8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298412

Incorporation date

02/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1997)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/03/2026
Director's details changed for Mrs Hristina Mancheva Kuseva on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Petko Ivaylov Kusev on 2026-03-23
dot icon04/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon30/01/2026
Termination of appointment of Nicta Nazertian as a director on 2025-01-02
dot icon22/01/2026
Director's details changed for Miss Lucie Sadakova on 2026-01-02
dot icon21/01/2026
Director's details changed for Hristina Mancheva Kuseva on 2026-01-02
dot icon21/01/2026
Director's details changed for Petko Ivaylov Kusev on 2026-01-02
dot icon19/01/2026
Director's details changed for Karin Louise Warburg Gurez on 2026-01-02
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Appointment of Mr Federico Foschi as a director on 2019-12-18
dot icon15/09/2023
Appointment of Ms Martina Rosa as a director on 2019-12-18
dot icon15/09/2023
Termination of appointment of Laura Williams as a director on 2019-12-18
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon24/10/2022
Secretary's details changed for Mr Gavin Evans on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Gavin Evans on 2022-10-24
dot icon24/10/2022
Director's details changed for Hristina Mancheva Kuseva on 2022-10-24
dot icon24/10/2022
Director's details changed for Petko Ivaylov Kusev on 2022-10-24
dot icon24/10/2022
Director's details changed for Nicta Nazertian on 2022-10-24
dot icon24/10/2022
Director's details changed for Miss Lucie Sadakova on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Adam Skalak on 2022-10-24
dot icon24/10/2022
Director's details changed for Karin Louise Warburg Gurez on 2022-10-24
dot icon24/10/2022
Director's details changed for Laura Williams on 2022-10-24
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon26/07/2019
Termination of appointment of Jacob Matthew Goretzki as a director on 2019-07-19
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/03/2015
Appointment of Mr Adam Skalak as a director on 2014-08-22
dot icon06/03/2015
Appointment of Miss Lucie Sadakova as a director on 2014-08-22
dot icon06/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Richard Paul Allerton as a director on 2014-10-09
dot icon09/10/2014
Termination of appointment of Maxine Elizabeth Burger as a director on 2014-08-22
dot icon12/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/05/2013
Appointment of Hristina Mancheva Kuseva as a director
dot icon23/05/2013
Appointment of Petko Ivaylov Kusev as a director
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon13/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon11/01/2010
Director's details changed for Laura Williams on 2010-01-02
dot icon11/01/2010
Director's details changed for Gavin Evans on 2010-01-02
dot icon11/01/2010
Director's details changed for Nicta Nazertian on 2010-01-02
dot icon11/01/2010
Director's details changed for Jacob Matthew Goretzki on 2010-01-02
dot icon11/01/2010
Director's details changed for Karin Louise Warburg Gurez on 2010-01-02
dot icon11/01/2010
Director's details changed for Maxine Elizabeth Burger on 2010-01-02
dot icon11/01/2010
Director's details changed for Richard Paul Allerton on 2010-01-02
dot icon11/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 02/01/09; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Director resigned
dot icon30/05/2007
Registered office changed on 30/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon22/03/2007
Director resigned
dot icon17/01/2007
Return made up to 02/01/07; full list of members
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/03/2006
New director appointed
dot icon25/01/2006
Return made up to 02/01/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/09/2005
New director appointed
dot icon13/09/2005
New secretary appointed
dot icon13/09/2005
Secretary resigned;director resigned
dot icon14/01/2005
Return made up to 02/01/05; full list of members
dot icon14/01/2005
Director resigned
dot icon22/04/2004
New director appointed
dot icon07/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 02/01/04; full list of members
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon27/01/2004
Director resigned
dot icon14/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/03/2003
Return made up to 02/01/03; full list of members
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Director resigned
dot icon24/12/2002
Location of register of members
dot icon24/12/2002
Return made up to 02/01/02; full list of members
dot icon05/12/2002
New director appointed
dot icon19/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/03/2002
New director appointed
dot icon04/11/2001
Registered office changed on 04/11/01 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon08/07/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 02/01/01; full list of members
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Return made up to 02/01/00; full list of members
dot icon26/01/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon24/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
New secretary appointed
dot icon26/04/1999
Director resigned
dot icon24/02/1999
Return made up to 02/01/99; change of members
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1998-01-31
dot icon20/10/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon22/05/1998
Return made up to 02/01/98; full list of members
dot icon22/05/1998
Director's particulars changed
dot icon22/05/1998
Director's particulars changed
dot icon30/04/1998
Location of register of members
dot icon30/04/1998
Director resigned
dot icon30/04/1998
New director appointed
dot icon06/03/1998
Registered office changed on 06/03/98 from: 8 cadogan house cadogan road surbiton surrey KT6 4DL
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned;director resigned
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon15/01/1997
Registered office changed on 15/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon02/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foschi, Federico
Director
18/12/2019 - Present
3
Dwyer, Daniel John
Director
02/01/1997 - 02/01/1997
2379
Jones, Richard William
Director
26/06/2001 - 04/02/2003
1
Doyle, Betty June
Director
02/01/1997 - 02/01/1997
1756
Rogers, Philip Matthew
Director
02/01/1997 - 10/09/1999
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 8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED

8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/01/1997 with the registered office located at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX. There are currently 9 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 8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/01/1997 .

Where is 8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED is registered at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX.

What does 8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 CADOGAN ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.