CADOGAN GROUP LIMITED

Register to unlock more data on OkredoRegister

CADOGAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997357

Incorporation date

28/11/1994

Size

Group

Contacts

Registered address

Registered address

10 Duke Of York Square, London SW3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon05/01/2026
Termination of appointment of James Henry Morys Bruce as a director on 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon09/12/2025
Director's details changed for Viscount Chelsea Edward Charles Cadogan on 2025-12-01
dot icon04/12/2025
Director's details changed for Viscount Chelsea Edward Charles Cadogan on 2018-10-15
dot icon05/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Mr Michael Harris Brodtman as a director on 2025-09-01
dot icon02/06/2025
Termination of appointment of Francis William Salway as a director on 2025-05-31
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 icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon10/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon12/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon02/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/03/2022
Appointment of Dame Alison Nimmo as a director on 2022-03-10
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/07/2021
Director's details changed for Mr Francis William Salway on 2021-06-22
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/01/2020
Appointment of Mr Harry Michael Charles Morley as a director on 2020-01-01
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon02/12/2019
Notification of Cadogan Group Holdings Limited as a person with significant control on 2019-11-27
dot icon02/12/2019
Cessation of Cadogan Settled Estates Limited as a person with significant control on 2019-11-27
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/04/2019
Appointment of Mr Sanjay Patel as a director on 2019-03-18
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon31/10/2018
Termination of appointment of Jeremy George Bentley as a director on 2018-10-31
dot icon13/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
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 icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/01/2016
Resolutions
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon10/11/2015
Director's details changed for Viscount Chelsea Edward Charles Cadogan on 2015-11-09
dot icon10/11/2015
Director's details changed for John David Gordon on 2015-11-09
dot icon10/11/2015
Director's details changed for Mr Charles Vincent Ellingworth on 2015-11-09
dot icon10/11/2015
Secretary's details changed for Paul Morris Loutit on 2015-11-09
dot icon10/11/2015
Director's details changed for Mr Hugh Richard Seaborn on 2015-11-05
dot icon10/11/2015
Director's details changed for Mr Richard John Grant on 2015-11-09
dot icon10/11/2015
Director's details changed for The Honourable James Henry Morys Bruce on 2015-11-09
dot icon10/11/2015
Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 2015-11-10
dot icon14/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/04/2014
Termination of appointment of John De Havilland as a director
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/12/2012
Appointment of Mr Francis William Salway as a director
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/04/2012
Termination of appointment of John Churston as a director
dot icon27/03/2012
Termination of appointment of Charles Cadogan as a director
dot icon12/12/2011
Termination of appointment of James Rockley as a director
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon22/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon11/10/2009
Director's details changed for The Rt Hon the Earl Charles Gerald John Cadogan on 2009-10-09
dot icon10/10/2009
Director's details changed for The Right Hon the Lord John Francis Churston on 2009-10-09
dot icon10/10/2009
Director's details changed for Viscount Chelsea Edward Charles Cadogan on 2009-10-09
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 Lord James Hugh Cecil Rockley on 2009-10-09
dot icon09/10/2009
Director's details changed for Richard John Grant on 2009-10-09
dot icon09/10/2009
Director's details changed for John David Gordon on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Charles Vincent Ellingworth on 2009-10-09
dot icon09/10/2009
Director's details changed for John Anthony De Havilland on 2009-10-09
dot icon09/10/2009
Director's details changed for The Hon James Henry Morys Bruce on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Paul Morris Loutit on 2009-10-09
dot icon07/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/09/2009
Director appointed mr charles vincent ellingworth
dot icon28/04/2009
