Cardoe Martin Limited LONDON


Cardoe Martin started in year 2001 as Private Limited Company with registration number 04212348. The Cardoe Martin company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 13b St. George Wharf. Postal code: SW8 2LE. Since Thursday 9th June 2016 Cardoe Martin Limited is no longer carrying the name Cardoe Martin Burr.

The company has 5 directors, namely Alan S., Craig W. and Richard P. and others. Of them, Graham C. has been with the company the longest, being appointed on 26 July 2001 and Alan S. and Craig W. have been with the company for the least time - from 1 November 2022. Currently 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.

Cardoe Martin Limited Address / Contact

Office Address 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04212348
Date of Incorporation Tue, 8th May 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Alan S.

Position: Director

Appointed: 01 November 2022

Craig W.

Position: Director

Appointed: 01 November 2022

Richard P.

Position: Director

Appointed: 02 January 2018

Richard D.

Position: Director

Appointed: 07 April 2014

Graham C.

Position: Director

Appointed: 26 July 2001

Alexandra R.

Position: Director

Appointed: 16 December 2020

Resigned: 31 August 2022

Duncan R.

Position: Director

Appointed: 15 March 2017

Resigned: 29 July 2022

Alexander H.

Position: Director

Appointed: 13 April 2016

Resigned: 09 September 2022

Duncan R.

Position: Secretary

Appointed: 07 April 2014

Resigned: 29 July 2022

Burr S.

Position: Director

Appointed: 21 November 2013

Resigned: 28 August 2015

Daphne E.

Position: Secretary

Appointed: 23 June 2011

Resigned: 07 April 2014

Andrew O.

Position: Director

Appointed: 01 July 2008

Resigned: 28 February 2009

Philip S.

Position: Director

Appointed: 08 February 2006

Resigned: 31 October 2008

Kevin M.

Position: Director

Appointed: 06 February 2006

Resigned: 13 April 2016

Michael K.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2009

Mark E.

Position: Director

Appointed: 01 April 2003

Resigned: 01 May 2004

Jonathan G.

Position: Director

Appointed: 26 July 2001

Resigned: 07 April 2014

Christopher M.

Position: Director

Appointed: 26 July 2001

Resigned: 17 March 2010

Clive B.

Position: Secretary

Appointed: 26 July 2001

Resigned: 29 June 2011

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 May 2001

Resigned: 26 July 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 08 May 2001

Resigned: 26 July 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is R & R Residential Management Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

R & R Residential Management Limited

13b St. George Wharf, London, SW8 2LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06549794
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Cardoe Martin Burr June 9, 2016
Cardoe Martin February 27, 2014
Cardoe Martin Holdings January 9, 2006
Growform August 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312019-06-302020-06-30
Net Worth287 144249 769265 859  
Balance Sheet
Cash Bank On Hand   93 838103 025
Current Assets 184 167258 089444 037537 734
Debtors170 492184 167246 912350 199434 709
Net Assets Liabilities   -382 613-125 090
Other Debtors   7 44124 834
Property Plant Equipment   25 59564 586
Cash Bank In Hand  11 177  
Intangible Fixed Assets280 114259 870248 553  
Tangible Fixed Assets83 02678 48666 656  
Reserves/Capital
Called Up Share Capital80 35080 35089 277  
Profit Loss Account Reserve206 794169 419176 582  
Shareholder Funds287 144249 769265 859  
Other
Audit Fees Expenses   5 8507 500
Accrued Liabilities Deferred Income   29 59633 635
Accumulated Amortisation Impairment Intangible Assets    90 000
Accumulated Depreciation Impairment Property Plant Equipment   20 73636 665
Amounts Owed To Group Undertakings Participating Interests   737 939602 205
Average Number Employees During Period   1416
Creditors   847 702715 401
Fixed Assets363 140338 356315 20925 59564 586
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 84719 875
Increase From Depreciation Charge For Year Property Plant Equipment    15 929
Intangible Assets Gross Cost   90 00090 000
Net Current Assets Liabilities-75 996-88 587-49 350-403 665-177 667
Other Creditors    7 539
Other Taxation Social Security Payable   42 60149 575
Prepayments Accrued Income   45 62732 708
Property Plant Equipment Gross Cost   46 331101 251
Provisions For Liabilities Balance Sheet Subtotal   4 54312 009
Total Additions Including From Business Combinations Property Plant Equipment    54 920
Total Assets Less Current Liabilities287 144249 769265 859-378 070-113 081
Trade Creditors Trade Payables   37 56622 447
Trade Debtors Trade Receivables   297 131377 167
Creditors Due Within One Year246 488272 754307 439  
Intangible Fixed Assets Additions  8 927  
Intangible Fixed Assets Aggregate Amortisation Impairment20 24440 48860 732  
Intangible Fixed Assets Amortisation Charged In Period 20 24420 244  
Intangible Fixed Assets Cost Or Valuation300 358300 358309 285  
Number Shares Allotted 5 3505 350  
Par Value Share 11  
Share Capital Allotted Called Up Paid5 3505 3505 350  
Tangible Fixed Assets Additions 4 1813 226  
Tangible Fixed Assets Cost Or Valuation143 155147 336150 562  
Tangible Fixed Assets Depreciation60 12968 85083 906  
Tangible Fixed Assets Depreciation Charged In Period 8 72115 056  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 14th, October 2023
Free Download (18 pages)

Company search