16 CADOGAN GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 CADOGAN GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04972236

Incorporation date

21/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

206 Upper Richmond Road West, C/O Cripps Dransfield, London SW14 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2003)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Appointment of Mr Pascal Henri Jaubert as a director on 2022-09-06
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2020
Termination of appointment of Emmalisa Marcozzi Lapenna as a director on 2020-12-01
dot icon06/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Appointment of Mr Daniel Alorda Derksen as a director on 2018-12-21
dot icon19/12/2018
Change of details for Johanna Derksen Nefkens as a person with significant control on 2018-12-18
dot icon19/12/2018
Director's details changed for Ms Johanna Henrica Maria Derksen on 2018-12-18
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon09/07/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Ms Johanna Henrica Maria Derksen as a director on 2018-05-17
dot icon30/05/2018
Termination of appointment of Jainer Holdings S A as a director on 2018-05-17
dot icon12/04/2018
Termination of appointment of Stardata Business Services Limited as a secretary on 2018-04-12
dot icon12/04/2018
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH on 2018-04-12
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon13/10/2017
Termination of appointment of Pascal Henri Jaubert as a director on 2017-10-04
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon28/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/05/2012
Appointment of Pascal Jaubert as a director
dot icon22/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Johana Derksen Nefkens as a director
dot icon15/11/2011
Appointment of Jainer Holdings S A as a director
dot icon06/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/01/2011
Director's details changed for Emmalisa Marcozzi Lapenna on 2010-11-21
dot icon22/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon21/12/2009
Director's details changed for Emmalisa Marcozzi Lapenna on 2009-11-21
dot icon21/12/2009
Director's details changed for Johana Derksen Nefkens on 2009-11-21
dot icon21/12/2009
Secretary's details changed for Stardata Business Services Limited on 2009-11-21
dot icon02/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/03/2009
Director's change of particulars / johanna derksen / 23/03/2009
dot icon05/03/2009
Return made up to 21/11/08; full list of members
dot icon05/03/2009
Director's change of particulars / emmalisa marcozzi lapenna / 21/11/2008
dot icon06/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 21/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/05/2007
Return made up to 21/11/06; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon17/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/06/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon12/12/2005
Return made up to 21/11/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/12/2004
Return made up to 21/11/04; full list of members
dot icon11/03/2004
Ad 21/11/03--------- £ si [email protected]=98 £ ic 2/100
dot icon03/12/2003
Secretary resigned
dot icon21/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.11K
-
0.00
-
-
2022
0
58.96K
-
0.00
-
-
2022
0
58.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

58.96K £Ascended3.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/11/2003 - 21/11/2003
99600
Derksen Nefkens, Johana
Director
21/11/2003 - 02/11/2011
1
Derksen, Daniel Alorda
Director
21/12/2018 - Present
1
JAINER HOLDINGS S A
Corporate Director
02/11/2011 - 17/05/2018
1
Marcozzi Lapenna, Emmalisa
Director
05/04/2006 - 01/12/2020
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 CADOGAN GARDENS MANAGEMENT LIMITED

16 CADOGAN GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 21/11/2003 with the registered office located at 206 Upper Richmond Road West, C/O Cripps Dransfield, London SW14 8AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 CADOGAN GARDENS MANAGEMENT LIMITED?

toggle

16 CADOGAN GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 21/11/2003 .

Where is 16 CADOGAN GARDENS MANAGEMENT LIMITED located?

toggle

16 CADOGAN GARDENS MANAGEMENT LIMITED is registered at 206 Upper Richmond Road West, C/O Cripps Dransfield, London SW14 8AH.

What does 16 CADOGAN GARDENS MANAGEMENT LIMITED do?

toggle

16 CADOGAN GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 CADOGAN GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.