CADOGAN HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CADOGAN HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01770208

Incorporation date

15/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon20/03/2025
Termination of appointment of Smith Waters Llp as a secretary on 2025-03-20
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-24
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2022-12-24
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon27/07/2022
Termination of appointment of Douglas Kelley as a director on 2022-07-27
dot icon27/07/2022
Appointment of Dr Paula William Zard as a director on 2022-07-21
dot icon26/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2019-12-24
dot icon02/02/2021
Termination of appointment of John Robin Colson as a director on 2019-12-02
dot icon30/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon09/11/2019
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Tower Centre Hoddesdon EN11 8UR on 2019-11-09
dot icon16/09/2019
Termination of appointment of Michael Sturrock Warren as a director on 2017-03-18
dot icon16/09/2019
Micro company accounts made up to 2018-12-24
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon06/12/2018
Appointment of Smith Waters Llp as a secretary on 2018-12-06
dot icon06/12/2018
Termination of appointment of Paula William Zard as a director on 2018-12-05
dot icon06/12/2018
Termination of appointment of Paula William Zard as a secretary on 2018-12-05
dot icon08/09/2018
Micro company accounts made up to 2017-12-24
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon09/08/2016
Total exemption full accounts made up to 2015-12-24
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon18/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon18/05/2015
Total exemption full accounts made up to 2014-12-24
dot icon22/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-24
dot icon27/11/2013
Appointment of Michael Sturrock Warren as a director
dot icon16/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2012-12-24
dot icon15/08/2012
Total exemption full accounts made up to 2011-12-24
dot icon03/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon02/08/2012
Director's details changed for Douglas Kelley on 2009-10-01
dot icon02/08/2012
Director's details changed for Mr John Robin Colson on 2009-10-01
dot icon12/07/2012
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2012-07-12
dot icon10/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-24
dot icon23/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-24
dot icon27/08/2009
Return made up to 22/07/09; full list of members
dot icon21/08/2009
Location of register of members
dot icon30/03/2009
Total exemption full accounts made up to 2008-12-24
dot icon23/09/2008
Return made up to 22/07/08; full list of members
dot icon22/09/2008
Location of debenture register
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-24
dot icon19/09/2007
Return made up to 22/07/07; no change of members
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon06/03/2007
Registered office changed on 06/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL
dot icon24/10/2006
Return made up to 22/07/06; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2005-12-24
dot icon09/09/2005
Return made up to 22/07/05; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2004-12-24
dot icon23/03/2005
Registered office changed on 23/03/05 from: 62 connaught avenue frinton on sea essex CO13 9PT
dot icon06/08/2004
Return made up to 22/07/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-12-24
dot icon06/10/2003
Return made up to 01/08/03; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2002-12-24
dot icon05/09/2002
Return made up to 01/08/02; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2001-12-24
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New secretary appointed;new director appointed
dot icon06/02/2002
Secretary resigned;director resigned
dot icon06/02/2002
New secretary appointed
dot icon28/08/2001
Return made up to 01/08/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-24
dot icon23/08/2000
Return made up to 01/08/00; change of members
dot icon13/04/2000
Full accounts made up to 1999-12-24
dot icon14/09/1999
Return made up to 01/09/99; change of members
dot icon25/05/1999
Full accounts made up to 1998-12-24
dot icon23/09/1998
Return made up to 01/09/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-24
dot icon16/09/1997
Return made up to 01/09/97; no change of members
dot icon20/08/1997
Full accounts made up to 1996-12-24
dot icon30/04/1997
Secretary's particulars changed;director's particulars changed
dot icon31/10/1996
Full accounts made up to 1995-12-24
dot icon27/09/1996
Return made up to 01/09/96; no change of members
dot icon22/09/1995
Return made up to 01/09/95; full list of members
dot icon13/06/1995
Full accounts made up to 1994-12-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 01/09/94; no change of members
dot icon06/09/1994
Full accounts made up to 1993-12-24
dot icon21/09/1993
Return made up to 01/09/93; no change of members
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Registered office changed on 25/08/93 from: 29-30 fitzroy square london W1P 5HH
dot icon24/05/1993
Auditor's resignation
dot icon29/01/1993
Return made up to 18/09/92; full list of members
dot icon21/07/1992
Full accounts made up to 1991-12-24
dot icon15/01/1992
Return made up to 18/09/91; full list of members
dot icon25/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon24/07/1991
Full accounts made up to 1990-12-24
dot icon07/06/1991
Return made up to 11/07/90; full list of members
dot icon09/07/1990
Full accounts made up to 1989-12-24
dot icon25/01/1990
Return made up to 18/09/89; full list of members
dot icon11/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1989
Full accounts made up to 1988-12-24
dot icon30/08/1989
Director resigned;new director appointed
dot icon02/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon02/08/1989
Return made up to 01/07/88; full list of members
dot icon20/09/1988
Full accounts made up to 1987-12-24
dot icon12/01/1988
Return made up to 08/04/87; full list of members
dot icon12/01/1988
Director resigned;new director appointed
dot icon30/09/1987
Director resigned;new director appointed
dot icon08/09/1987
Registered office changed on 08/09/87 from: estate office 49 hallam street london W1N 5LL
dot icon25/08/1987
Full accounts made up to 1986-12-24
dot icon05/08/1987
Director resigned;new director appointed
dot icon29/06/1987
Return made up to 12/06/86; full list of members
dot icon24/06/1987
Full accounts made up to 1985-12-24
dot icon15/11/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.27K
-
0.00
-
-
2022
0
5.83K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
SMITH WATERS LLP
Corporate Secretary
06/12/2018 - 20/03/2025
-
Zard, Paula William, Dr
Director
21/07/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADOGAN HOUSE RESIDENTS LIMITED

CADOGAN HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 15/11/1983 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. 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 HOUSE RESIDENTS LIMITED?

toggle

CADOGAN HOUSE RESIDENTS LIMITED is currently Active. It was registered on 15/11/1983 .

Where is CADOGAN HOUSE RESIDENTS LIMITED located?

toggle

CADOGAN HOUSE RESIDENTS LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does CADOGAN HOUSE RESIDENTS LIMITED do?

toggle

CADOGAN HOUSE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CADOGAN HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-24.