Background WavePink WaveYellow Wave

CARDINAL YORK ROW LIMITED (08658652)

CARDINAL YORK ROW LIMITED (08658652) is an active UK company. incorporated on 21 August 2013. with registered office in Bushey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARDINAL YORK ROW LIMITED has been registered for 12 years. Current directors include FINEMAN, Peter Julian, MARKS, Lucy Gabrielle, ROSS, Clive Ashley.

Company Number
08658652
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
27 Beechcroft Road, Bushey, WD23 2JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINEMAN, Peter Julian, MARKS, Lucy Gabrielle, ROSS, Clive Ashley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL YORK ROW LIMITED

CARDINAL YORK ROW LIMITED is an active company incorporated on 21 August 2013 with the registered office located in Bushey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARDINAL YORK ROW LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08658652

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

27 Beechcroft Road Bushey, WD23 2JU,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 21 February 2017To: 5 October 2021
42 Doughty Street London WC1N 2LY
From: 14 October 2013To: 21 February 2017
42 Doughty Street London WC1N 2LY England
From: 26 September 2013To: 14 October 2013
55 Colmore Row Birmingham B3 2AS United Kingdom
From: 21 August 2013To: 26 September 2013
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Left
Mar 15
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
May 24
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FINEMAN, Peter Julian

Active
Barrow Street, WarminsterBA12 6AB
Born March 1953
Director
Appointed 30 Aug 2013

MARKS, Lucy Gabrielle

Active
Hampstead Way, LondonNW11 7DP
Born October 1971
Director
Appointed 17 Jun 2024

ROSS, Clive Ashley

Active
Collingham House, LondonNW7 4AQ
Born May 1949
Director
Appointed 30 Aug 2013

HARRIS, Richard Michael

Resigned
Dorset House, LondonNW1 5AF
Born August 1945
Director
Appointed 30 Aug 2013
Resigned 25 Apr 2024

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 21 Aug 2013
Resigned 30 Aug 2013

WILLIAMS, Roy Grainger

Resigned
27, LondonW1S 4BQ
Born December 1940
Director
Appointed 30 Aug 2013
Resigned 11 Feb 2015

Persons with significant control

2

Beechcroft Road, BusheyWD23 2JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
24 Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Second Filing Of Form With Form Type
16 September 2014
RP04RP04
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Legacy
20 November 2013
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Incorporation Company
21 August 2013
NEWINCIncorporation