This company is commonly known as 61 Cadogan Square Tenants Limited. The company was founded 55 years ago and was given the registration number 00943702. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 61 CADOGAN SQUARE TENANTS LIMITED |
---|---|---|
Company Number | : | 00943702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 30 November 2011 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | - | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 17 May 2017 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 12 December 2005 | Active |
Flat 6, 61 Cadogan Square, London, SW1X 0HZ | Secretary | 07 March 2007 | Active |
61 Cadogan Square, London, SW1X 0HZ | Secretary | - | Active |
61 Cadogan Square, London, SW1X 0HZ | Secretary | 20 August 1991 | Active |
61 Cadogan Square, London, SW1X 0HZ | Director | - | Active |
61 Cadogan Square, London, SW1X 0HZ | Director | - | Active |
61 Cadogan Square, London, SW1X 0HZ | Director | 16 October 1991 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 10 January 2007 | Active |
5 Perrymead Street, London, SW6 3SW | Director | 07 March 2006 | Active |
61 Cadogan Square, London, SW1X 0HZ | Director | - | Active |
61 Cadogan Square, London, SW1X 0HZ | Director | 22 March 1999 | Active |
Essex House, Burton By Lincoln, Lincoln, LN1 2RD | Director | 04 August 2003 | Active |
Flat 3 61 Cadogan Square, London, SW1X 0HZ | Director | - | Active |
61 Cadogan Square, London, SW1X 0HZ | Director | - | Active |
103a Cadogan Gardens, London, SW3 2RF | Director | 23 October 1995 | Active |
Copefringe Limited | ||
Notified on | : | 27 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2016-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.