Warning: file_put_contents(c/ef7fd53396b9a1e060390c9afc2d1d1a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
91 Cadogan Gardens Rtm Company Limited, W1J 7UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

91 CADOGAN GARDENS RTM COMPANY LIMITED

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

This company is commonly known as 91 Cadogan Gardens Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05434953. The firm's registered office is in LONDON. You can find them at C/o Pastor Real Estate, 48 Curzon Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:91 CADOGAN GARDENS RTM COMPANY LIMITED
Company Number:05434953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pastor Real Estate, 48 Curzon Street, London, England, W1J 7UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Corporate Secretary01 May 2022Active
C/O Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director10 September 2021Active
C/O Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director10 September 2021Active
C/O Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director17 May 2022Active
Chalet Jalob, 3 Chemin Du Temple, Verbier 1936, Switzerland,

Secretary25 April 2005Active
Christopher Wren Yard 117, High Street, Croydon, CR0 1QG

Secretary11 February 2009Active
Lytton House, 20 Lytton Road, New Barnet, EN5 5BY

Secretary01 July 2008Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
48, Curzon Street, London, England, W1J 7UL

Corporate Secretary21 August 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2005Active
20, Kentish Town Road, London, England, NW1 9NX

Director25 April 2005Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director25 April 2005Active
Flat 1, Cadogan Gardens, London, United Kingdom, SW3 2RE

Director15 November 2010Active
The Elms, Olveston, Bristol, BS35 4DR

Director25 April 2005Active
Flat 2 91 Cadogan Gardens, London, SW3 2RE

Director25 April 2005Active
91, Cadogan Gardens, London, England, SW3 2RE

Director25 March 2015Active
C/O Pastor Real Estate, 48 Curzon Street, London, England, W1J 7UL

Director17 October 2014Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-11-17Address

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

Download
2023-11-17Address

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

Download
2023-11-15Address

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

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Appoint corporate secretary company with name date.

Download
2022-07-01Address

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

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-08-21Officers

Appoint corporate secretary company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.