Cadogan Hotel Partners Limited LONDON


Cadogan Hotel Partners started in year 2002 as Private Limited Company with registration number 04592891. The Cadogan Hotel Partners company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 10 Duke Of York Square. Postal code: SW3 4LY. Since 2003-07-14 Cadogan Hotel Partners Limited is no longer carrying the name Boneway.

At the moment there are 3 directors in the the company, namely Sanjay P., Paul L. and Hugh S.. In addition one secretary - Paul L. - is with the firm. As of 26 April 2024, there were 4 ex directors - Jeremy B., Richard G. and others listed below. There were no ex secretaries.

Cadogan Hotel Partners Limited Address / Contact

Office Address 10 Duke Of York Square
Town London
Post code SW3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04592891
Date of Incorporation Mon, 18th Nov 2002
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Sanjay P.

Position: Director

Appointed: 18 March 2019

Paul L.

Position: Director

Appointed: 31 October 2018

Paul L.

Position: Secretary

Appointed: 18 March 2011

Hugh S.

Position: Director

Appointed: 18 March 2011

Jeremy B.

Position: Director

Appointed: 03 July 2017

Resigned: 31 October 2018

Richard G.

Position: Director

Appointed: 18 March 2011

Resigned: 03 July 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 16 September 2009

Resigned: 15 March 2011

George R.

Position: Director

Appointed: 10 April 2003

Resigned: 18 March 2011

Paul M.

Position: Director

Appointed: 10 April 2003

Resigned: 04 February 2006

Martin R.

Position: Nominee Director

Appointed: 18 November 2002

Resigned: 10 April 2003

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 16 September 2009

Matthew L.

Position: Nominee Director

Appointed: 18 November 2002

Resigned: 10 April 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Cadogan Hotels Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Cadogan Group Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Cadogan Estates Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Cadogan Hotels Group Limited

10 Duke Of York Square, London, SW3 4LY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12329634
Notified on 28 November 2019
Nature of control: 75,01-100% shares

Cadogan Group Holdings Limited

10 Duke Of York Square, London, SW3 4LY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12329637
Notified on 27 November 2019
Ceased on 28 November 2019
Nature of control: 75,01-100% shares

Cadogan Estates Limited

10 Duke Of York Square, London, SW3 4LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00687324
Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 75,01-100% shares

Company previous names

Boneway July 14, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 22nd, June 2023
Free Download (17 pages)

Company search

Advertisements