Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADES PROPERTIES (ESSEX) LIMITED
Company Information for

CADES PROPERTIES (ESSEX) LIMITED

UNIT 15 HOCKLIFFE BUSINESS PARK, WATLING STREET, HOCKLIFFE, BEDFORDSHIRE, LU7 9NB,
Company Registration Number
00790467
Private Limited Company
Active

Company Overview

About Cades Properties (essex) Ltd
CADES PROPERTIES (ESSEX) LIMITED was founded on 1964-02-03 and has its registered office in Hockliffe. The organisation's status is listed as "Active". Cades Properties (essex) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CADES PROPERTIES (ESSEX) LIMITED
 
Legal Registered Office
UNIT 15 HOCKLIFFE BUSINESS PARK
WATLING STREET
HOCKLIFFE
BEDFORDSHIRE
LU7 9NB
Other companies in EN2
 
Filing Information
Company Number 00790467
Company ID Number 00790467
Date formed 1964-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADES PROPERTIES (ESSEX) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CADES PROPERTIES (ESSEX) LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY MICHAEL TAYLOR
Company Secretary 2010-12-30
DEBORAH LILY BLAKE
Director 2017-07-17
PENELOPE KIM MAY
Director 2017-07-17
CHRISTOPHER TAYLOR
Director 2017-07-17
JEFFREY MICHAEL TAYLOR
Director 2017-07-17
BRIAN YOUNIE
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID MCLAREN
Director 1992-08-08 2017-04-25
BRIAN PATRICK TAYLOR
Director 1992-08-08 2013-08-02
BRIAN PATRICK TAYLOR
Company Secretary 1992-08-08 2010-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER TAYLOR HAROLD HOUSE FLAT MANAGEMENT COMPANY LIMITED Director 2018-01-02 CURRENT 2004-10-15 Active
CHRISTOPHER TAYLOR TYCAS PROPERTIES LIMITED Director 2018-01-02 CURRENT 1964-12-04 Active
JEFFREY MICHAEL TAYLOR SHIPLEY TENPIN BOWLING LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29Director's details changed for Penelope Kim May on 2023-11-28
2023-08-22CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-04-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04PSC02Notification of Cades Properties Newco Limited as a person with significant control on 2021-02-05
2021-03-04PSC07CESSATION OF EWAN ROBERT MCNEIL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29CH01Director's details changed for Mr Ewan Mcneil on 2020-10-19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 37 Hadrian Avenue Dunstable LU5 4SW England
2019-11-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN MCNEIL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LILY BLAKE
2019-09-24AP01DIRECTOR APPOINTED MR EWAN MCNEIL
2019-08-08AD02Register inspection address changed from Hunters End Uvedale Road Oxted Surrey RH8 0EN to Graham Hunt and Co, Unit 15 Watling Street Hockliffe Leighton Buzzard LU7 9NB
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-12-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MICHAEL TAYLOR
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 40
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED BRIAN YOUNIE
2017-08-02AP01DIRECTOR APPOINTED PENELOPE KIM MAY
2017-08-02AP01DIRECTOR APPOINTED DEBORAH LILY BLAKE
2017-08-02AP01DIRECTOR APPOINTED CHRISTOPHER TAYLOR
2017-08-02AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL TAYLOR
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 7 Golf Ride Crews Hill Enfield Middx EN2 9DA
2017-06-30PSC07CESSATION OF JOHN DAVID MCLAREN AS A PERSON OF SIGNIFICANT CONTROL
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MCLAREN
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 40
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-12-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 40
2015-08-25AR0108/08/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 40
2014-09-01AR0108/08/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-27AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-27CH01Director's details changed for Brian Patrick Taylor on 2013-06-25
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0108/08/12 ANNUAL RETURN FULL LIST
2012-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-15AD02SAIL ADDRESS CREATED
2011-10-25AA30/04/11 TOTAL EXEMPTION FULL
2011-08-12AR0108/08/11 FULL LIST
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR
2011-01-18AP03SECRETARY APPOINTED JEFFREY MICHAEL TAYLOR
2010-10-06AA30/04/10 TOTAL EXEMPTION FULL
2010-09-13AR0108/08/10 FULL LIST
2010-01-20AA30/04/09 TOTAL EXEMPTION FULL
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM THEOBALDS PARK ESTATE BULLS CROSS FARM OFF BULLS CROSS RIDE WALTHAM CROSS HERTS EN7 5HS
2009-08-25363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-10-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-22363sRETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-07363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-01363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-20363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-02363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-21363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-17363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-10-21AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-25363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1997-11-21AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-18363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-18395PARTICULARS OF MORTGAGE/CHARGE
1996-09-04363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-06363sRETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-09363sRETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-09363sRETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS
1993-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-22AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-18363bRETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS
1992-07-22AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-05-02ELRESS252 DISP LAYING ACC 19/03/91
1991-04-19ELRESS366A DISP HOLDING AGM 19/03/91
1991-04-19ELRESS386 DISP APP AUDS 19/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CADES PROPERTIES (ESSEX) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADES PROPERTIES (ESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-10-03 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2006-10-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-09-16 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADES PROPERTIES (ESSEX) LIMITED

Intangible Assets
Patents
We have not found any records of CADES PROPERTIES (ESSEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADES PROPERTIES (ESSEX) LIMITED
Trademarks
We have not found any records of CADES PROPERTIES (ESSEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADES PROPERTIES (ESSEX) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CADES PROPERTIES (ESSEX) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CADES PROPERTIES (ESSEX) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADES PROPERTIES (ESSEX) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADES PROPERTIES (ESSEX) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.