Company NameMcArdle Properties Limited
Company StatusLiquidation
Company Number08799119
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Previous NameCampden Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Gerard McArdle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMrs Carol Mary McArdle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMadeline Anne Steel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr James McArdle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Stud Aston Rowant
Watlington
Oxon
OX49 5SP
Director NameMr Keith Sands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBatchworth House Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1James Gerard Mcardle
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,680
Cash£27,948
Current Liabilities£3,170,676

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2021 (2 years, 3 months ago)
Next Return Due16 December 2022 (overdue)

Charges

27 January 2020Delivered on: 4 February 2020
Persons entitled: Cpa Investments Limited

Classification: A registered charge
Particulars: Mcardle house mcardle way colnbrook slough. T/no BK345103.
Outstanding
20 March 2014Delivered on: 22 March 2014
Persons entitled: Mcgovern Haulage Limited

Classification: A registered charge
Particulars: Mcardle house mcardle way colnbrook slough t/no. BK345103. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (12 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
19 May 2016Appointment of Mr Keith Sands as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr James Mcardle as a director on 18 May 2016 (2 pages)
7 April 2016Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to 1-2 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 7 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
29 May 2014Termination of appointment of James Mcardle as a director (1 page)
22 March 2014Registration of charge 087991190001 (20 pages)
5 December 2013Company name changed campden properties LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
(34 pages)