41/43 CADOGAN SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

41/43 CADOGAN SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05672561

Incorporation date

11/01/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon16/04/2026
Director's details changed for Mr Thomas Hilger on 2026-04-16
dot icon19/12/2025
Director's details changed for Mr Thomas Hilger on 2025-12-19
dot icon19/12/2025
Director's details changed for Ms Rosa De La Cruz on 2025-12-19
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon22/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon10/10/2024
Director's details changed for Ms Rosa De La Cruz on 2024-10-07
dot icon10/10/2024
Director's details changed for Thomas Hilger on 2024-10-07
dot icon10/10/2024
Director's details changed for Ms Rosa De La Cruz on 2024-10-07
dot icon10/10/2024
Director's details changed for Mr Thomas Hilger on 2024-10-07
dot icon07/10/2024
Registered office address changed from 41-43 Cadogan Square London SW1X 0HX England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2024-10-07
dot icon07/10/2024
Appointment of C/O Lornham Ltd as a secretary on 2024-08-08
dot icon07/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon07/08/2024
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2024-08-07
dot icon07/08/2024
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 41-43 Cadogan Square London SW1X 0HX on 2024-08-07
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon28/09/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/11/2022
Termination of appointment of Franck Ruimy as a director on 2022-10-11
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Secretary's details changed for Principia Estate & Asset Management Ltd on 2021-01-11
dot icon25/11/2020
Micro company accounts made up to 2020-01-31
dot icon31/03/2020
Appointment of Thomas Hilger as a director on 2020-03-23
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/10/2019
Termination of appointment of Dominic Ian Christopher Elliot as a director on 2019-10-16
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon12/09/2017
Micro company accounts made up to 2017-01-31
dot icon23/05/2017
Compulsory strike-off action has been discontinued
dot icon22/05/2017
Confirmation statement made on 2017-01-11 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon03/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/09/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon15/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/04/2015
Appointment of Dominic Ian Christopher Elliot as a director on 2015-03-02
dot icon15/04/2015
Termination of appointment of Alan Christopher Elliot as a director on 2015-03-03
dot icon23/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon14/05/2014
Termination of appointment of Dimitrios Panagopoulos as a director
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon03/07/2013
Appointment of Ms Rosa De La Cruz as a director
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon25/03/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon09/02/2010
Register inspection address has been changed
dot icon30/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon11/03/2009
Director appointed franck ruimy
dot icon16/02/2009
Return made up to 11/01/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon06/08/2008
Total exemption full accounts made up to 2007-01-31
dot icon11/03/2008
Return made up to 11/01/08; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: 50 broadway london SW1H 0BL
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon25/06/2007
Ad 14/06/07--------- £ si 7@1=7 £ ic 2/9
dot icon24/01/2007
Return made up to 11/01/07; full list of members
dot icon12/12/2006
Secretary's particulars changed
dot icon25/10/2006
Registered office changed on 25/10/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL
dot icon01/02/2006
New director appointed
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
Director resigned
dot icon11/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
164.00
-
0.00
-
-
2022
0
164.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O LORNHAM LTD
Corporate Secretary
08/08/2024 - Present
38
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
12/10/2007 - 07/08/2024
90
De La Cruz, Rosa
Director
10/06/2013 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/01/2006 - 11/01/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/01/2006 - 11/01/2006
36021

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+
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 41/43 CADOGAN SQUARE FREEHOLD LIMITED

41/43 CADOGAN SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 11/01/2006 with the registered office located at C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RH. There are currently 3 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 41/43 CADOGAN SQUARE FREEHOLD LIMITED?

toggle

41/43 CADOGAN SQUARE FREEHOLD LIMITED is currently Active. It was registered on 11/01/2006 .

Where is 41/43 CADOGAN SQUARE FREEHOLD LIMITED located?

toggle

41/43 CADOGAN SQUARE FREEHOLD LIMITED is registered at C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RH.

What does 41/43 CADOGAN SQUARE FREEHOLD LIMITED do?

toggle

41/43 CADOGAN SQUARE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41/43 CADOGAN SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Thomas Hilger on 2026-04-16.