Background WavePink WaveYellow Wave

CARDAMOM BUILDING INVESTORS LIMITED (06723479)

CARDAMOM BUILDING INVESTORS LIMITED (06723479) is an active UK company. incorporated on 14 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CARDAMOM BUILDING INVESTORS LIMITED has been registered for 17 years. Current directors include ANDERSSON, Narinder, BRIDGEMAN, Michael Andrew, ROSSI, Emma Jane and 2 others.

Company Number
06723479
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
46 New Broad Street, London, EC2M 1JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSSON, Narinder, BRIDGEMAN, Michael Andrew, ROSSI, Emma Jane, SEYMOUR, Peter John, WEINER, Stephan Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDAMOM BUILDING INVESTORS LIMITED

CARDAMOM BUILDING INVESTORS LIMITED is an active company incorporated on 14 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARDAMOM BUILDING INVESTORS LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06723479

LTD Company

Age

17 Years

Incorporated 14 October 2008

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

46 New Broad Street London, EC2M 1JH,

Previous Addresses

, 126 Cornwall Road, London, SE1 8TQ, United Kingdom
From: 22 August 2018To: 15 September 2025
, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
From: 29 February 2016To: 22 August 2018
, Lion House Red Lion Street, London, WC1R 4GB
From: 14 October 2008To: 29 February 2016
Timeline

32 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Jan 16
Director Left
May 17
Director Left
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Nov 25
Director Left
Nov 25
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ANDERSSON, Narinder

Active
New Broad Street, LondonEC2M 1JH
Born December 1968
Director
Appointed 21 May 2014

BRIDGEMAN, Michael Andrew

Active
New Broad Street, LondonEC2M 1JH
Born September 1966
Director
Appointed 11 Nov 2020

ROSSI, Emma Jane

Active
New Broad Street, LondonEC2M 1JH
Born September 1968
Director
Appointed 26 Mar 2025

SEYMOUR, Peter John

Active
New Broad Street, LondonEC2M 1JH
Born August 1959
Director
Appointed 24 Mar 2025

WEINER, Stephan Robert

Active
31 Shad Thames, LondonSE1 2YR
Born April 1963
Director
Appointed 03 Feb 2025

BEATTIE, Michael John

Resigned
New Broad Street, LondonEC2M 1JH
Secretary
Appointed 14 Oct 2008
Resigned 20 Nov 2025

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 14 Oct 2008
Resigned 14 Oct 2008

ADAMS, Richard

Resigned
Cardamom Building, LondonSE1 2YR
Born June 1945
Director
Appointed 16 Aug 2010
Resigned 21 May 2014

BEATTIE, Michael John

Resigned
New Broad Street, LondonEC2M 1JH
Born February 1949
Director
Appointed 14 Oct 2008
Resigned 20 Nov 2025

FILBRANDT, Jacek Bozydar

Resigned
Cornwall Road, LondonSE1 8TQ
Born March 1960
Director
Appointed 11 Nov 2021
Resigned 15 Feb 2024

HINTON, Ian John

Resigned
6 More London Place, LondonSE1 2DA
Born June 1968
Director
Appointed 30 Jul 2010
Resigned 04 May 2017

JONES, Sandra Jane

Resigned
Cardamom Building, LondonSE1 2YR
Born June 1961
Director
Appointed 28 Oct 2013
Resigned 27 Dec 2015

LEWIS, Margo Rose

Resigned
Cardamom Building, LondonSE1 2YR
Born February 1965
Director
Appointed 04 Nov 2013
Resigned 01 Sept 2020

PHILLIPS, David Nicholas

Resigned
Cardamom Building, LondonSE1 2YR
Born January 1953
Director
Appointed 03 Aug 2010
Resigned 11 Nov 2020

SHIPTON, Martyn Rowland

Resigned
8 Canada Square, LondonE14 5HQ
Born November 1964
Director
Appointed 26 Jan 2015
Resigned 29 Nov 2024

SWAINSON, James Charles

Resigned
Stede Hill, MaidstoneME17 1NP
Born May 1964
Director
Appointed 29 Jul 2010
Resigned 11 Sept 2013

WILLIAMS, Rupert George

Resigned
The Cardamom Building, LondonSE1 2YR
Born July 1978
Director
Appointed 14 Oct 2008
Resigned 11 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Michael John Beattie

Ceased
New Broad Street, LondonEC2M 1JH
Born February 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
31 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
12 December 2013
RP04RP04
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
4 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Secretary Company
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
10 November 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
288bResignation of Director or Secretary
Incorporation Company
14 October 2008
NEWINCIncorporation