Cardinal Homes Ltd. HADDENHAM AYLESBURY


Founded in 1991, Cardinal Homes, classified under reg no. 02651702 is an active company. Currently registered at Rectory House HP17 8DA, Haddenham Aylesbury the company has been in the business for thirty three years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 1995-11-07 Cardinal Homes Ltd. is no longer carrying the name Ridaclan.

At the moment there are 4 directors in the the company, namely Sean F., Charles B. and Sarah V. and others. In addition one secretary - Jayne B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardinal Homes Ltd. Address / Contact

Office Address Rectory House
Office Address2 Thame Road
Town Haddenham Aylesbury
Post code HP17 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02651702
Date of Incorporation Mon, 7th Oct 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Sean F.

Position: Director

Appointed: 17 August 2023

Charles B.

Position: Director

Appointed: 17 August 2023

Jayne B.

Position: Secretary

Appointed: 28 February 2013

Sarah V.

Position: Director

Appointed: 05 June 2009

Simon V.

Position: Director

Appointed: 13 December 2006

Richard G.

Position: Secretary

Resigned: 09 December 1994

Paul W.

Position: Director

Appointed: 05 May 2021

Resigned: 30 June 2023

Stewart H.

Position: Director

Appointed: 05 August 2020

Resigned: 14 April 2023

Darren H.

Position: Director

Appointed: 02 September 2019

Resigned: 18 March 2020

Amer A.

Position: Director

Appointed: 18 May 2016

Resigned: 30 November 2018

Robert D.

Position: Director

Appointed: 02 June 2014

Resigned: 08 October 2020

Jeffrey H.

Position: Director

Appointed: 30 July 2010

Resigned: 21 December 2012

Noweed P.

Position: Director

Appointed: 19 January 2009

Resigned: 01 June 2009

Jason H.

Position: Director

Appointed: 08 December 2006

Resigned: 31 May 2007

Timothy N.

Position: Director

Appointed: 08 December 2006

Resigned: 31 May 2007

David U.

Position: Director

Appointed: 19 September 2005

Resigned: 30 April 2022

Brian C.

Position: Director

Appointed: 19 September 2005

Resigned: 11 July 2008

Brian C.

Position: Secretary

Appointed: 19 September 2005

Resigned: 11 July 2008

Richard G.

Position: Secretary

Appointed: 22 November 2002

Resigned: 19 September 2005

Alan B.

Position: Director

Appointed: 18 January 2002

Resigned: 19 September 2005

Yvonne C.

Position: Secretary

Appointed: 09 December 1994

Resigned: 22 November 2002

Robert B.

Position: Director

Appointed: 07 October 1992

Resigned: 28 February 1994

Richard G.

Position: Director

Appointed: 07 October 1992

Resigned: 19 September 2005

John C.

Position: Director

Appointed: 07 October 1992

Resigned: 09 December 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Simon V. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rectory Homes Limited that entered Aylesbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon V.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rectory Homes Limited

Rectory House Thame Road, Haddenham, Aylesbury, HP17 8DA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ridaclan November 7, 1995
Hardings Commercial And Professional November 2, 1995
Hardings Professional May 9, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-05-31
filed on: 27th, November 2023
Free Download (15 pages)

Company search

Advertisements