CADOGAN HOTEL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CADOGAN HOTEL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592891

Incorporation date

18/11/2002

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 18/11/2002)
dot icon20/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon21/08/2025
Full accounts made up to 2024-12-31
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 icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon04/08/2021
Accounts for a small company made up to 2020-12-31
dot icon23/02/2021
Director's details changed for Mr Paul Morris Loutit on 2021-01-25
dot icon24/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon04/12/2019
Cessation of Cadogan Group Holdings Limited as a person with significant control on 2019-11-28
dot icon04/12/2019
Notification of Cadogan Hotels Group Limited as a person with significant control on 2019-11-28
dot icon04/12/2019
Notification of Cadogan Group Holdings Limited as a person with significant control on 2019-11-27
dot icon04/12/2019
Cessation of Cadogan Estates Limited as a person with significant control on 2019-11-27
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Mr Sanjay Patel as a director on 2019-03-18
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
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 icon12/09/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon19/09/2017
Full 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 icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
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 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 icon14/09/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Statement by directors
dot icon10/08/2012
Statement of capital on 2012-08-10
dot icon10/08/2012
Solvency statement dated 23/07/12
dot icon10/08/2012
Resolutions
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon03/08/2012
Statement of company's objects
dot icon03/08/2012
Resolutions
dot icon03/08/2012
Resolutions
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/11/2011
Secretary's details changed for Paul Maurice Loutit on 2011-11-22
dot icon22/11/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon22/11/2011
Register(s) moved to registered office address
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of George Ruff as a director
dot icon14/04/2011
Appointment of Mr Hugh Richard Seaborn as a director
dot icon14/04/2011
Appointment of Mr Richard John Grant as a director
dot icon06/04/2011
Appointment of Paul Maurice Loutit as a secretary
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon30/03/2011
Auditor's resignation
dot icon30/03/2011
Registered office address changed from 75 Sloane Street London SW1X 9SG on 2011-03-30
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr George Ruff on 2010-11-01
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/12/2009
Director's details changed for George Ruff on 2009-11-18
dot icon15/12/2009
Secretary's details changed for Tmf Corporate Administration Services Limited on 2009-11-18
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon17/09/2009
Secretary appointed tmf corporate administration services LIMITED
dot icon17/09/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 18/11/08; full list of members
dot icon25/11/2008
Director's change of particulars / george ruff / 18/11/2008
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Auditor's resignation
dot icon21/11/2007
Return made up to 18/11/07; full list of members
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Memorandum and Articles of Association
dot icon01/03/2007
Resolutions
dot icon22/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Return made up to 18/11/06; full list of members
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Full accounts made up to 2004-12-31
dot icon06/02/2006
Director resigned
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon30/11/2004
Return made up to 18/11/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/07/2004
Resolutions
dot icon16/01/2004
Return made up to 18/11/03; full list of members
dot icon16/01/2004
Secretary's particulars changed
dot icon30/09/2003
Location of register of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: 200 aldersgate street london EC1A 4JJ
dot icon22/08/2003
Particulars of mortgage/charge
dot icon09/08/2003
Particulars of mortgage/charge
dot icon14/07/2003
Certificate of change of name
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon18/11/2002
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
18/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loutit, Paul Morris
Director
31/10/2018 - Present
20
Wetherly, Stuart Andrew
Director
03/02/2025 - Present
57
Patel, Sanjay
Director
18/03/2019 - 31/12/2024
86
Seaborn, Hugh Richard
Director
18/03/2011 - Present
58

Persons with Significant Control

0

No PSC data available.

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 HOTEL PARTNERS LIMITED

CADOGAN HOTEL PARTNERS LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at 10 Duke Of York Square, London SW3 4LY. There are currently 3 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 HOTEL PARTNERS LIMITED?

toggle

CADOGAN HOTEL PARTNERS LIMITED is currently Active. It was registered on 18/11/2002 .

Where is CADOGAN HOTEL PARTNERS LIMITED located?

toggle

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

What does CADOGAN HOTEL PARTNERS LIMITED do?

toggle

CADOGAN HOTEL PARTNERS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CADOGAN HOTEL PARTNERS LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-18 with no updates.