You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Cadogan Square Tenants Limited LONDON


Founded in 1968, 61 Cadogan Square Tenants, classified under reg no. 00943702 is an active company. Currently registered at 3rd Floor SW7 4AG, London the company has been in the business for fifty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Andreas V., Per B. and William W. and others. Of them, Ian G. has been with the company the longest, being appointed on 12 July 1991 and Andreas V. has been with the company for the least time - from 17 May 2017. At present 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.

61 Cadogan Square Tenants Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00943702
Date of Incorporation Thu, 5th Dec 1968
Industry Residents property management
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Andreas V.

Position: Director

Appointed: 17 May 2017

Per B.

Position: Director

Appointed: 30 November 2011

William W.

Position: Director

Appointed: 12 December 2005

Ian G.

Position: Director

Appointed: 12 July 1991

Paul C.

Position: Secretary

Appointed: 07 March 2007

Resigned: 24 June 2009

Paul C.

Position: Director

Appointed: 10 January 2007

Resigned: 27 February 2024

Jamie E.

Position: Director

Appointed: 07 March 2006

Resigned: 24 February 2008

Robert J.

Position: Director

Appointed: 04 August 2003

Resigned: 07 March 2006

Michael G.

Position: Director

Appointed: 22 March 1999

Resigned: 05 March 2008

Marcel W.

Position: Director

Appointed: 23 October 1995

Resigned: 20 September 2001

Mary B.

Position: Director

Appointed: 16 October 1991

Resigned: 04 August 2003

Ian G.

Position: Secretary

Appointed: 20 August 1991

Resigned: 07 March 2007

John B.

Position: Director

Appointed: 12 July 1991

Resigned: 16 October 1991

Helen A.

Position: Director

Appointed: 12 July 1991

Resigned: 27 May 2008

Linda W.

Position: Director

Appointed: 12 July 1991

Resigned: 14 April 1994

Elisabeth G.

Position: Director

Appointed: 12 July 1991

Resigned: 20 August 1991

David W.

Position: Director

Appointed: 12 July 1991

Resigned: 14 April 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Copefringe Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Copefringe Limited

3rd Floor 114a Cromwell Road, London, SW7 4AG, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 01751786
Notified on 27 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets1616
Other
Net Current Assets Liabilities1616

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 21st, November 2024
Free Download (3 pages)

Company search

Advertisements