UKBizDB.co.uk

2-6 CADOGAN GARDENS FREEHOLD LIMITED

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

This company is commonly known as 2-6 Cadogan Gardens Freehold Limited. The company was founded 16 years ago and was given the registration number 06343594. The firm's registered office is in LONDON. You can find them at 81 Elizabeth Street, Eaton Square, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2-6 CADOGAN GARDENS FREEHOLD LIMITED
Company Number:06343594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2007
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:81 Elizabeth Street, Eaton Square, London, SW1W 9PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Elizabeth Street, London, SW1W 9PG

Secretary14 May 2014Active
Grant Chester House, Burcot, Abingdon, United Kingdom, OX14 3DN

Director03 October 2008Active
20 Kensington Church Walk, London, United Kingdom, W8 4NB

Director03 December 2007Active
11, Maytree Walk, London, United Kingdom, SW2 3SE

Secretary08 August 2011Active
14, St. Anns Villas, London, W11 4RS

Secretary21 July 2009Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary15 August 2007Active
Flat 3, (D), C/O Mount Grange Heritage 153 Notting Hill Gate, London, United Kingdom, W11 3LF

Director05 December 2011Active
Flat 8, 2-4 Cadogan Gardens, London, United Kingdom, SW3 2RS

Director26 October 2010Active
Broomfield House, Purbrook Heath Road, Waterlooville, United Kingdom, PO7 5SA

Director03 October 2008Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director15 August 2007Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director15 August 2007Active

People with Significant Control

Haya Akef Methqual Al Fayez
Notified on:16 February 2023
Status:Active
Date of birth:November 1967
Nationality:Jordanian
Country of residence:United Kingdom
Address:81 Elizabeth Street, London, United Kingdom, SW1W 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giuseppe Viggiani
Notified on:16 July 2018
Status:Active
Date of birth:October 1949
Nationality:Italian
Country of residence:United Kingdom
Address:20 Kensington Church Walk, London, United Kingdom, W8 4NB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Accounts

Change account reference date company previous shortened.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.