16 Cadogan Gardens Management Limited LONDON


16 Cadogan Gardens Management started in year 2003 as Private Limited Company with registration number 04972236. The 16 Cadogan Gardens Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 206 Upper Richmond Road West. Postal code: SW14 8AH.

The firm has 3 directors, namely Pascal J., Daniel D. and Johanna D.. Of them, Johanna D. has been with the company the longest, being appointed on 17 May 2018 and Pascal J. has been with the company for the least time - from 6 September 2022. As of 18 April 2024, there were 4 ex directors - Pascal J., Emmalisa M. and others listed below. There were no ex secretaries.

16 Cadogan Gardens Management Limited Address / Contact

Office Address 206 Upper Richmond Road West
Office Address2 C/o Cripps Dransfield
Town London
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04972236
Date of Incorporation Fri, 21st Nov 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Pascal J.

Position: Director

Appointed: 06 September 2022

Daniel D.

Position: Director

Appointed: 21 December 2018

Johanna D.

Position: Director

Appointed: 17 May 2018

Pascal J.

Position: Director

Appointed: 20 December 2011

Resigned: 04 October 2017

Jainer Holdings S A

Position: Corporate Director

Appointed: 02 November 2011

Resigned: 17 May 2018

Emmalisa M.

Position: Director

Appointed: 05 April 2006

Resigned: 01 December 2020

Johana D.

Position: Director

Appointed: 21 November 2003

Resigned: 02 November 2011

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 21 November 2003

Resigned: 12 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2003

Resigned: 21 November 2003

David E.

Position: Director

Appointed: 21 November 2003

Resigned: 31 March 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Johanna D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Pascal J. This PSC owns 25-50% shares and has 25-50% voting rights.

Johanna D.

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

Pascal J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 24812 24832 13437 663       
Balance Sheet
Cash Bank In Hand   33 758       
Cash Bank On Hand   33 7573 306      
Current Assets  40 67939 4518 53813 28718 62423 74028 26431 12431 640
Debtors17 61417 61440 6795 6945 232      
Net Assets Liabilities   37 66338 03841 85246 42350 85555 36157 11258 959
Net Assets Liabilities Including Pension Asset Liability12 24812 24832 13437 663       
Property Plant Equipment   173 122173 122      
Tangible Fixed Assets173 122173 122173 122173 122       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve12 14812 14832 03437 563       
Shareholder Funds12 24812 24832 13437 663       
Other
Accrued Liabilities   540540      
Corporation Tax Payable   1 38294      
Creditors   172 9886341 5692 3353 0193 0374 1462 815
Creditors Due After One Year172 988172 988172 988172 988       
Creditors Due Within One Year5 5005 5008 6791 923       
Net Current Assets Liabilities12 11412 11432 00037 5297 90411 71816 28920 72125 22726 97828 825
Number Shares Allotted 10 00010 00010 000       
Par Value Share 000       
Property Plant Equipment Gross Cost   173 122       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation173 122173 122173 122        
Total Assets Less Current Liabilities185 236185 236205 122210 651181 026184 840189 411193 843198 349200 100201 947
Trade Debtors Trade Receivables   5 6945 232      
Fixed Assets    173 122173 122173 122173 122173 122173 122173 122

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 21st, April 2023
Free Download (3 pages)

Company search

Advertisements