Company NameCardon Property & Construction Limited
DirectorJohn Martin Carrig
Company StatusActive
Company Number10231073
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 9 months ago)
Previous NameRPC Systems Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Martin Carrig
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Modwen Road
Salford
Manchester
M5 3EZ
Director NameMr Jamie Rose
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House 10th Floor Albert Street
Eccles
Machester
Lancashire
M30 0BG
Director NameMr Gerard Alexander Dolan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Modwen Road
Salford
Manchester
M5 3EZ

Location

Registered Address17 Modwen Road
Salford
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

3 October 2023Compulsory strike-off action has been discontinued (1 page)
30 September 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Gerard Alexander Dolan as a director on 10 January 2022 (1 page)
14 October 2021Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
14 October 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
23 July 2021Director's details changed for Mr John Martin Carrig on 1 June 2021 (2 pages)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
2 October 2020Registered office address changed from City Approach, 9th Floor Albert Street Eccles Manchester M30 0BG England to 17 Modwen Road Salford Manchester M5 3EZ on 2 October 2020 (1 page)
20 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
17 June 2020Cessation of Alison Sheffield as a person with significant control on 2 March 2020 (1 page)
17 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
17 June 2020Notification of John Martin Carrig as a person with significant control on 2 March 2020 (2 pages)
9 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
25 March 2020Appointment of Mr Gerard Dolan as a director on 25 March 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Registered office address changed from Emerson House 10th Floor Albert Street Eccles Machester Lancashire M30 0BG England to City Approach, 9th Floor Albert Street Eccles Manchester M30 0BG on 13 June 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
5 October 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
3 October 2017Notification of Alison Sheffield as a person with significant control on 14 June 2016 (2 pages)
3 October 2017Notification of Alison Sheffield as a person with significant control on 14 June 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Emerson House 10th Floor Albert Street Eccles Machester Lancashire M300BG on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Emerson House 10th Floor Albert Street Eccles Machester Lancashire M300BG on 16 June 2017 (1 page)
1 June 2017Termination of appointment of Jamie Rose as a director on 22 May 2017 (2 pages)
1 June 2017Termination of appointment of Jamie Rose as a director on 22 May 2017 (2 pages)
5 July 2016Appointment of Mr John Martin Carrig as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr John Martin Carrig as a director on 5 July 2016 (2 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)