4-6 CADOGAN SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

4-6 CADOGAN SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10098080

Incorporation date

01/04/2016

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 01/04/2016)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon10/10/2025
Director's details changed for Mrs Dorrit Moussaieff on 2025-10-08
dot icon09/10/2025
Director's details changed for Mr Gregory John Coffey on 2025-10-08
dot icon09/10/2025
Registered office address changed from 1-3 Ship Street Shoreham-by-Sea BN43 5DH United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-10-09
dot icon09/10/2025
Change of details for Mr Gregory John Coffey as a person with significant control on 2025-10-08
dot icon09/10/2025
Change of details for Mr Pietro Loro Piana as a person with significant control on 2025-10-08
dot icon09/10/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-04-29
dot icon09/10/2025
Director's details changed for Mr Pietro Loro Piana on 2025-10-08
dot icon16/07/2025
Director's details changed for Mr Pietro Loro Piana on 2025-07-14
dot icon15/07/2025
Change of details for Mr Pietro Loro Piana as a person with significant control on 2025-07-15
dot icon05/07/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Micro company accounts made up to 2023-04-30
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-04-30
dot icon19/05/2022
Micro company accounts made up to 2021-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon07/12/2020
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 1-3 Ship Street Shoreham-by-Sea BN43 5DH on 2020-04-15
dot icon15/04/2020
Termination of appointment of Broadway Secretaries Limited as a secretary on 2019-08-20
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/04/2019
Withdrawal of a person with significant control statement on 2019-04-01
dot icon01/04/2019
Withdrawal of a person with significant control statement on 2019-04-01
dot icon14/03/2019
Micro company accounts made up to 2018-04-30
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-04-30
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon10/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/04/2016
Appointment of Mr Gregory John Coffey as a director on 2016-04-01
dot icon01/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.19K
-
0.00
-
-
2022
0
7.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/04/2025 - Present
2824
BROADWAY SECRETARIES LIMITED
Corporate Secretary
01/04/2016 - 20/08/2019
58
Moussaieff, Dorrit
Director
01/04/2016 - Present
-
Mr Gregory John Coffey
Director
01/04/2016 - Present
-
Piana, Pietro Loro
Director
01/04/2016 - Present
-

Persons with Significant Control

5
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 4-6 CADOGAN SQUARE FREEHOLD LIMITED

4-6 CADOGAN SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 01/04/2016 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 4-6 CADOGAN SQUARE FREEHOLD LIMITED?

toggle

4-6 CADOGAN SQUARE FREEHOLD LIMITED is currently Active. It was registered on 01/04/2016 .

Where is 4-6 CADOGAN SQUARE FREEHOLD LIMITED located?

toggle

4-6 CADOGAN SQUARE FREEHOLD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 4-6 CADOGAN SQUARE FREEHOLD LIMITED do?

toggle

4-6 CADOGAN SQUARE FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4-6 CADOGAN SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.