91 CADOGAN GARDENS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

91 CADOGAN GARDENS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434953

Incorporation date

25/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon12/04/2026
Secretary's details changed
dot icon06/03/2026
Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon06/03/2026
Registered office address changed from 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU England to C/O Alfred Property Management Orion House, 15 Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon16/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon23/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/11/2023
Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17
dot icon17/11/2023
Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17
dot icon15/11/2023
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-15
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon10/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/07/2022
Termination of appointment of Pastor Real Estate as a secretary on 2022-05-01
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon01/07/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-07-01
dot icon19/05/2022
Appointment of Mr Jeremy Charles Mcgrail as a director on 2022-05-17
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2020-10-31
dot icon17/09/2021
Appointment of Mrs Valeria Albertini as a director on 2021-09-10
dot icon17/09/2021
Appointment of Mr Alex Assi as a director on 2021-09-10
dot icon14/09/2021
Termination of appointment of Anna Reggio Albertini as a director on 2021-09-05
dot icon14/09/2021
Termination of appointment of Monica Meade as a director on 2021-09-05
dot icon08/06/2021
Termination of appointment of Leonard Moseley as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Alireza Zaimi as a director on 2021-05-20
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-21
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon14/02/2019
Registered office address changed from C/O 1st Asset 7-9 Tryon Street London SW3 3LG to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-02-14
dot icon04/06/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-10-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-10-31
dot icon22/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon25/04/2016
Annual return made up to 2016-04-25 no member list
dot icon04/09/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon02/06/2015
Annual return made up to 2015-04-25 no member list
dot icon02/06/2015
Registered office address changed from C/O C/O Accounts and Legal Consultants Ltd 20 Kentish Town Road London NW1 9NX to C/O 1st Asset 7-9 Tryon Street London SW3 3LG on 2015-06-02
dot icon25/03/2015
Appointment of Mrs Anna Reggio Albertini as a director on 2015-03-25
dot icon11/03/2015
Termination of appointment of David Ian Park Moodie as a director on 2014-05-26
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/11/2014
Appointment of Mr Alireza Zaimi as a director on 2014-10-17
dot icon21/05/2014
Annual return made up to 2014-04-25 no member list
dot icon21/05/2014
Director's details changed for Leonard Moseley on 2014-01-01
dot icon29/04/2014
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2014
Termination of appointment of Luca Albertini as a director
dot icon30/01/2014
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2014-01-30
dot icon29/04/2013
Annual return made up to 2013-04-25 no member list
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-25 no member list
dot icon09/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-25 no member list
dot icon19/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon30/11/2010
Appointment of Mrs Monica Meade as a director
dot icon12/11/2010
Termination of appointment of Melissa De Paiva Raposo as a director
dot icon06/10/2010
Registered office address changed from C/O Hml Andertons Christopher Wrens Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon04/05/2010
Annual return made up to 2010-04-25 no member list
dot icon27/04/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/04/2010
Termination of appointment of Hml Company Secretarial Service as a secretary
dot icon01/02/2010
Director's details changed for Melissa Jane De Paiva Raposo on 2010-02-01
dot icon01/02/2010
Director's details changed for Luca Albertini on 2010-02-01
dot icon01/02/2010
Director's details changed for Luca Albertini on 2010-02-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Annual return made up to 25/04/09
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/02/2009
Secretary appointed hml company secretarial service
dot icon18/02/2009
Appointment terminated secretary frank phillip
dot icon18/02/2009
Registered office changed on 18/02/2009 from lytton house 20 lytton road new barnet herts EN5 5BY
dot icon12/08/2008
Annual return made up to 25/04/08
dot icon02/07/2008
Secretary appointed frank phillip
dot icon02/07/2008
Appointment terminated secretary mark graham
dot icon02/07/2008
Registered office changed on 02/07/2008 from bapton manor wylye wiltshire BA12 0SB
dot icon21/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/06/2007
Annual return made up to 25/04/07
dot icon14/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/04/2006
Annual return made up to 25/04/06
dot icon04/05/2005
Secretary resigned
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALFRED PROPERTY MANAGEMENT
Corporate Secretary
01/05/2022 - Present
17
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 31/10/2013
414
PASTOR REAL ESTATE
Corporate Secretary
21/08/2020 - 01/05/2022
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/2005 - 25/04/2005
99600
Moodie, David Ian Park
Director
25/04/2005 - 26/05/2014
1

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 91 CADOGAN GARDENS RTM COMPANY LIMITED

91 CADOGAN GARDENS RTM COMPANY LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 91 CADOGAN GARDENS RTM COMPANY LIMITED?

toggle

91 CADOGAN GARDENS RTM COMPANY LIMITED is currently Active. It was registered on 25/04/2005 .

Where is 91 CADOGAN GARDENS RTM COMPANY LIMITED located?

toggle

91 CADOGAN GARDENS RTM COMPANY LIMITED is registered at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU.

What does 91 CADOGAN GARDENS RTM COMPANY LIMITED do?

toggle

91 CADOGAN GARDENS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91 CADOGAN GARDENS RTM COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Secretary's details changed.