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

CARDINAL PROPERTY SERVICES LIMITED

4 WILD CHERRY DRIVE, LUTON, LU1 3UH,
Company Registration Number
02821696
Private Limited Company
Active

Company Overview

About Cardinal Property Services Ltd
CARDINAL PROPERTY SERVICES LIMITED was founded on 1993-05-26 and has its registered office in Luton. The organisation's status is listed as "Active". Cardinal Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARDINAL PROPERTY SERVICES LIMITED
 
Legal Registered Office
4 WILD CHERRY DRIVE
LUTON
LU1 3UH
Other companies in E18
 
Filing Information
Company Number 02821696
Company ID Number 02821696
Date formed 1993-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB640078262  
Last Datalog update: 2024-05-05 13:53:21
Primary Source:Companies House
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.
Companies with same name CARDINAL PROPERTY SERVICES LIMITED
The following companies were found which have the same name as CARDINAL PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARDINAL PROPERTY SERVICES LIMITED 417 WHEATFIELD STRAFFAN CO KILDARE W23AH63 Dissolved Company formed on the 2009-04-28
CARDINAL PROPERTY SERVICES OF CENTRAL FLORIDA 6982 POMPEII RD ORLANDO, FL 32822 Inactive Company formed on the 2015-09-08
CARDINAL PROPERTY SERVICES, LLC 4206 HAMMERSMITH DRIVE CLERMONT FL 34711 Active Company formed on the 2005-08-30
CARDINAL PROPERTY SERVICES LLC Michigan UNKNOWN
Cardinal Property Services LLC Indiana Unknown
CARDINAL PROPERTY SERVICES LLC PO Box 8485 Albany Albany NY 12208 Active Company formed on the 2023-12-18

Company Officers of CARDINAL PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DOHERTY
Company Secretary 1996-06-29
EDWARD JOSEPH DOHERTY
Director 1993-07-03
EDWARD JOSEPH DOHERTY
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH GALLOGLY
Company Secretary 1993-07-03 1996-06-29
PATRICK JOSEPH GALLOGLY
Director 1993-07-03 1996-06-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-05-26 1993-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 1993-05-26 1993-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOSEPH DOHERTY DMD PROPERTIES (LUTON) LTD Director 2018-02-21 CURRENT 2018-02-21 Active
EDWARD JOSEPH DOHERTY ACTIVE ESTATES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
EDWARD JOSEPH DOHERTY EDWARD DOHERTY & SONS FARMING LIMITED Director 2008-09-05 CURRENT 2008-09-05 Active
EDWARD JOSEPH DOHERTY CONSTRUCTION RECRUIT LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
EDWARD JOSEPH DOHERTY DRINNAN COURT RTM COMPANY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
EDWARD JOSEPH DOHERTY CLARENDON 14 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
EDWARD JOSEPH DOHERTY IDEAL PLANT SALES LTD Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
EDWARD JOSEPH DOHERTY TRAVELBREAK HOTEL LTD Director 2014-12-27 CURRENT 2014-06-05 Active - Proposal to Strike off
EDWARD JOSEPH DOHERTY EDWARD DOHERTY & SONS FARMING LIMITED Director 2013-12-01 CURRENT 2008-09-05 Active
EDWARD JOSEPH DOHERTY EJD PROPERTIES LTD Director 2010-01-08 CURRENT 2010-01-08 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
2024-06-11REGISTRATION OF A CHARGE / CHARGE CODE 028216960039
2024-06-11REGISTRATION OF A CHARGE / CHARGE CODE 028216960040
2024-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2023-10-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-16Memorandum articles filed
2023-03-15CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM 72 South View Drive London E18 1NS
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-20PSC04Change of details for Mr Edward Joseph Doherty as a person with significant control on 2022-10-16
2022-10-20AP03Appointment of Mr Edward Joseph Doherty as company secretary on 2022-10-16
2022-10-20TM02Termination of appointment of Jacqueline Doherty on 2022-10-15
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-04AD02Register inspection address changed from Pines Hotel 10 Marsh Road Luton LU3 2NH England to 4 Wild Cherry Drive Luton LU1 3UH
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-09AA01Current accounting period shortened from 31/05/20 TO 31/03/20
2019-10-09AA01Current accounting period shortened from 31/05/20 TO 31/03/20
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOSEPH DOHERTY
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028216960038
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DOHERTY
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 7967
2016-08-25AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-24AD02Register inspection address changed to Pines Hotel 10 Marsh Road Luton LU3 2NH
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 7967
2015-06-24AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-24SH0131/05/15 STATEMENT OF CAPITAL GBP 7967
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13CH01Director's details changed for Mr Edward Joseph Doherty on 2014-10-13
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH DOHERTY / 31/05/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH DOHERTY / 31/05/2014
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 5967
2014-05-20AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-20CH01Director's details changed for Edward Joseph Doherty on 2014-02-01
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21AP01DIRECTOR APPOINTED MR EDWARD JOSEPH DOHERTY
2013-09-23CC04Statement of company's objects
2013-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-23RES01ADOPT ARTICLES 23/09/13
2013-09-23SH0127/05/13 STATEMENT OF CAPITAL GBP 5967
2013-06-20AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DOHERTY / 01/06/2013
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-12AR0126/05/12 FULL LIST
2012-02-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-28AR0126/05/11 FULL LIST
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-23AR0126/05/10 FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH DOHERTY / 26/05/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-05-28363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-2788(2)CAPITALS NOT ROLLED UP
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-05-30363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-0988(2)RAD 31/05/07--------- £ SI 75@1=75 £ IC 625/700
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 42 BULL WOOD COTTAGES LUTON BEDFORDSHIRE LU1 4LA
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-1388(2)RAD 01/05/06--------- £ SI 425@1=425
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-2288(2)RAD 14/06/05--------- £ SI 25@1=25 £ IC 175/200
2005-06-14363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 6 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NA
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-06363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 CARDINAL PROPERTY SERVICES 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 CARDINAL PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 1,941,436
Creditors Due After One Year 2011-06-01 £ 1,902,200
Creditors Due Within One Year 2012-06-01 £ 492,978
Creditors Due Within One Year 2011-06-01 £ 596,542
Non-instalment Debts Due After5 Years 2012-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CARDINAL PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 5,910
Called Up Share Capital 2011-06-01 £ 710
Cash Bank In Hand 2012-06-01 £ 13,071
Current Assets 2012-06-01 £ 13,071
Fixed Assets 2012-06-01 £ 4,489,934
Fixed Assets 2011-06-01 £ 4,532,215
Secured Debts 2012-06-01 £ 2,140,784
Secured Debts 2011-06-01 £ 2,402,708
Shareholder Funds 2012-06-01 £ 2,068,591
Shareholder Funds 2011-06-01 £ 2,033,473
Tangible Fixed Assets 2012-06-01 £ 4,489,934
Tangible Fixed Assets 2011-06-01 £ 4,532,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARDINAL PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINAL PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of CARDINAL PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDINAL PROPERTY SERVICES 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 (41100 - Development of building projects) as CARDINAL PROPERTY SERVICES 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 CARDINAL PROPERTY SERVICES 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 CARDINAL PROPERTY SERVICES 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 CARDINAL PROPERTY SERVICES 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.
    Other companies at postcode LU1 3UH