CADOGAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CADOGAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00687324

Incorporation date

22/03/1961

Size

Full

Contacts

Registered address

Registered address

10 Duke Of York Square, London SW3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1961)
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/04/2025
Satisfaction of charge 16 in full
dot icon30/04/2025
Satisfaction of charge 006873240018 in full
dot icon03/02/2025
Appointment of Mr Stuart Andrew Wetherly as a director on 2025-02-03
dot icon02/01/2025
Termination of appointment of Sanjay Patel as a director on 2024-12-31
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon01/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon11/02/2021
Director's details changed for Mr Paul Morris Loutit on 2021-01-25
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon19/03/2019
Appointment of Mr Sanjay Patel as a director on 2019-03-18
dot icon31/10/2018
Appointment of Mr Paul Morris Loutit as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Jeremy George Bentley as a director on 2018-10-31
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon13/06/2018
Satisfaction of charge 10 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon03/07/2017
Appointment of Mr Jeremy George Bentley as a director on 2017-07-03
dot icon03/07/2017
Termination of appointment of Richard John Grant as a director on 2017-07-03
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon09/11/2015
Director's details changed for Mr Hugh Richard Seaborn on 2015-11-09
dot icon09/11/2015
Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 2015-11-09
dot icon09/11/2015
Director's details changed for Mr Richard John Grant on 2015-11-09
dot icon09/11/2015
Secretary's details changed for Paul Morris Loutit on 2015-11-09
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon10/10/2013
Particulars of a charge subject to which a property has been acquired / charge code 006873240018
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon24/07/2013
Satisfaction of charge 5 in full
dot icon24/07/2013
Satisfaction of charge 7 in full
dot icon24/07/2013
Satisfaction of charge 8 in full
dot icon24/07/2013
Satisfaction of charge 9 in full
dot icon24/07/2013
Satisfaction of charge 11 in full
dot icon24/07/2013
Satisfaction of charge 2 in full
dot icon24/07/2013
Satisfaction of charge 3 in full
dot icon24/07/2013
Satisfaction of charge 4 in full
dot icon24/07/2013
Satisfaction of charge 15 in full
dot icon24/07/2013
Satisfaction of charge 17 in full
dot icon24/07/2013
Satisfaction of charge 12 in full
dot icon24/07/2013
Satisfaction of charge 14 in full
dot icon24/07/2013
Satisfaction of charge 13 in full
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Director's details changed for Hugh Richard Seaborn on 2009-10-09
dot icon09/10/2009
Director's details changed for Richard John Grant on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Paul Morris Loutit on 2009-10-09
dot icon08/09/2009
Return made up to 24/08/09; full list of members
dot icon06/01/2009
Appointment terminated director stuart corbyn
dot icon29/12/2008
Director appointed hugh richard seaborn
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 24/08/08; full list of members
dot icon27/05/2008
Registered office changed on 27/05/2008 from 37 hereford road acton london W3 9JW
dot icon13/05/2008
Registered office changed on 13/05/2008 from 18,cadogan gardens, london. SW3 2RP
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 24/08/07; no change of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 24/08/06; full list of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 24/08/05; full list of members
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Secretary resigned
dot icon10/09/2003
Return made up to 24/08/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 24/08/02; full list of members
dot icon28/03/2002
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon10/09/2001
Return made up to 24/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon30/05/2001
Declaration of mortgage charge released/ceased
dot icon30/08/2000
Conso 10/12/99
dot icon30/08/2000
Nc inc already adjusted 10/12/99
dot icon30/08/2000
Return made up to 24/08/00; full list of members
dot icon15/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Director resigned
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Particulars of contract relating to shares
dot icon16/12/1999
Ad 10/12/99--------- £ si 99890000@1=99890000 £ ic 110000/100000000
dot icon16/12/1999
Ad 10/12/99--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon16/12/1999
£ nc 10000/100000000 10/12/99
dot icon16/12/1999
Conso 10/12/99
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Return made up to 24/08/99; no change of members
dot icon10/12/1998
Particulars of mortgage/charge
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon09/09/1998
Return made up to 24/08/98; no change of members
dot icon05/09/1997
Return made up to 24/08/97; full list of members
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
Particulars of mortgage/charge
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 24/08/96; no change of members
dot icon13/05/1996
Director resigned
dot icon08/12/1995
Particulars of mortgage/charge
dot icon06/09/1995
Return made up to 24/08/95; change of members
dot icon25/08/1995
Full accounts made up to 1995-01-06
dot icon08/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon13/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Notice of assignment of name or new name to shares
dot icon30/09/1994
Accounting reference date extended from 25/12 to 31/12
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon06/09/1994
Return made up to 24/08/94; full list of members
dot icon19/08/1994
Full group accounts made up to 1993-12-25
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon22/09/1993
Return made up to 24/08/93; no change of members
dot icon25/08/1993
Full group accounts made up to 1992-12-25
dot icon21/05/1993
New director appointed
dot icon13/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Particulars of mortgage/charge
dot icon28/10/1992
Full group accounts made up to 1991-12-25
dot icon30/09/1992
Return made up to 24/08/92; change of members
dot icon24/09/1991
Full group accounts made up to 1990-12-25
dot icon20/09/1991
Return made up to 24/08/91; full list of members
dot icon17/09/1990
Full group accounts made up to 1989-12-25
dot icon17/09/1990
Return made up to 24/08/90; full list of members
dot icon05/10/1989
Full group accounts made up to 1988-12-25
dot icon05/10/1989
Return made up to 24/08/89; full list of members
dot icon12/10/1988
Full group accounts made up to 1987-12-25
dot icon12/10/1988
Return made up to 20/09/88; full list of members
dot icon23/03/1988
Registered office changed on 23/03/88 from: 28A cadogan square london SW1
dot icon10/02/1988
Location of register of members
dot icon25/01/1988
Return made up to 06/11/87; full list of members
dot icon09/12/1987
Full group accounts made up to 1986-12-25
dot icon10/01/1987
Return made up to 14/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Group of companies' accounts made up to 1985-12-25
dot icon05/07/1986
New director appointed
dot icon24/12/1983
Accounts made up to 1982-12-25
dot icon06/01/1983
Accounts made up to 1981-12-25
dot icon22/03/1961
Incorporation
dot icon22/03/1961
Miscellaneous

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
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sanjay
Director
18/03/2019 - 31/12/2024
86
Seaborn, Hugh Richard
Director
19/12/2008 - Present
58
Loutit, Paul Morris
Director
31/10/2018 - Present
20
Wetherly, Stuart Andrew
Director
03/02/2025 - Present
57
Grant, Richard John
Director
04/01/1994 - 03/07/2017
26

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 CADOGAN ESTATES LIMITED

CADOGAN ESTATES LIMITED is an(a) Active company incorporated on 22/03/1961 with the registered office located at 10 Duke Of York Square, London SW3 4LY. 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 CADOGAN ESTATES LIMITED?

toggle

CADOGAN ESTATES LIMITED is currently Active. It was registered on 22/03/1961 .

Where is CADOGAN ESTATES LIMITED located?

toggle

CADOGAN ESTATES LIMITED is registered at 10 Duke Of York Square, London SW3 4LY.

What does CADOGAN ESTATES LIMITED do?

toggle

CADOGAN ESTATES 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 CADOGAN ESTATES LIMITED?

toggle

The latest filing was on 04/09/2025: Full accounts made up to 2024-12-31.