CADOGAN SETTLED ESTATES LIMITED

Register to unlock more data on OkredoRegister

CADOGAN SETTLED ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008401

Incorporation date

05/01/1995

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 05/01/1995)
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon31/12/2025
Termination of appointment of James Henry Morys Bruce as a director on 2025-12-31
dot icon29/10/2025
Director's details changed for The Honourable James Henry Morys Bruce on 2025-01-23
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Charles Kane Antelme as a director on 2025-03-24
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon03/01/2025
Appointment of Mr Harry Michael Charles Morley as a director on 2025-01-01
dot icon06/12/2024
Change of details for Cadogan Settled Estates Holdings Limited as a person with significant control on 2024-10-14
dot icon29/11/2024
Termination of appointment of St Andrew Trustees Limited as a secretary on 2024-11-26
dot icon29/11/2024
Appointment of Anna Jane Lewis as a secretary on 2024-11-26
dot icon29/11/2024
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Duke of York Square London SW3 4LY on 2024-11-29
dot icon06/09/2024
Director's details changed for Mr Charles Kane Antelme on 2024-08-01
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon15/02/2023
Change of details for Cadogan Settled Estates Holdings Limited as a person with significant control on 2022-12-07
dot icon07/12/2022
Termination of appointment of Julia Llewellyn Richards as a secretary on 2022-11-29
dot icon07/12/2022
Appointment of St Andrew Trustees Limited as a secretary on 2022-11-29
dot icon07/12/2022
Registered office address changed from C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN to 5 Fleet Place London EC4M 7rd on 2022-12-07
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon03/11/2021
Appointment of Mr Andrew John Shirley Ross as a director on 2021-11-01
dot icon25/09/2021
Termination of appointment of James Edward Briscoe Bevan as a director on 2021-09-22
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Director's details changed for Mr John David Gordon on 2021-06-09
dot icon09/06/2021
Director's details changed for Mr Charles Vincent Ellingworth on 2021-06-09
dot icon09/06/2021
Director's details changed for The Honourable James Henry Morys Bruce on 2021-06-09
dot icon19/02/2021
Second filing of Confirmation Statement dated 2020-10-26
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/02/2021
Termination of appointment of Alexandra Ahavni Sarkis as a director on 2021-02-04
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Memorandum and Articles of Association
dot icon15/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon28/03/2020
Termination of appointment of Henry Merton Henderson as a director on 2020-01-31
dot icon12/03/2020
Notification of Cadogan Settled Estates Holdings Limited as a person with significant control on 2019-11-22
dot icon12/03/2020
Cessation of Cadogan Settled Estates Shareholding Company Ltd as a person with significant control on 2019-11-22
dot icon09/01/2020
Appointment of Mr Charles Kane Antelme as a director on 2020-01-01
dot icon03/01/2020
Appointment of Mr James Edward Briscoe Bevan as a director on 2020-01-01
dot icon29/11/2019
Statement by Directors
dot icon29/11/2019
Statement of capital on 2019-11-29
dot icon29/11/2019
Solvency Statement dated 06/11/19
dot icon29/11/2019
Resolutions
dot icon27/11/2019
Statement by Directors
dot icon27/11/2019
Statement of capital on 2019-11-27
dot icon27/11/2019
Solvency Statement dated 06/11/19
dot icon27/11/2019
Resolutions
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon01/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon10/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-10-27 with updates
dot icon02/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon14/10/2015
Termination of appointment of John Anthony De Havilland as a director on 2015-09-17
dot icon24/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/07/2015
Appointment of Ms Julia Llewellyn Richards as a secretary on 2015-07-27
dot icon28/07/2015
Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 2015-07-27
dot icon28/07/2015
Registered office address changed from C/O May May & Merrimans 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 2015-07-28
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-05-22
dot icon22/06/2015
Resolutions
dot icon22/06/2015
Purchase of own shares.
dot icon28/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon12/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon30/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon24/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2012
Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH United Kingdom on 2012-01-05
dot icon14/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2010
Appointment of Mr Charles Vincent Ellingworth as a director
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon06/01/2010
Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH on 2010-01-06
dot icon10/12/2009
Purchase of own shares.
dot icon08/12/2009
Cancellation of shares. Statement of capital on 2009-12-08
dot icon15/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/07/2009
Appointment terminated director christopher walsh
dot icon07/01/2009
Return made up to 05/01/09; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from 12 south square grays inn london WC1R 5HH
dot icon07/01/2009
Secretary's change of particulars / may may & merrimans (solicitors) / 07/01/2009
dot icon02/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/02/2008
Director's particulars changed
dot icon30/01/2008
Return made up to 05/01/08; full list of members
dot icon21/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/09/2007
Director resigned
dot icon23/01/2007
Return made up to 05/01/07; full list of members
dot icon04/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 05/01/06; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 05/01/05; full list of members
dot icon22/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 05/01/04; full list of members
dot icon01/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 05/01/03; full list of members
dot icon14/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/06/2002
New director appointed
dot icon23/01/2002
Return made up to 05/01/02; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon30/10/2001
Notice of assignment of name or new name to shares
dot icon20/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon29/01/2001
Return made up to 05/01/01; full list of members
dot icon30/08/2000
Full group accounts made up to 1999-12-31
dot icon22/03/2000
New director appointed
dot icon02/02/2000
Return made up to 05/01/00; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 05/01/99; full list of members
dot icon08/10/1998
Full group accounts made up to 1997-12-31
dot icon02/02/1998
Return made up to 05/01/98; change of members
dot icon31/10/1997
Full group accounts made up to 1996-12-31
dot icon31/01/1997
Return made up to 05/01/97; change of members
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 05/01/96; full list of members
dot icon21/12/1995
Memorandum and Articles of Association
dot icon21/12/1995
Resolutions
dot icon18/04/1995
Statement of affairs
dot icon08/03/1995
Memorandum and Articles of Association
dot icon08/03/1995
Resolutions
dot icon17/02/1995
Miscellaneous
dot icon01/02/1995
New director appointed
dot icon01/02/1995
New director appointed
dot icon01/02/1995
New director appointed
dot icon14/01/1995
Accounting reference date notified as 31/12
dot icon05/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-11.97 % *

* during past year

Cash in Bank

£9,008,580.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
10.23M
-
2022
2
-
-
0.00
9.01M
-
2022
2
-
-
0.00
9.01M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.01M £Descended-11.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, John David
Director
16/03/2000 - Present
22
St Andrew Trustees Limited
Corporate Secretary
29/11/2022 - 26/11/2024
18
Bruce, James Henry Morys
Director
28/02/2001 - 31/12/2025
33
Henderson, Henry Merton
Director
24/05/2002 - 31/01/2020
27
Ellingworth, Charles Vincent
Director
27/04/2010 - Present
27

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CADOGAN SETTLED ESTATES LIMITED

CADOGAN SETTLED ESTATES LIMITED is an(a) Active company incorporated on 05/01/1995 with the registered office located at 10 Duke Of York Square, London SW3 4LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CADOGAN SETTLED ESTATES LIMITED?

toggle

CADOGAN SETTLED ESTATES LIMITED is currently Active. It was registered on 05/01/1995 .

Where is CADOGAN SETTLED ESTATES LIMITED located?

toggle

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

What does CADOGAN SETTLED ESTATES LIMITED do?

toggle

CADOGAN SETTLED ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CADOGAN SETTLED ESTATES LIMITED have?

toggle

CADOGAN SETTLED ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for CADOGAN SETTLED ESTATES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-18 with updates.