Background WavePink WaveYellow Wave

CADLEY DEVELOPMENT LIMITED (11204218)

CADLEY DEVELOPMENT LIMITED (11204218) is an active UK company. incorporated on 13 February 2018. with registered office in Wisbech. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CADLEY DEVELOPMENT LIMITED has been registered for 8 years. Current directors include SURREY, Michael Francis Patrick.

Company Number
11204218
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Unit 6 Foster Business Park, Wisbech, PE13 2XQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SURREY, Michael Francis Patrick
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADLEY DEVELOPMENT LIMITED

CADLEY DEVELOPMENT LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Wisbech. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CADLEY DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 41100, 41202)

Status

active

Active since 8 years ago

Company No

11204218

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Unit 6 Foster Business Park 79 Boleness Road Wisbech, PE13 2XQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 13 February 2018To: 4 February 2019
Timeline

3 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Jun 18
New Owner
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SURREY, Michael

Active
79 Boleness Road, WisbechPE13 2XQ
Secretary
Appointed 13 Feb 2018

SURREY, Michael Francis Patrick

Active
79 Boleness Road, WisbechPE13 2XQ
Born January 1967
Director
Appointed 13 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Stephanie Anne Surrey

Active
Kissing Tree Way, Stratford-Upon-AvonCV37 7QT
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2026

Stephanie Surrey

Ceased
Shelton Street, LondonWC2H 9JQ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 01 Jun 2018

Mr Michael Francis Patrick Surrey

Active
Kissing Tree Way, Stratford-Upon-AvonCV37 7QT
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Incorporation Company
13 February 2018
NEWINCIncorporation