You are here: bizstats.co.uk > a-z index > 5 list > 55 list

55/57 Cadogan Square Freehold Limited LONDON


55/57 Cadogan Square Freehold started in year 2002 as Private Limited Company with registration number 04477112. The 55/57 Cadogan Square Freehold company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 4 Felstead Gardens. Postal code: E14 3BS.

The firm has 9 directors, namely James J., Stephania M. and Maria M. and others. Of them, Annette N. has been with the company the longest, being appointed on 4 July 2002 and James J. has been with the company for the least time - from 17 June 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

55/57 Cadogan Square Freehold Limited Address / Contact

Office Address 4 Felstead Gardens
Office Address2 Ferry Street
Town London
Post code E14 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04477112
Date of Incorporation Thu, 4th Jul 2002
Industry Residents property management
End of financial Year 25th December
Company age 22 years old
Account next due date Wed, 25th Sep 2024 (150 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

James J.

Position: Director

Appointed: 17 June 2015

Stephania M.

Position: Director

Appointed: 20 February 2012

Maria M.

Position: Director

Appointed: 20 February 2012

Jamestown Investments Limited

Position: Corporate Secretary

Appointed: 18 March 2011

Mina J.

Position: Director

Appointed: 16 October 2006

Adrian M.

Position: Director

Appointed: 24 July 2006

George K.

Position: Director

Appointed: 10 July 2006

Mehdi S.

Position: Director

Appointed: 10 July 2006

Jeannie K.

Position: Director

Appointed: 10 July 2006

Annette N.

Position: Director

Appointed: 04 July 2002

Jeremy L.

Position: Secretary

Appointed: 01 July 2007

Resigned: 18 March 2011

Michael C.

Position: Director

Appointed: 07 August 2006

Resigned: 21 October 2010

Ivana S.

Position: Director

Appointed: 20 July 2006

Resigned: 04 July 2010

John S.

Position: Secretary

Appointed: 04 July 2002

Resigned: 01 July 2007

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 July 2002

Resigned: 04 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2002

Resigned: 04 July 2002

Ernest J.

Position: Director

Appointed: 04 July 2002

Resigned: 09 January 2015

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 July 2002

Resigned: 04 July 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is George K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jeannie K. This PSC owns 25-50% shares and has 25-50% voting rights.

George K.

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

Jeannie K.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/25
filed on: 7th, July 2023
Free Download (6 pages)

Company search

Advertisements