UKBizDB.co.uk

55/57 CADOGAN SQUARE FREEHOLD LIMITED

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

This company is commonly known as 55/57 Cadogan Square Freehold Limited. The company was founded 21 years ago and was given the registration number 04477112. The firm's registered office is in LONDON. You can find them at 4 Felstead Gardens, Ferry Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:55/57 CADOGAN SQUARE FREEHOLD LIMITED
Company Number:04477112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Felstead Gardens, Ferry Street, London, E14 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Felstead Gardens, Ferry Street, London, United Kingdom, E14 3BS

Corporate Secretary18 March 2011Active
57b, Cadogan Square, London, United Kingdom, SW1X 0HY

Director17 June 2015Active
Villa-559, Road-7115,, Janabiyah-571, Bahrain,

Director16 October 2006Active
Flat C, 57 Cadogan Square, London, SW1X 0HY

Director10 July 2006Active
Flat C, 57 Cadogan Square, London, SW1X 0HY

Director10 July 2006Active
16, Pendelis Street, Palaio Faliro, Athens, Greece, 17564

Director20 February 2012Active
Flat A, 55 Cadogan Square, London, United Kingdom, SW1

Director20 February 2012Active
55 Cadogan Square, London, SW1X 0HY

Director24 July 2006Active
Springfield House 111 Longmoor Lane, Sandiacre, NG10 5LT

Director04 July 2002Active
55d Cadogan Square, London, SW1X 0HY

Director10 July 2006Active
Flat B 27 High Street, Teddington, TW11 8ET

Secretary01 July 2007Active
50 Broadway, London, SW1H 0BL

Secretary04 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 July 2002Active
2372 Ne 28th St, Lighthouse Point, Usa,

Director07 August 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 July 2002Active
Beau Reveil, La Route Des Issues, St. John, Jersey, JE3 4FA

Director04 July 2002Active
55a Cadogan Square, London, SW1X 0HY

Director20 July 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mr George Evagelos Kountouris
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Flat C, 57 Cadogan Square, London, England, SW1X 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Jeannie Woolard Kountouris
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:American
Country of residence:England
Address:Flat C, 57 Cadogan Square, London, England, SW1X 0HY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Accounts

Accounts with accounts type total exemption full.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2015-04-09Accounts

Accounts with accounts type total exemption full.

Download
2015-02-18Officers

Termination director company with name termination date.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption full.

Download
2013-08-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.