Cardinal Maritime Property Ltd

DataGardener
live
Micro

Cardinal Maritime Property Ltd

06145518Private Limited With Share Capital

Sherbet Point Leestone Road, Sharston Industrial Area, Manchester, M224RB
Incorporated

08/03/2007

Company Age

19 years

Directors

3

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Cardinal Maritime Property Ltd (06145518) is a private limited with share capital incorporated on 08/03/2007 (19 years old) and registered in manchester, M224RB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 08/03/2007
M224RB
2 employees

Financial Overview

Total Assets

£4.65M

Liabilities

£3.07M

Net Assets

£1.58M

Cash

£19.8K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

92
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-01-2026
Legacy
Category:Accounts
Date:26-01-2026
Legacy
Category:Other
Date:26-01-2026
Legacy
Category:Other
Date:26-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2025
Legacy
Category:Accounts
Date:06-11-2024
Legacy
Category:Other
Date:06-11-2024
Legacy
Category:Other
Date:06-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-10-2024
Legacy
Category:Accounts
Date:17-10-2024
Legacy
Category:Other
Date:17-10-2024
Legacy
Category:Other
Date:17-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Capital Allotment Shares
Category:Capital
Date:26-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Legacy
Category:Mortgage
Date:16-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2010
Change Of Name Notice
Category:Change Of Name
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2010
Termination Secretary Company With Name
Category:Officers
Date:12-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Annual Return
Date:29-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2008
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Address
Date:05-06-2007
Legacy
Category:Accounts
Date:05-06-2007
Legacy
Category:Capital
Date:05-06-2007
Legacy
Category:Mortgage
Date:19-04-2007
Incorporation Company
Category:Incorporation
Date:08-03-2007

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date21/01/2026
Latest Accounts31/12/2024

Trading Addresses

Sherbet Point Leestone Road, Sharston Industrial Area, Manchester, M22 4Rb, M224RBRegistered

Contact

01614910191
sales@cardinal-plus.com
cardinal-plus.com
Sherbet Point Leestone Road, Sharston Industrial Area, Manchester, M224RB