21/23 CADOGAN GARDENS TENANTS LIMITED

Register to unlock more data on OkredoRegister

21/23 CADOGAN GARDENS TENANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947525

Incorporation date

06/02/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1969)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon21/11/2025
Micro company accounts made up to 2025-03-25
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon16/10/2025
Termination of appointment of Michael Gerard Mcguiness as a director on 2025-09-15
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Matteo Stefanel on 2025-03-25
dot icon06/01/2025
Micro company accounts made up to 2024-03-25
dot icon27/11/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-11-24
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon18/09/2023
Micro company accounts made up to 2023-03-25
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-25
dot icon05/09/2022
Appointment of Mr Matteo Stefanel as a director on 2022-09-01
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon01/04/2022
Termination of appointment of Bill Sedat Frater as a director on 2022-04-01
dot icon18/01/2022
Registered office address changed from , 57 West End Lane, Pinner, Middlesex, HA5 1AH, England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-01-18
dot icon18/01/2022
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-03-16
dot icon18/01/2022
Termination of appointment of Anne Coleman as a secretary on 2021-03-16
dot icon18/01/2022
Confirmation statement made on 2021-11-24 with updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-25
dot icon05/06/2021
Compulsory strike-off action has been discontinued
dot icon04/06/2021
Micro company accounts made up to 2020-03-25
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon23/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon13/01/2020
Confirmation statement made on 2019-11-24 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-25
dot icon29/03/2019
Appointment of Mr Bill Sedat Frater as a director on 2019-03-18
dot icon03/01/2019
Confirmation statement made on 2018-11-24 with updates
dot icon24/10/2018
Appointment of Mrs Jacqueline Rosemary Edwards as a director on 2018-09-13
dot icon24/10/2018
Appointment of Mr Hassan Shobokshi as a director on 2018-09-13
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-25
dot icon26/01/2018
Termination of appointment of Rachel Louise Spalton as a director on 2017-12-05
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-25
dot icon07/01/2016
Registered office address changed from , Lynwood House 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-07
dot icon07/01/2016
Appointment of Mrs Anne Coleman as a secretary on 2016-01-07
dot icon07/01/2016
Termination of appointment of Nicholas John Coleman as a secretary on 2016-01-07
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon08/12/2015
Director's details changed for Rachel Louise Moodie on 2014-12-16
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon12/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon10/12/2014
Registered office address changed from , C/O Coleman & Co 57 West End Lane, Pinner, Middlesex, HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 2014-12-10
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-25
dot icon11/08/2014
Termination of appointment of Philippe Antoine Bouckaert as a director on 2013-10-03
dot icon11/08/2014
Termination of appointment of Patricia Mines as a director on 2013-10-03
dot icon11/08/2014
Termination of appointment of Philippe Antoine Bouckaert as a director on 2013-10-03
dot icon25/02/2014
Termination of appointment of May Zalt as a director on 2014-02-25
dot icon16/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-25
dot icon14/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2012-03-25
dot icon21/08/2012
Appointment of May Zalt as a director on 2012-07-02
dot icon09/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon21/10/2011
Total exemption full accounts made up to 2011-03-25
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-25
dot icon18/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon14/12/2009
Director's details changed for Michael Gerard Mcguiness on 2009-11-28
dot icon14/12/2009
Director's details changed for Mohammad Nazemi on 2009-11-28
dot icon14/12/2009
Director's details changed for Philippe Antoine Bouckaert on 2009-11-28
dot icon14/12/2009
Director's details changed for Miss Patricia Mines on 2009-11-28
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-25
dot icon17/09/2009
Appointment terminated director howard harvey
dot icon17/03/2009
Director appointed rachel moodie
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-25
dot icon14/04/2008
Return made up to 28/11/07; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from, c/o w a ellis, 174 brompton road, london, SW3 1HP
dot icon31/01/2008
New director appointed
dot icon29/11/2007
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-25
dot icon19/01/2007
Return made up to 28/11/06; change of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon23/05/2006
