CADOGAN HOMES LIMITED

Register to unlock more data on OkredoRegister

CADOGAN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292648

Incorporation date

16/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Garden House Betts Lane, Nazeing, Waltham Abbey EN9 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Second filing for the notification of Samuel Gabriel Fitzell as a person with significant control
dot icon17/08/2022
Notification of Margaret Mary Fitzell as a person with significant control on 2017-01-26
dot icon15/08/2022
Cessation of Margaret Mary Fitzell as a person with significant control on 2017-01-26
dot icon12/08/2022
Notification of Margaret Mary Fitzell as a person with significant control on 2017-01-26
dot icon17/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon17/01/2022
Registered office address changed from 67 Fountains Crescent London N14 6BD to Garden House Betts Lane Nazeing Waltham Abbey EN9 2DN on 2022-01-17
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon26/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon24/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr Samuel Gabriel Fitzell on 2013-07-15
dot icon10/01/2014
Secretary's details changed for Mr Samuel Gabriel Fitzell on 2013-07-15
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Margaret Fitzell as a secretary
dot icon10/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/01/2010
Director's details changed for Samuel Gabriel Fitzell on 2009-10-02
dot icon23/06/2009
Registered office changed on 23/06/2009 from 23 high street harrow on the hill middlesex HA1 3HT
dot icon27/02/2009
Return made up to 16/12/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 16/12/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 16/12/06; full list of members
dot icon19/12/2006
Director resigned
dot icon21/11/2006
New secretary appointed
dot icon17/01/2006
Return made up to 16/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Certificate of re-registration from Public Limited Company to Private
dot icon26/05/2005
Re-registration of Memorandum and Articles
dot icon26/05/2005
Application for reregistration from PLC to private
dot icon26/05/2005
Resolutions
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Return made up to 16/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/01/2004
Return made up to 16/12/03; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/06/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon11/02/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Return made up to 16/12/02; full list of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 16/12/01; full list of members
dot icon11/10/2001
Registered office changed on 11/10/01 from: c/o ireland abrahams 21 high street harrow on the hill middlesex HA1 3HT
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 16/12/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon29/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Return made up to 16/12/99; change of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Certificate of re-registration from Private to Public Limited Company
dot icon21/07/1999
Ad 07/07/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/07/1999
£ nc 1000/10000000 16/06/99
dot icon21/07/1999
Auditor's report
dot icon21/07/1999
Balance Sheet
dot icon21/07/1999
Auditor's statement
dot icon21/07/1999
Re-registration of Memorandum and Articles
dot icon21/07/1999
Declaration on reregistration from private to PLC
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Application for reregistration from private to PLC
dot icon30/12/1998
Return made up to 16/12/98; full list of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon12/09/1998
Particulars of mortgage/charge
dot icon16/06/1998
Certificate of change of name
dot icon16/01/1998
Particulars of mortgage/charge
dot icon16/01/1998
Return made up to 16/12/97; full list of members
dot icon16/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon21/02/1997
Ad 20/01/97--------- £ si 2@1=2 £ ic 2/4
dot icon18/02/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New secretary appointed;new director appointed
dot icon27/01/1997
Resolutions
dot icon22/01/1997
Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP
dot icon16/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.36K
-
0.00
-
-
2022
0
57.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzell, Samuel Gabriel
Director
14/01/1997 - Present
3

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 HOMES LIMITED

CADOGAN HOMES LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at Garden House Betts Lane, Nazeing, Waltham Abbey EN9 2DN. There is currently 1 active director 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 HOMES LIMITED?

toggle

CADOGAN HOMES LIMITED is currently Active. It was registered on 16/12/1996 .

Where is CADOGAN HOMES LIMITED located?

toggle

CADOGAN HOMES LIMITED is registered at Garden House Betts Lane, Nazeing, Waltham Abbey EN9 2DN.

What does CADOGAN HOMES LIMITED do?

toggle

CADOGAN HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CADOGAN HOMES LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.