Background WavePink WaveYellow Wave

CARDINAL MARITIME PROPERTY LTD (06145518)

CARDINAL MARITIME PROPERTY LTD (06145518) is an active UK company. incorporated on 8 March 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARDINAL MARITIME PROPERTY LTD has been registered for 19 years. Current directors include HAY, Brian Peter, MCGONAGLE, Liam Anthony.

Company Number
06145518
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
Sherbet Point Leestone Road, Manchester, M22 4RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAY, Brian Peter, MCGONAGLE, Liam Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL MARITIME PROPERTY LTD

CARDINAL MARITIME PROPERTY LTD is an active company incorporated on 8 March 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARDINAL MARITIME PROPERTY LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06145518

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

PROMAO LIMITED
From: 25 March 2010To: 26 October 2015
BANDEX PROPERTY MANAGEMENT LIMITED
From: 8 March 2007To: 25 March 2010
Contact
Address

Sherbet Point Leestone Road Sharston Industrial Area Manchester, M22 4RB,

Previous Addresses

C/O Buckley Accountancy Limited 16 Woodcrest Wilpshire Blackburn Lancashire BB1 9PR
From: 4 June 2014To: 21 October 2015
C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
From: 24 February 2010To: 4 June 2014
Sharston Road Wythenshawe Manchester M22 4TH
From: 8 March 2007To: 24 February 2010
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 10
Funding Round
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Oct 15
Loan Cleared
Oct 15
Owner Exit
May 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCGONAGLE, Liam

Active
Leestone Road, ManchesterM22 4RB
Secretary
Appointed 21 Oct 2015

HAY, Brian Peter

Active
Leestone Road, ManchesterM22 4RB
Born February 1971
Director
Appointed 01 Oct 2015

MCGONAGLE, Liam Anthony

Active
Leestone Road, ManchesterM22 4RB
Born May 1979
Director
Appointed 01 Oct 2015

BARLEY, Michael Desmond Tennyson

Resigned
61 Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 08 Mar 2007
Resigned 30 Oct 2009

BUCKLEY, James

Resigned
Woodcrest, BlackburnBB1 9PR
Secretary
Appointed 10 Apr 2013
Resigned 21 Oct 2015

MCGIBBON, Stephen Phillip

Resigned
5 Oakdene Crescent, StockportSK6 6NZ
Born September 1961
Director
Appointed 08 Mar 2007
Resigned 07 Apr 2010

OKSAKOWSKI, Udo, Mr.

Resigned
Zollgasse, DornbirnA-6850
Born January 1963
Director
Appointed 17 Sept 2009
Resigned 02 Oct 2015

OKSAKOWSKI, Udo Georges

Resigned
Zollgasse 15, AustriaFOREIGN
Born January 1963
Director
Appointed 08 Mar 2007
Resigned 31 Mar 2008

SCHALLERT, Johann

Resigned
Sharston Road, ManchesterM22 4TH
Born August 1959
Director
Appointed 01 Apr 2008
Resigned 07 May 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Peter Hay

Ceased
Leestone Road, ManchesterM22 4RB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sharston Industrial Estate, ManchesterM22 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audited Abridged
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Change Person Director Company With Change Date
8 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Legacy
16 November 2010
MG01MG01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
287Change of Registered Office
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
5 June 2007
88(2)R88(2)R
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 March 2007
NEWINCIncorporation