CADOGAN COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CADOGAN COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499552

Incorporation date

21/01/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O KIDD RAPINET LLP, 29 Harbour Exchange Square, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon06/03/2026
Appointment of Mrs Dina Mary Attieh as a director on 2026-02-03
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon02/02/2026
Director's details changed for Marcus Hamilton Grant on 2026-02-02
dot icon01/09/2025
Termination of appointment of Jane Deyong as a director on 2025-08-22
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon06/05/2025
Appointment of Mrs Amanda Stuermer as a director on 2025-04-27
dot icon09/04/2025
Appointment of Mr Nabil Leonard Khodadad as a director on 2025-04-07
dot icon31/03/2025
Termination of appointment of Bruce Ingham as a director on 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon26/09/2024
Appointment of Mrs Ingrid Khodadad as a director on 2022-11-22
dot icon04/03/2024
Accounts for a dormant company made up to 2023-12-24
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-12-24
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-24
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-24
dot icon01/02/2021
Termination of appointment of Barbara Schwepcke as a director on 2020-11-24
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon11/08/2020
Accounts for a dormant company made up to 2019-12-24
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-12-24
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-24
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-12-24
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/12/2015
Secretary's details changed for K.R.B. (Secretaries) Limited on 2015-12-07
dot icon07/12/2015
Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 2015-12-07
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-24
dot icon27/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon27/01/2015
Secretary's details changed for Krb Secretaries Limited on 2015-01-21
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-24
dot icon02/04/2014
Termination of appointment of Michael Brookstone as a director
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Shelagh Hilton as a director
dot icon17/02/2014
Appointment of Dr Barbara Schwepcke as a director
dot icon17/02/2014
Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2014-02-17
dot icon12/03/2013
Total exemption full accounts made up to 2012-12-24
dot icon24/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon24/01/2013
Secretary's details changed for Krb Secretaries Limited on 2013-01-24
dot icon25/06/2012
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2012-06-25
dot icon13/06/2012
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2012-06-13
dot icon12/06/2012
Secretary's details changed for Krb Secretaries Limited on 2012-06-11
dot icon12/06/2012
Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 2012-06-12
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-24
dot icon07/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon24/06/2011
Termination of appointment of Walid Kaba as a director
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-24
dot icon26/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-24
dot icon04/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon04/02/2010
Director's details changed for Jane Deyong on 2010-01-21
dot icon04/02/2010
Director's details changed for Walid Kaba on 2010-01-21
dot icon04/02/2010
Director's details changed for Michael Simon Brookstone on 2010-01-21
dot icon04/02/2010
Director's details changed for Shelagh Hilton on 2010-01-21
dot icon04/02/2010
Director's details changed for Doctor Bruce Ingham on 2010-01-21
dot icon04/02/2010
Secretary's details changed for Krb Secretaries Limited on 2010-01-21
dot icon04/02/2010
Director's details changed for Marcus Hamilton Grant on 2010-01-21
dot icon01/02/2010
Resolutions
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-24
dot icon26/02/2009
Appointment terminated secretary the eggar forrester group LIMITED
dot icon26/02/2009
Secretary appointed krb secretaries LIMITED
dot icon26/02/2009
Registered office changed on 26/02/2009 from first floor scotia house 33 finsbury square london EC2A 1PL
dot icon30/01/2009
Return made up to 21/01/09; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon11/02/2008
Return made up to 21/01/08; full list of members
dot icon23/01/2008
New director appointed
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon05/02/2007
Return made up to 21/01/07; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-24
dot icon17/05/2006
New director appointed
dot icon22/02/2006
Return made up to 21/01/06; change of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: c/o efg rodwell house middlesex street london E1 7HJ
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-24
dot icon18/08/2005
Director resigned
dot icon25/02/2005
Return made up to 21/01/05; change of members
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/09/2004
Return made up to 21/01/04; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-24
dot icon14/03/2003
Return made up to 21/01/03; change of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Registered office changed on 25/02/02 from: 235 old marylebone road london NW1 5QT
dot icon25/02/2002
New secretary appointed
dot icon05/02/2002
Return made up to 21/01/02; full list of members
dot icon21/11/2001
New director appointed
dot icon12/11/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon23/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/04/2001
Registered office changed on 25/04/01 from: 26 gilbert street mayfair london W1Y 1RJ
dot icon29/01/2001
Return made up to 21/01/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-01-31
dot icon15/02/2000
Return made up to 21/01/00; full list of members
dot icon09/02/2000
Location of register of members
dot icon20/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 36/37
dot icon14/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 35/36
dot icon14/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 34/35
dot icon14/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 33/34
dot icon14/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 32/33
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 31/32
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 30/31
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 29/30
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 28/29
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 27/28
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 26/27
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 25/26
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 24/25
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 23/24
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 22/23
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 21/22
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 20/21
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 19/20
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 18/19
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 17/18
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 16/17
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 15/16
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 14/15
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 13/14
dot icon03/12/1999
Ad 21/05/99--------- £ si 1@1=1 £ ic 12/13
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 11/12
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 10/11
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 9/10
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 8/9
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 7/8
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 6/7
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 5/6
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 4/5
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 3/4
dot icon03/12/1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 2/3
dot icon16/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon16/11/1999
Resolutions
dot icon07/07/1999
New director appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Director resigned
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Secretary resigned
dot icon16/02/1999
Return made up to 21/01/99; full list of members
dot icon04/02/1999
Director resigned
dot icon25/06/1998
Registered office changed on 25/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New secretary appointed;new director appointed
dot icon25/06/1998
New director appointed
dot icon21/01/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.00
-
0.00
-
-
2022
0
37.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Dr Barbara Schwepcke
Director
20/01/2014 - 24/11/2020
11
K.R.B. (SECRETARIES) LIMITED
Corporate Secretary
16/02/2009 - Present
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/01/1998 - 02/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/01/1998 - 02/03/1998
43699
THE EGGAR FORRESTER GROUP LIMITED
Corporate Secretary
08/02/2002 - 28/01/2009
7

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 CADOGAN COURT FREEHOLD LIMITED

CADOGAN COURT FREEHOLD LIMITED is an(a) Active company incorporated on 21/01/1998 with the registered office located at C/O KIDD RAPINET LLP, 29 Harbour Exchange Square, London E14 9GE. 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 CADOGAN COURT FREEHOLD LIMITED?

toggle

CADOGAN COURT FREEHOLD LIMITED is currently Active. It was registered on 21/01/1998 .

Where is CADOGAN COURT FREEHOLD LIMITED located?

toggle

CADOGAN COURT FREEHOLD LIMITED is registered at C/O KIDD RAPINET LLP, 29 Harbour Exchange Square, London E14 9GE.

What does CADOGAN COURT FREEHOLD LIMITED do?

toggle

CADOGAN COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CADOGAN COURT FREEHOLD LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mrs Dina Mary Attieh as a director on 2026-02-03.