UKBizDB.co.uk

CADOGAN MCQUEEN CONCIERGE LIMITED

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

This company is commonly known as Cadogan Mcqueen Concierge Limited. The company was founded 8 years ago and was given the registration number 10124266. The firm's registered office is in CARLISLE. You can find them at Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CADOGAN MCQUEEN CONCIERGE LIMITED
Company Number:10124266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 18 Fisher St, Fisher Street, Carlisle, England, CA3 8RH

Director15 January 2022Active
Trinity House, Heather Park Drive, Wembley, England, HA0 1SU

Director14 April 2016Active
Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH

Director21 September 2020Active
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH

Director01 October 2020Active

People with Significant Control

Mr Andrew Carr
Notified on:15 January 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 11 18 Fisher St, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Significant influence or control
Mr Anthony Logan
Notified on:21 September 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Flavian David Rostas
Notified on:01 September 2020
Status:Active
Date of birth:December 1994
Nationality:Romanian,British
Country of residence:England
Address:Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Voting rights 75 to 100 percent
Mr Shem Haye
Notified on:14 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:West Link House, 981 Great West Road, Brentford, England, TW8 9DN
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-23Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Address

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

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-30Address

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

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

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

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Address

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

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.