Appointment terminated director peter grant
dot icon06/01/2009
Appointment terminated director stuart corbyn
dot icon22/12/2008
Director appointed hugh richard seaborn
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / james rockley / 30/09/2008
dot icon28/11/2008
Director's change of particulars / edward cadogan / 09/01/2008
dot icon19/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 28/11/07; full list of members
dot icon29/11/2007
Secretary's particulars changed
dot icon13/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/09/2007
Director resigned
dot icon29/12/2006
Return made up to 28/11/06; full list of members
dot icon27/11/2006
Memorandum and Articles of Association
dot icon22/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon13/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 28/11/04; no change of members
dot icon13/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 28/11/03; no change of members
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Secretary resigned
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 28/11/02; full list of members
dot icon21/10/2002
Particulars of contract relating to shares
dot icon21/10/2002
Ad 11/10/02--------- £ si 69418750@1=69418750 £ ic 50581250/120000000
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Nc inc already adjusted 10/10/02
dot icon21/10/2002
Memorandum and Articles of Association
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon08/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 28/11/01; full list of members
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/08/2001
Notice of assignment of name or new name to shares
dot icon29/12/2000
Return made up to 28/11/00; full list of members
dot icon24/07/2000
Full group accounts made up to 1999-12-31
dot icon17/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon29/12/1999
Return made up to 28/11/99; full list of members
dot icon20/09/1999
Full group accounts made up to 1998-12-31
dot icon11/12/1998
Return made up to 28/11/98; full list of members
dot icon26/10/1998
Full group accounts made up to 1997-12-31
dot icon04/06/1998
Resolutions
dot icon04/06/1998
£ ic 50983750/50581250 28/05/98 £ sr 402500@1=402500
dot icon13/05/1998
New director appointed
dot icon31/12/1997
Return made up to 28/11/97; change of members
dot icon01/09/1997
Full group accounts made up to 1996-12-31
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon18/12/1996
£ ic 51763750/50983750 06/12/96 £ sr 780000@1=780000
dot icon16/12/1996
Return made up to 28/11/96; full list of members
dot icon12/12/1996
Resolutions
dot icon24/10/1996
Full group accounts made up to 1995-12-31
dot icon30/05/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon29/01/1996
£ ic 52238750/51763750 15/12/95 £ sr 475000@1=475000
dot icon29/01/1996
Resolutions
dot icon18/01/1996
Return made up to 28/11/95; full list of members
dot icon12/01/1996
Accounting reference date shortened from 06/01 to 31/12
dot icon08/12/1995
Memorandum and Articles of Association
dot icon08/12/1995
Resolutions
dot icon15/09/1995
Full group accounts made up to 1995-01-06
dot icon07/07/1995
Resolutions
dot icon30/04/1995
Statement of affairs
dot icon30/04/1995
Ad 06/01/95--------- £ si 9238750@1
dot icon26/04/1995
Statement of affairs
dot icon30/01/1995
Resolutions
dot icon26/01/1995
Ad 06/01/95--------- £ si 9238750@1=9238750 £ ic 43000000/52238750
dot icon12/01/1995
Accounting reference date shortened from 31/12 to 06/01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date notified as 31/12
dot icon28/11/1994
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
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sanjay
Director
18/03/2019 - 31/12/2024
86
De Havilland, John Anthony
Director
28/04/1997 - 23/04/2014
12
Wetherly, Stuart Andrew
Director
03/02/2025 - Present
57
Rockley, James Hugh Cecil, Lord
Director
24/04/1996 - 04/12/2011
6
Clark, Nigel Culliford
Director
28/04/1997 - 24/08/2007
18

Persons with Significant Control

2
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 GROUP LIMITED

CADOGAN GROUP LIMITED is an(a) Active company incorporated on 28/11/1994 with the registered office located at 10 Duke Of York Square, London SW3 4LY. 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 CADOGAN GROUP LIMITED?

toggle

CADOGAN GROUP LIMITED is currently Active. It was registered on 28/11/1994 .

Where is CADOGAN GROUP LIMITED located?

toggle

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

What does CADOGAN GROUP LIMITED do?

toggle

CADOGAN GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CADOGAN GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of James Henry Morys Bruce as a director on 2025-12-31.