Company NameCardigan Properties Limited
DirectorsKenneth William Coad and John David Middleton-Walker
Company StatusLiquidation
Company Number04831055
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Previous NameSouth Milford Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth William Coad
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Borrage Lane
Ripon
North Yorkshire
HG4 2PZ
Director NameMr John David Middleton-Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Edwards Lodge 64 High Street
Clifford
Wetherby
West Yorkshire
LS23 6HJ
Secretary NameMr Kenneth William Coad
NationalityBritish
StatusCurrent
Appointed16 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Borrage Lane
Ripon
North Yorkshire
HG4 2PZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2789171
Telephone regionLeeds

Location

Registered Address5-7 St Pauls Street
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Trustees Of John Middleton-walker 2003 Nos 2 Settlement
9.47%
Ordinary
365 at £1Trustees Of John Middleton-walker 2003 Nos 3 Settlement
6.92%
Ordinary
226 at £1Evelyn Bruce Middleton-walker
4.28%
Ordinary
211 at £1Evelyn Middleton-walker
4.00%
Ordinary
1.7k at £1Michael Eland & Susan Sharratt
31.98%
Ordinary
844 at £1Jayne Francis
15.99%
Ordinary
844 at £1Sally Swann
15.99%
Ordinary
600 at £1Trustees Of John Middleton-walker 2003 Nos 1 Settlement
11.37%
Ordinary

Financials

Year2014
Net Worth£725,469
Cash£7,191
Current Liabilities£52,809

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2022 (1 year, 9 months ago)
Next Return Due28 July 2023 (overdue)

Filing History

9 October 2020Registered office address changed from 170 Cardigan Road Leeds West Yorkshire LS6 1LL to 5-7 st Pauls Street St. Pauls Street Leeds LS1 2JG on 9 October 2020 (1 page)
6 October 2020Company name changed south milford properties LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
(3 pages)
9 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,278
(6 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,278
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,278
(6 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,278
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
13 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2009Return made up to 14/07/09; full list of members (5 pages)
16 September 2009Return made up to 14/07/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2008Director and secretary's change of particulars / kenneth coad / 01/08/2008 (1 page)
29 September 2008Director and secretary's change of particulars / kenneth coad / 01/08/2008 (1 page)
22 August 2008Return made up to 14/07/08; full list of members (5 pages)
22 August 2008Return made up to 14/07/08; full list of members (5 pages)
21 August 2008Director and secretary's change of particulars / kenneth coad / 04/07/2008 (1 page)
21 August 2008Director and secretary's change of particulars / kenneth coad / 04/07/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 August 2007Return made up to 14/07/07; full list of members (4 pages)
31 August 2007Return made up to 14/07/07; full list of members (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 August 2006Return made up to 14/07/06; full list of members (4 pages)
11 August 2006Return made up to 14/07/06; full list of members (4 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2005Return made up to 14/07/05; full list of members (4 pages)
6 September 2005Return made up to 14/07/05; full list of members (4 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 August 2004Return made up to 14/07/04; full list of members (8 pages)
16 August 2004Return made up to 14/07/04; full list of members (8 pages)
3 October 2003Ad 26/09/03--------- £ si 1464@1=1464 £ ic 3814/5278 (2 pages)
3 October 2003Ad 26/09/03--------- £ si 1464@1=1464 £ ic 3814/5278 (2 pages)
22 September 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
22 September 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
7 August 2003Ad 28/07/03--------- £ si 3813@1=3813 £ ic 1/3814 (2 pages)
7 August 2003Ad 28/07/03--------- £ si 3813@1=3813 £ ic 1/3814 (2 pages)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
21 July 2003Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2003Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)