2-6 CADOGAN GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

2-6 CADOGAN GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06343594

Incorporation date

15/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

81 Elizabeth Street Eaton Square, London SW1W 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-25
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-25
dot icon18/04/2024
Appointment of Mr Hugo Seymour Thistlethwayte as a director on 2024-04-10
dot icon18/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon21/12/2023
Termination of appointment of Alexis Rotelli as a director on 2023-06-26
dot icon20/12/2023
Micro company accounts made up to 2023-03-25
dot icon26/06/2023
Notification of Haya Akef Methqual Al Fayez as a person with significant control on 2023-02-16
dot icon12/06/2023
Cessation of Giuseppe Viggiani as a person with significant control on 2023-02-16
dot icon09/06/2023
Confirmation statement made on 2023-04-14 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-25
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-25
dot icon19/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-25
dot icon30/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon10/06/2019
Micro company accounts made up to 2019-03-25
dot icon07/05/2019
Director's details changed for Charmian Annabel Sophie Gerladin Brodie-Smith on 2019-04-17
dot icon03/05/2019
Confirmation statement made on 2019-04-14 with updates
dot icon03/05/2019
Director's details changed for Giuseppe Viggiani on 2019-04-17
dot icon03/05/2019
Notification of Giuseppe Viggiani as a person with significant control on 2018-07-16
dot icon03/05/2019
Withdrawal of a person with significant control statement on 2019-05-03
dot icon23/05/2018
Micro company accounts made up to 2018-03-25
dot icon01/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-25
dot icon28/07/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-25
dot icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon11/10/2016
Termination of appointment of Neil Mitchell as a director on 2016-09-26
dot icon11/10/2016
Termination of appointment of Hugo Seymour Thistlethwayte as a director on 2016-09-26
dot icon21/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon15/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon04/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon06/06/2014
Appointment of Gary Terence Andrews as a secretary
dot icon30/05/2014
Registered office address changed from 39a Welbeck Street London W1G 8DH on 2014-05-30
dot icon30/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon25/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-25
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Sandra Bufano as a secretary
dot icon06/01/2012
Appointment of Mr Neil Mitchell as a director
dot icon31/08/2011
Appointment of Ms Sandra Bufano as a secretary
dot icon31/08/2011
Termination of appointment of Joseph Sarkis as a secretary
dot icon23/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Alexis Rotelli as a director
dot icon14/07/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/08/2009
Accounts for a dormant company made up to 2008-08-31
dot icon24/07/2009
Secretary appointed joseph elias sarkis
dot icon24/07/2009
Appointment terminated secretary broadway secretaries LIMITED
dot icon24/07/2009
Registered office changed on 24/07/2009 from 50 broadway london SW1H 0BL
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon13/01/2009
Ad 18/12/08\gbp si 14@1=14\gbp ic 1/15\
dot icon13/01/2009
Conve
dot icon06/10/2008
Director appointed mr hugo seymour thistlethwayte
dot icon06/10/2008
Director appointed charmian annabel sophie gerladin brodie-smith
dot icon02/10/2008
Return made up to 15/08/08; full list of members
dot icon18/09/2008
Appointment terminated director broadway secretaries LIMITED
dot icon18/09/2008
Appointment terminated director broadway directors LIMITED
dot icon03/12/2007
New director appointed
dot icon15/08/2007
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
1
17.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Viggiani, Giuseppe
Director
03/12/2007 - Present
4
Thistlethwayte, Hugo Seymour
Director
10/04/2024 - Present
2
Thistlethwayte, Hugo Seymour
Director
03/10/2008 - 26/09/2016
2
Sarkis, Joseph Elias
Secretary
21/07/2009 - 07/08/2011
-
Bufano, Sandra
Secretary
08/08/2011 - 04/04/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-6 CADOGAN GARDENS FREEHOLD LIMITED

2-6 CADOGAN GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 15/08/2007 with the registered office located at 81 Elizabeth Street Eaton Square, London SW1W 9PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2-6 CADOGAN GARDENS FREEHOLD LIMITED?

toggle

2-6 CADOGAN GARDENS FREEHOLD LIMITED is currently Active. It was registered on 15/08/2007 .

Where is 2-6 CADOGAN GARDENS FREEHOLD LIMITED located?

toggle

2-6 CADOGAN GARDENS FREEHOLD LIMITED is registered at 81 Elizabeth Street Eaton Square, London SW1W 9PG.

What does 2-6 CADOGAN GARDENS FREEHOLD LIMITED do?

toggle

2-6 CADOGAN GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-6 CADOGAN GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.