New director appointed
dot icon20/01/2006
Return made up to 28/11/05; no change of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-25
dot icon29/12/2005
Accounting reference date shortened from 31/03/05 to 25/03/05
dot icon20/12/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2005
Director resigned
dot icon07/09/2005
Registered office changed on 07/09/05 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon26/11/2004
Return made up to 28/11/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Secretary's particulars changed
dot icon04/12/2003
Return made up to 28/11/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 28/11/02; full list of members
dot icon09/12/2002
Secretary's particulars changed
dot icon20/11/2002
Registered office changed on 20/11/02 from: the glassmill, 1 battersea bridge road, london SW11 3BZ
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/12/2001
Return made up to 28/11/01; full list of members
dot icon12/12/2001
Secretary's particulars changed
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
New director appointed
dot icon04/12/2000
Return made up to 28/11/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-03-31
dot icon06/01/2000
Return made up to 28/11/99; full list of members
dot icon06/01/2000
Registered office changed on 06/01/00 from: c/o jackson stops & staff, 146/148 cromwell road, london, SW7 4EF
dot icon06/01/2000
Director resigned
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/08/1999
Full accounts made up to 1998-03-31
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
Secretary resigned
dot icon12/03/1999
Return made up to 26/11/98; full list of members
dot icon12/03/1999
Return made up to 28/11/97; full list of members
dot icon04/02/1998
Registered office changed on 04/02/98 from: c/o chesterton, marble arch house, 66/68 seymour street, london W1A 4BG
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon25/01/1997
New director appointed
dot icon08/01/1997
Return made up to 28/11/96; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Secretary resigned
dot icon29/12/1995
New secretary appointed
dot icon30/11/1995
Return made up to 28/11/95; change of members
dot icon23/05/1995
Return made up to 28/11/94; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Auditor's resignation
dot icon19/04/1994
Full accounts made up to 1993-03-31
dot icon11/03/1994
Return made up to 28/11/93; no change of members
dot icon06/02/1994
New director appointed
dot icon06/02/1994
New secretary appointed
dot icon06/02/1994
Secretary resigned
dot icon06/02/1994
Registered office changed on 06/02/94 from: crown house, 43/51 wembley hill road, wembley, middlesex HA9 8AU
dot icon15/06/1993
Director resigned
dot icon15/06/1993
Return made up to 28/11/92; no change of members
dot icon15/06/1993
Full accounts made up to 1992-03-31
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Return made up to 28/11/91; full list of members
dot icon11/07/1991
Return made up to 30/05/91; no change of members
dot icon11/06/1991
Registered office changed on 11/06/91 from: studio k, south bank business centre, 140 battersea park road, london SW11 4NB
dot icon11/06/1991
Secretary resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New secretary appointed
dot icon30/11/1990
Auditor's resignation
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon22/03/1990
Return made up to 28/11/89; full list of members
dot icon23/10/1989
Full accounts made up to 1989-03-31
dot icon26/01/1989
Return made up to 28/06/88; full list of members
dot icon26/01/1989
New director appointed
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon07/10/1988
First gazette
dot icon12/04/1988
Return made up to 02/03/87; full list of members
dot icon22/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1975
Memorandum and Articles of Association
dot icon06/02/1969
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
29/10/2026
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
357.00
-
0.00
-
-
2022
0
302.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/03/2021 - Present
2825
M & N SECRETARIES LIMITED
Corporate Secretary
06/09/1999 - 25/08/2005
265
Edwards, Jacqueline Rosemary
Director
13/09/2018 - Present
6
Harvey, Howard Kenneth
Director
06/01/1997 - 17/09/2009
6
Spalton, Rachel Louise
Director
11/02/2009 - 05/12/2017
2

Persons with Significant Control

1
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 21/23 CADOGAN GARDENS TENANTS LIMITED

21/23 CADOGAN GARDENS TENANTS LIMITED is an(a) Active company incorporated on 06/02/1969 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 21/23 CADOGAN GARDENS TENANTS LIMITED?

toggle

21/23 CADOGAN GARDENS TENANTS LIMITED is currently Active. It was registered on 06/02/1969 .

Where is 21/23 CADOGAN GARDENS TENANTS LIMITED located?

toggle

21/23 CADOGAN GARDENS TENANTS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 21/23 CADOGAN GARDENS TENANTS LIMITED do?

toggle

21/23 CADOGAN GARDENS TENANTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21/23 CADOGAN GARDENS TENANTS LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.