Company NameCardinals (No.1) Management Company Limited
DirectorsAnthony Joseph Cagney and Steven Peter Hannah
Company StatusActive
Company Number10572302
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Joseph Cagney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor, Block 12, Spectrum Blackfriars Road
Salford
Manchester
M3 7EF
Director NameMr Steven Peter Hannah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressDandara Group Head Office Isle Of Man Business Par
Cooil Road
Braddan
IM2 2SA
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed23 July 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressChiltern House King Edward Street
Macclesfield
SK10 1AT
Director NameMr Peter Kevin Cowin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor, Block 12, Spectrum Blackfriars Road
Salford
Manchester
M3 7EF
Director NameMr Anthony Paul Farrell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressGround Floor, Block 12, Spectrum Blackfriars Road
Salford
Manchester
M3 7EF
Secretary NameAnthony Paul Farrell
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, Block 12, Spectrum Blackfriars Road
Salford
Manchester
M3 7EF

Location

Registered AddressChiltern House
King Edward Street
Macclesfield
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr Steven Peter Hannah on 10 January 2022 (2 pages)
26 July 2021Registered office address changed from Ground Floor, Block 12, Spectrum Blackfriars Road Salford Manchester M3 7EF to Chiltern House King Edward Street Macclesfield SK10 1AT on 26 July 2021 (1 page)
26 July 2021Appointment of Premier Estates Limited as a secretary on 23 July 2021 (2 pages)
23 March 2021Termination of appointment of Anthony Paul Farrell as a director on 22 March 2021 (1 page)
23 March 2021Termination of appointment of Peter Kevin Cowin as a director on 22 March 2021 (1 page)
23 March 2021Appointment of Mr Steven Peter Hannah as a director on 22 March 2021 (2 pages)
23 March 2021Termination of appointment of Anthony Paul Farrell as a secretary on 22 March 2021 (1 page)
12 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
23 March 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
1 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (3 pages)
19 January 2017Incorporation (58 pages)
19 January 2017Incorporation (58 pages)