UKBizDB.co.uk

37 CADOGAN SQUARE FREEHOLD LIMITED

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

This company is commonly known as 37 Cadogan Square Freehold Limited. The company was founded 15 years ago and was given the registration number 06593116. The firm's registered office is in LONDON. You can find them at The Studio, 16 Cavaye Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:37 CADOGAN SQUARE FREEHOLD LIMITED
Company Number:06593116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Studio, 16 Cavaye Place, London, SW10 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Fulham Road, London, England, SW10 9PR

Corporate Secretary09 June 2014Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director01 January 2014Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director23 September 2008Active
The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT

Director19 June 2023Active
50, Broadway, London, SW1H 0BL

Secretary14 May 2008Active
12, York Avenue, New Milton, England, BH25 6BT

Secretary28 May 2009Active
37, Cadogan Square, London, United Kingdom, SW1X 0HU

Secretary23 August 2008Active
50 Broadway, London, SW1H 0BL

Director30 September 2008Active
50 Broadway, London, SW1H 0BL

Director30 September 2008Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director14 May 2008Active
3 Floor, Ifc5, Castle Street, St Helier, Jersey, JE2 3BY

Corporate Director01 July 2010Active

People with Significant Control

Mr Kamal Tabet
Notified on:11 May 2023
Status:Active
Date of birth:July 1960
Nationality:French
Country of residence:United Kingdom
Address:The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cherine Alaaeldin Hussein Badrawi
Notified on:11 May 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maures Property Limited
Notified on:14 May 2017
Status:Active
Country of residence:Jersey
Address:3 Floor, Ifc5, St Helier, Jersey, JE2 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Taher Helmy
Notified on:14 May 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:The Studio, 16 Cavaye Place, London, England, SW10 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Danielle Marie Sheriff
Notified on:14 May 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:The Studio, 16 Cavaye Place, London, SW10 9PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Officers

Change corporate director company with change date.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Change corporate director company with change date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.