Cardinal Maritime Property Ltd MANCHESTER


Founded in 2007, Cardinal Maritime Property, classified under reg no. 06145518 is an active company. Currently registered at Sherbet Point Leestone Road M22 4RB, Manchester the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 26th October 2015 Cardinal Maritime Property Ltd is no longer carrying the name Promao.

Currently there are 2 directors in the the company, namely Liam M. and Brian H.. In addition one secretary - Liam M. - is with the firm. 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.

Cardinal Maritime Property Ltd Address / Contact

Office Address Sherbet Point Leestone Road
Office Address2 Sharston Industrial Area
Town Manchester
Post code M22 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06145518
Date of Incorporation Thu, 8th Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Liam M.

Position: Secretary

Appointed: 21 October 2015

Liam M.

Position: Director

Appointed: 01 October 2015

Brian H.

Position: Director

Appointed: 01 October 2015

James B.

Position: Secretary

Appointed: 10 April 2013

Resigned: 21 October 2015

Udo O.

Position: Director

Appointed: 17 September 2009

Resigned: 02 October 2015

Johann S.

Position: Director

Appointed: 01 April 2008

Resigned: 07 May 2009

Michael B.

Position: Secretary

Appointed: 08 March 2007

Resigned: 30 October 2009

Udo O.

Position: Director

Appointed: 08 March 2007

Resigned: 31 March 2008

Stephen M.

Position: Director

Appointed: 08 March 2007

Resigned: 07 April 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Brian H. This PSC and has 25-50% shares.

Brian H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Promao October 26, 2015
Bandex Property Management March 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 70696 91112 57311 9412 681724 455 327
Current Assets79 564495 869412 969820 695805 175829 746819 512455 404
Debtors41 858398 958400 396808 754802 494829 022819 51277
Net Assets Liabilities920 6421 002 618989 1841 019 0081 133 0351 207 1841 357 5371 480 050
Property Plant Equipment1458 8774 254 1784 515 5034 436 9834 345 8534 294 8164 472 948
Other Debtors  27 15614 4649045 77
Other
Accumulated Depreciation Impairment Property Plant Equipment58 94960 362116 929195 502280 195371 325461 827549 207
Additions Other Than Through Business Combinations Investment Property Fair Value Model 302 935      
Bank Borrowings 1 099 7232 599 4514 220 2663 974 7263 843 0633 567 1173 316 314
Creditors809 0671 029 5002 426 9823 974 7833 723 6363 566 9963 321 3843 084 733
Fixed Assets1 650 1451 961 812      
Increase From Depreciation Charge For Year Property Plant Equipment 1 413 78 57392 72491 13090 50287 380
Investment Property1 650 0001 952 935      
Investment Property Fair Value Model1 650 0001 952 935      
Net Current Assets Liabilities-729 50370 707-796 805557 237509 320519 719476 577203 372
Profit Loss 81 976      
Property Plant Equipment Gross Cost59 09469 2394 371 1074 711 0054 717 1784 717 1784 756 6435 022 155
Provisions For Liabilities Balance Sheet Subtotal 40141 20778 94989 63291 39292 472111 537
Total Additions Including From Business Combinations Property Plant Equipment 10 145 339 89816 318 39 465265 512
Total Assets Less Current Liabilities920 6422 032 5193 457 3735 072 7404 946 3034 865 5724 771 3934 676 320
Additional Provisions Increase From New Provisions Recognised   37 742  1 080 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    10 6831 760 19 065
Amounts Owed By Group Undertakings  373 240687 790802 404828 977819 512 
Amounts Owed To Group Undertakings  908 193   30 000350
Average Number Employees During Period  222222
Bank Borrowings Overdrafts  2 426 9823 974 7833 723 6363 566 9963 321 3843 084 733
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 031   
Disposals Property Plant Equipment    10 145   
Other Taxation Social Security Payable   17 70544 22633 69041 92819 833
Provisions  6 52441 20789 63291 39292 472111 537
Trade Creditors Trade Payables  129 112270539270271268
Trade Debtors Trade Receivables   106 500    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements