Cadence Properties Ltd is a private limited company. Located at 1 Derwent Business Centre, Clarke Street, Derby DE1 2BU, the aforementioned 5 years old company was incorporated on 2019-04-10 and is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209). 1 director can be found in the business: Dicway T. (appointed on 10 April 2019).
About
Name: Cadence Properties Ltd
Number: 11938574
Incorporation date: 2019-04-10
End of financial year: 30 April
Address:
1 Derwent Business Centre
Clarke Street
Derby
DE1 2BU
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Dicway T.
10 April 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Cadence Properties Ltd confirmation statement filing is 2024-04-23. The most recent one was sent on 2023-04-09. The target date for the next accounts filing is 31 January 2024. Previous accounts filing was sent for the time period up to 30 April 2022.
1 person of significant control is reported in the official register, a solitary person Dicway T. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Tuesday 9th April 2024
filed on: 11th, April 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Tuesday 9th April 2024
filed on: 11th, April 2024
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Sunday 9th April 2023
filed on: 17th, April 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Saturday 9th April 2022
filed on: 20th, April 2022
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 119385740002, created on Friday 25th March 2022
filed on: 29th, March 2022
| mortgage
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, October 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Friday 9th April 2021
filed on: 14th, April 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 8th, April 2021
| accounts
Free Download
(7 pages)
PSC04
Change to a person with significant control Saturday 30th January 2021
filed on: 12th, February 2021
| persons with significant control
Free Download
(2 pages)
CH01
On Saturday 30th January 2021 director's details were changed
filed on: 12th, February 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 9th April 2020
filed on: 14th, April 2020
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 119385740001, created on Thursday 19th March 2020
filed on: 20th, March 2020
| mortgage
Free Download
(4 pages)
NEWINC
Company registration
filed on: 10th, April 2019
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on Wednesday 10th April 2019
capital