UKBizDB.co.uk

16 CADOGAN GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 16 Cadogan Gardens Management Limited. The company was founded 20 years ago and was given the registration number 04972236. The firm's registered office is in LONDON. You can find them at 206 Upper Richmond Road West, C/o Cripps Dransfield, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 CADOGAN GARDENS MANAGEMENT LIMITED
Company Number:04972236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:206 Upper Richmond Road West, C/o Cripps Dransfield, London, England, SW14 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206, Upper Richmond Road West, C/O Cripps Dransfield, London, England, SW14 8AH

Director21 December 2018Active
No. 1, Placa De Tomas Aymat, Sant Cugat Del Valles, Barcelona, Spain, 08172

Director17 May 2018Active
16, Cadogan Gardens, London, England, SW3 2RS

Director06 September 2022Active
Harben House, Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary21 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 2003Active
Via Augusta, 1806, Barcelona 08021, Spain,

Director21 November 2003Active
16 Cadogan Gardens, London, SW3 2RS

Director21 November 2003Active
Flat 3, 16 Cadogan Gardens, London, United Kingdom, SW3 2RS

Director20 December 2011Active
Flat 9, 32 Cranley Gardens, London, SW7 3DD

Director05 April 2006Active
Adr Tower Piso 8, Calle Samuel Lewis, Obarrio, Panama City, Panama,

Corporate Director02 November 2011Active

People with Significant Control

Mr Pascal Henri Jaubert
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:French
Country of residence:United Kingdom
Address:Flat 3, 16 Cadogan Gardens, London, United Kingdom, SW3 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Johanna Derksen Nefkens
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:Dutch
Country of residence:England
Address:206, Upper Richmond Road West, London, England, SW14 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2018-04-12Address

Change registered office address company with date old address new address.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.