You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 Cadogan Square Freehold Limited LONDON


Founded in 2011, 60 Cadogan Square Freehold, classified under reg no. 07648949 is an active company. Currently registered at 149 Sloane Street SW1X 9BZ, London the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Maria A., Wayne L. and David L. and others. In addition one secretary - Justin H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

60 Cadogan Square Freehold Limited Address / Contact

Office Address 149 Sloane Street
Town London
Post code SW1X 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07648949
Date of Incorporation Thu, 26th May 2011
Industry Residents property management
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Justin H.

Position: Secretary

Appointed: 25 August 2023

Maria A.

Position: Director

Appointed: 23 February 2023

Wayne L.

Position: Director

Appointed: 05 December 2022

David L.

Position: Director

Appointed: 05 December 2022

Ahmed A.

Position: Director

Appointed: 31 October 2014

Giorgio C.

Position: Director

Appointed: 31 August 2011

David M.

Position: Director

Appointed: 04 June 2018

Resigned: 09 March 2020

Mark B.

Position: Director

Appointed: 16 April 2015

Resigned: 04 June 2018

Charles-Henri D.

Position: Director

Appointed: 14 August 2012

Resigned: 19 September 2023

David R.

Position: Director

Appointed: 28 June 2012

Resigned: 05 December 2022

Sandeep C.

Position: Director

Appointed: 15 June 2012

Resigned: 31 October 2014

David C.

Position: Director

Appointed: 27 May 2011

Resigned: 05 December 2022

David C.

Position: Secretary

Appointed: 27 May 2011

Resigned: 10 January 2023

David C.

Position: Secretary

Appointed: 26 May 2011

Resigned: 26 May 2011

David C.

Position: Director

Appointed: 26 May 2011

Resigned: 26 May 2011

Joseph E.

Position: Director

Appointed: 26 May 2011

Resigned: 05 December 2022

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Joseph E. This PSC has 25-50% voting rights and has 25-50% shares.

Joseph E.

Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 19th September 2023
filed on: 8th, January 2024
Free Download (1 page)

Company search