Company NameCardinia Real Estate UK Limited
DirectorsSteven Manuel Azzopardi and Tanya Marie Belafkir
Company StatusActive
Company Number09111047
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameSally Ann Bray
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Steven Manuel Azzopardi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2014(1 day after company formation)
Appointment Duration9 years, 9 months
RoleVice President Of Finance & Real Estate
Country of ResidenceUnited States
Correspondence Address1055 Washington Blvd.
Stamford
Ct 06901
Director NameMrs Tanya Marie Belafkir
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Steven Glenn Price
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Sally-Ann Bray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Sarah Jayne Carter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW

Contact

Websiteomnicomgroup.com
Telephone020 72987007
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Omnicom Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

8 January 2021Full accounts made up to 31 December 2019 (21 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 May 2019Appointment of Mrs Tanya Marie Belafkir as a director on 7 May 2019 (2 pages)
15 March 2019Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages)
13 March 2019Director's details changed for Mr Steven Manuel Azzopardi on 1 March 2019 (2 pages)
5 December 2018Secretary's details changed for Sally Ann Bray on 3 September 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 September 2018Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages)
20 June 2018Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
12 October 2017Full accounts made up to 31 December 2016 (18 pages)
12 October 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
25 October 2016Full accounts made up to 31 December 2015 (19 pages)
25 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Secretary's details changed for Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
17 August 2015Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
31 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
31 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
7 July 2014Appointment of Mr Steven Manuel Azzopardi as a director (2 pages)
7 July 2014Appointment of Mr Steven Manuel Azzopardi as a director (2 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(36 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(36 pages)