Active
Otley Road, LeedsLS6 3AA
Born July 1967
Director
Appointed 01 Sept 2015

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Born April 1972
Director
Appointed 08 Nov 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 08 Nov 2001
Resigned 08 Nov 2001

AHMED, Naveen Nazir

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born September 1962
Director
Appointed 08 Nov 2001
Resigned 02 Mar 2012

AHMED, Nazir

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born July 1939
Director
Appointed 08 Nov 2001
Resigned 02 Mar 2012

AHMED, Razia

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born February 1940
Director
Appointed 08 Nov 2001
Resigned 02 Mar 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 08 Nov 2001
Resigned 08 Nov 2001
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Memorandum Articles
13 November 2015
MAMA
Resolution
23 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 July 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Legacy
17 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Memorandum Articles
24 June 2005
MEM/ARTSMEM/ARTS
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
23 July 2004
88(2)R88(2)R
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Incorporation Company
8 November 2001
NEWINCIncorporation