Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIGAN ESTATE LIMITED
Company Information for

CARDIGAN ESTATE LIMITED

36 SWAN COURT, CHELSEA MANOR STREET, LONDON, SW3 5RT,
Company Registration Number
01093528
Private Limited Company
Active

Company Overview

About Cardigan Estate Ltd
CARDIGAN ESTATE LIMITED was founded on 1973-01-31 and has its registered office in London. The organisation's status is listed as "Active". Cardigan Estate Limited is a Private Limited Company registered in ENGLAND 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
CARDIGAN ESTATE LIMITED
 
Legal Registered Office
36 SWAN COURT
CHELSEA MANOR STREET
LONDON
SW3 5RT
Other companies in NW3
 
Filing Information
Company Number 01093528
Company ID Number 01093528
Date formed 1973-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB461570453  
Last Datalog update: 2024-04-06 19:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIGAN ESTATE 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 CARDIGAN ESTATE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER ST JOHN MILLETT
Director 2007-10-19
MATTHEW MILLETT
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MARTIN PERRY DEBELL
Director 1991-10-31 2015-07-03
LORNA MILLETT
Company Secretary 1991-10-31 2010-01-18
MICHAEL CHARLES HOBDEN
Director 1993-03-09 2006-10-11
JEREMY STEPHEN ROQUES
Director 1991-10-31 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ST JOHN MILLETT YEOMAN SAFE LIMITED Director 2017-11-24 CURRENT 2016-07-12 Active
ALEXANDER ST JOHN MILLETT CARDEST LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
ALEXANDER ST JOHN MILLETT CARDIGAN GROUP LTD Director 2017-07-24 CURRENT 2017-07-24 Active
ALEXANDER ST JOHN MILLETT BRIMLIN LTD Director 2017-07-24 CURRENT 2017-07-24 Active
ALEXANDER ST JOHN MILLETT WENHAM ESTATE LTD Director 2017-07-24 CURRENT 2017-07-24 Active
ALEXANDER ST JOHN MILLETT P.B.M.FLATS MANAGEMENT LIMITED Director 2016-05-09 CURRENT 1970-12-23 Active
ALEXANDER ST JOHN MILLETT CARDIGAN SECURITIES LIMITED Director 2011-11-04 CURRENT 1972-05-11 Liquidation
MATTHEW MILLETT CARDEST LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
MATTHEW MILLETT CARDIGAN GROUP LTD Director 2017-07-24 CURRENT 2017-07-24 Active
MATTHEW MILLETT BRIMLIN LTD Director 2017-07-24 CURRENT 2017-07-24 Active
MATTHEW MILLETT WENHAM ESTATE LTD Director 2017-07-24 CURRENT 2017-07-24 Active
MATTHEW MILLETT ELM PARK PROPERTY SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
MATTHEW MILLETT YEOMAN SAFE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
MATTHEW MILLETT CARDIGAN SECURITIES LIMITED Director 2015-07-03 CURRENT 1972-05-11 Liquidation
MATTHEW MILLETT REX MANSIONS MANAGEMENT COMPANY LIMITED Director 2015-02-06 CURRENT 2002-12-09 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
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 010935280032
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-07Director's details changed for Mr Alexander St John Millett on 2022-11-07
2022-11-07Director's details changed for Mr Matthew Terence Millett on 2022-11-07
2022-11-07CH01Director's details changed for Mr Alexander St John Millett on 2022-11-07
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Flat 22 34 Sloane Court West London SW3 4TB United Kingdom
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-07PSC07CESSATION OF CARDIGAN SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07PSC02Notification of Cardigan Group Ltd as a person with significant control on 2019-11-07
2019-08-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 68 Grafton Way London W1T 5DS United Kingdom
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-22AA01CURREXT FROM 30/09/2017 TO 31/10/2017
2017-09-22AA01CURREXT FROM 30/09/2017 TO 31/10/2017
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27AA01Previous accounting period extended from 31/08/16 TO 30/09/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-02AA31/08/15 TOTAL EXEMPTION FULL
2016-06-02AA31/08/15 TOTAL EXEMPTION FULL
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280029
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280030
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280028
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280027
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280031
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280026
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280025
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010935280024
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0131/10/15 FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MILLETT / 06/10/2015
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DEBELL
2015-08-12AP01DIRECTOR APPOINTED MR MATTHEW MILLETT
2015-05-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0131/10/14 FULL LIST
2014-01-17AA31/08/13 TOTAL EXEMPTION FULL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0131/10/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-31AR0131/10/12 FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-04AR0131/10/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTIN PERRY DEBELL / 04/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTIN PERRY DEBELL / 04/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MILLETT / 04/11/2011
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2011-09-23AA01PREVSHO FROM 31/10/2011 TO 31/08/2011
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-12-13AR0131/10/10 FULL LIST
2010-11-18MISCSECT 519
2010-11-18AUDAUDITOR'S RESIGNATION
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY LORNA MILLETT
2009-12-23AR0131/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MILLETT / 15/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTIN PERRY DEBELL / 15/11/2009
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-09363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-08353LOCATION OF REGISTER OF MEMBERS
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / LORNA MILLETT / 01/11/2007
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-21288cSECRETARY'S PARTICULARS CHANGED
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 83 EBURY STREET LONDON SW1W 9QY
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-28363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-10-18288bDIRECTOR RESIGNED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: FLAT 2 301 BROMPTON ROAD LONDON SW3 2DY
2003-10-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-12363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-08363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-10363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-30363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CARDIGAN ESTATE 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 CARDIGAN ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2011-02-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-07-04 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-01-10 Satisfied MIDLAND BANK PLC
MORTGAGE DEED 1996-05-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-05-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 1995-01-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-05-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-06-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1991-02-28 Satisfied KELINWORT BENSON LIMITED
MORTGAGE 1989-01-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-02 Satisfied BOSTON SAFE DEPOSIT AND TRUST COMPANY
LEGAL CHARGE 1987-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-02-01 Satisfied THE EAST SURREY BUILDING SOCIETY
LEGAL CHARGE 1982-09-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CARDIGAN ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of CARDIGAN ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIGAN ESTATE LIMITED
Trademarks
We have not found any records of CARDIGAN ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIGAN ESTATE 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 (41201 - Construction of commercial buildings) as CARDIGAN ESTATE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CARDIGAN ESTATE 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 CARDIGAN ESTATE 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 CARDIGAN ESTATE 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.