UKBizDB.co.uk

CADOGAN COURT LIMITED

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

This company is commonly known as Cadogan Court Limited. The company was founded 24 years ago and was given the registration number 03998051. The firm's registered office is in FINCHLEY ROAD. You can find them at Harben House, Harben Parade, Finchley Road, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CADOGAN COURT LIMITED
Company Number:03998051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Harben House, Harben Parade, Finchley Road, London, NW3 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Panworth Hall Farm, Ashill, Thetford, IP25 7BB

Secretary01 June 2004Active
J7, Grenville House, 1-3 Magazine Gap Road, Hong Kong,

Director26 September 2022Active
18th Floor, Melbourne Plaza, 33 Queen's Road Central, Hong Kong, Hong Kong,

Director01 June 2017Active
Flat 3, 19 Cadogan Place, London, SW1X 9SA

Director16 May 2000Active
Panworth Hall Farm, Ashill, Thetford, IP25 7BB

Director16 May 2000Active
Harben House Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary16 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2000Active
J7, Grenville House, 1-3 Magazine Gap Road, Hong Kong,

Director16 May 2000Active
Marshborough House, Marshborough, Sandwich, CT13 0PJ

Director16 May 2000Active
Flat 6, 19 Cadogan Place, London, SW1X 9SA

Director26 November 2001Active

People with Significant Control

Barbara Lee Minto
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:American
Country of residence:United Kingdom
Address:Flat 3, 19 Cadogan Place, London, United Kingdom, SW1X 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lady Jacqueline Cecilia Ralli
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:Panworth Hall Farm, Ashill, Thetford, United Kingdom, IP25 7BB
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 (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
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.