Company NameCadogan Property Management Services Ltd
Company StatusDissolved
Company Number03186731
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date18 December 2019 (4 years, 4 months ago)
Previous NamesSTI Technologies Limited and Petra Technology Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew James Lloyd
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Regents Place
Weevil Lane
Gosport
Hampshire
PO12 1AY
Director NameMr Richard Mark Wardle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm Cottage
Northney Lane
Hayling Island
Hampshire
PO11 0SE
Secretary NameMr Colin Hooper
NationalityEnglish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sparrowgrove
Otterbourne
Winchester
Hampshire
SO21 2DL
Secretary NameMarina Wardle
NationalityBritish
StatusResigned
Appointed02 October 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressNorth Farm Cottage
Northney Lane
Hayling Island
Hampshire
PO11 0SE
Secretary NameDr Duncan Purvis
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2011)
RoleTechnical Director
Correspondence Address6 Cyprus Road
Cambridge
Cambridgeshire
CB1 3QA
Secretary NameMr Timothy Robert Wallace
StatusResigned
Appointed12 October 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2014)
RoleCompany Director
Correspondence Address26 The Granary & Bakery Weevil Lane
Gosport
Hampshire
PO12 1FX
Director NameMiss Tambye Lynne Harvey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Regents Place
Weevil Lane
Gosport
Hampshire
PO12 1AY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameBusiness Direction Limited (Corporation)
StatusResigned
Appointed31 March 2000(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 2006)
Correspondence Address14 Sparrowgrove
Otterbourne
Winchester
Hampshire
SO21 2DL

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor
Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Matthew Lloyd
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Charges

12 August 1996Delivered on: 27 August 1996
Satisfied on: 23 July 2014
Persons entitled: Chilworth Centre Limited

Classification: Rent security deposit deed
Secured details: The due performance and observance of the covenants agreements and conditions under a lease dated 12TH august 1996.
Particulars: The sum of £3,456.
Fully Satisfied

Filing History

28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
14 April 2016Director's details changed for Ms Tambye Lynne Harvey on 21 March 2016 (2 pages)
14 April 2016Director's details changed for Matthew James Lloyd on 21 March 2016 (2 pages)
19 March 2016Registered office address changed from 26 the Granary & Bakery Weevil Lane Gosport Hampshire PO12 1FX to 24 Regents Place Weevil Lane Gosport Hampshire PO12 1AY on 19 March 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
13 February 2015Appointment of Ms Tambye Lynne Harvey as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Ms Tambye Lynne Harvey as a director on 1 February 2015 (2 pages)
23 July 2014Satisfaction of charge 1 in full (5 pages)
2 June 2014Termination of appointment of Timothy Wallace as a secretary (1 page)
2 June 2014Registered office address changed from 14 Sparrow Grove Otterbourne Winchester Hampshire SO21 2DL on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Richard Wardle as a director (1 page)
2 June 2014Registered office address changed from 14 Sparrow Grove Otterbourne Winchester Hampshire SO21 2DL on 2 June 2014 (1 page)
2 June 2014Appointment of Matthew James Lloyd as a director (2 pages)
13 May 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Termination of appointment of Duncan Purvis as a secretary (1 page)
12 October 2011Appointment of Mr Timothy Robert Wallace as a secretary (1 page)
16 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 May 2010Company name changed petra technology LTD\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
28 May 2010Change of name notice (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Secretary appointed dr duncan ross purvis (2 pages)
6 May 2008Appointment terminated secretary marina wardle (1 page)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 16/04/07; no change of members (6 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
24 April 2006Return made up to 16/04/06; full list of members (6 pages)
23 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
21 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
22 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
27 April 2003Return made up to 16/04/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 April 2000 (8 pages)
5 May 2000New secretary appointed (2 pages)
19 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Secretary resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
23 April 1999Return made up to 16/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
22 April 1998Return made up to 16/04/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (10 pages)
24 April 1997Return made up to 16/04/97; full list of members (6 pages)
18 October 1996Company name changed sti technologies LIMITED\certificate issued on 21/10/96 (2 pages)
28 August 1996New director appointed (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 62A botley road park gate southampton SO31 1BB (1 page)
27 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996Director resigned (1 page)
16 April 1996Incorporation (12 pages)