CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705652

Incorporation date

01/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granby Building, 5 St. Margarets Terrace, Weston-Super-Mare, Avon BS23 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon02/12/2025
Cessation of Paul George Routledge as a person with significant control on 2025-11-05
dot icon30/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/10/2025
Change of details for Mr Paul George Routledge as a person with significant control on 2025-10-13
dot icon13/10/2025
Notification of Sharon Lesley Routledge as a person with significant control on 2025-10-13
dot icon26/09/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon16/11/2021
Registration of charge 037056520029, created on 2021-11-10
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Satisfaction of charge 037056520024 in full
dot icon07/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2018
Resolutions
dot icon21/08/2018
Statement of company's objects
dot icon27/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/05/2016
Satisfaction of charge 6 in full
dot icon27/04/2016
Registration of charge 037056520028, created on 2016-04-26
dot icon26/04/2016
Registration of charge 037056520027, created on 2016-04-25
dot icon11/03/2016
Satisfaction of charge 10 in full
dot icon22/02/2016
Satisfaction of charge 7 in full
dot icon22/02/2016
Satisfaction of charge 11 in full
dot icon22/02/2016
Satisfaction of charge 8 in full
dot icon22/02/2016
Satisfaction of charge 9 in full
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon22/12/2015
Registration of charge 037056520022, created on 2015-12-18
dot icon22/12/2015
Registration of charge 037056520023, created on 2015-12-18
dot icon22/12/2015
Registration of charge 037056520024, created on 2015-12-18
dot icon22/12/2015
Registration of charge 037056520025, created on 2015-12-18
dot icon22/12/2015
Registration of charge 037056520026, created on 2015-12-18
dot icon13/10/2015
Appointment of Mr Paul George Routledge as a director on 2015-10-01
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-10-01
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon02/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon13/02/2011
Termination of appointment of Sarah Shakespeare as a director
dot icon08/10/2010
Appointment of Miss Sarah Elizabeth Shakespeare as a director
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon12/05/2010
Registered office address changed from the Courtyard Princess Alexandra Building 87 Meadow Street Weston Super Mare North Somerset BS23 1QL on 2010-05-12
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/02/2010
Director's details changed for Sharon Lesley Routledge on 2009-10-02
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 21
dot icon28/07/2009
Accounts for a small company made up to 2008-09-30
dot icon12/02/2009
Return made up to 01/02/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon21/08/2007
Full accounts made up to 2006-09-30
dot icon21/04/2007
Particulars of mortgage/charge
dot icon08/02/2007
Return made up to 01/02/07; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Secretary's particulars changed
dot icon04/09/2006
Full accounts made up to 2005-09-30
dot icon15/06/2006
Particulars of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon03/02/2006
Return made up to 01/02/06; full list of members
dot icon24/08/2005
Full accounts made up to 2004-09-30
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon11/08/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon17/02/2004
Return made up to 01/02/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon28/06/2003
Particulars of mortgage/charge
dot icon01/05/2003
Registered office changed on 01/05/03 from: milford suite millpool house mill lane godalming surrey GU7 1EY
dot icon13/02/2003
Return made up to 01/02/03; full list of members
dot icon10/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Particulars of mortgage/charge
dot icon15/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon04/08/2001
Particulars of mortgage/charge
dot icon17/07/2001
Registered office changed on 17/07/01 from: headley house headley road, grayshott hindhead surrey GU26 6TU
dot icon04/04/2001
Full accounts made up to 2000-06-30
dot icon07/02/2001
Return made up to 01/02/01; full list of members
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Particulars of mortgage/charge
dot icon26/10/2000
Particulars of mortgage/charge
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon18/02/2000
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon26/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon02/11/1999
Registered office changed on 02/11/99 from: 124 turner avenue rowner gosport hampshire PO13 0BX
dot icon13/05/1999
Certificate of change of name
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
Registered office changed on 15/02/99 from: muddy puddle cottage alton lane four marks alton hampshire GU34 5AJ
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Registered office changed on 08/02/99 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/02/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.14M
-
0.00
33.31K
-
2022
4
852.33K
-
0.00
31.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Routledge, Paul George
Director
01/10/2015 - Present
10
Routledge, Sharon Lesley
Director
01/02/1999 - Present
4

Persons with Significant Control

3
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 HOUSE INVESTMENT PROPERTIES LIMITED

CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 01/02/1999 with the registered office located at The Granby Building, 5 St. Margarets Terrace, Weston-Super-Mare, Avon BS23 1AH. There are currently 2 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 HOUSE INVESTMENT PROPERTIES LIMITED?

toggle

CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 01/02/1999 .

Where is CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED located?

toggle

CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED is registered at The Granby Building, 5 St. Margarets Terrace, Weston-Super-Mare, Avon BS23 1AH.

What does CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED do?

toggle

CADOGAN HOUSE INVESTMENT PROPERTIES 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 HOUSE INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.