Cadogan Properties Limited


Cadogan Properties started in year 1938 as Private Limited Company with registration number 00347812. The Cadogan Properties company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Marylebone at 10 Upper Berkeley Street. Postal code: W1H 7PE.

The company has 3 directors, namely Niki C., Steven C. and Mark S.. Of them, Steven C., Mark S. have been with the company the longest, being appointed on 14 July 2003 and Niki C. has been with the company for the least time - from 30 June 2023. 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.

Cadogan Properties Limited Address / Contact

Office Address 10 Upper Berkeley Street
Office Address2 London
Town Marylebone
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00347812
Date of Incorporation Fri, 30th Dec 1938
Industry Dormant Company
End of financial Year 31st March
Company age 86 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Niki C.

Position: Director

Appointed: 30 June 2023

Steven C.

Position: Director

Appointed: 14 July 2003

Mark S.

Position: Director

Appointed: 14 July 2003

Andrew J.

Position: Secretary

Resigned: 26 June 1995

Terence C.

Position: Director

Appointed: 04 September 2003

Resigned: 30 June 2023

Richard M.

Position: Secretary

Appointed: 25 September 1997

Resigned: 31 December 2003

Richard D.

Position: Secretary

Appointed: 27 June 1995

Resigned: 23 June 2017

Robert N.

Position: Director

Appointed: 27 June 1995

Resigned: 08 July 2003

Katherine L.

Position: Director

Appointed: 21 August 1992

Resigned: 26 June 1995

Andrew J.

Position: Director

Appointed: 21 August 1992

Resigned: 08 July 2003

Nigel R.

Position: Director

Appointed: 21 August 1992

Resigned: 08 July 2003

Brian L.

Position: Director

Appointed: 21 August 1992

Resigned: 08 July 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Haigside Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Haigside Limited

10 Upper Berkeley Street, London, W1H 7PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
Free Download (6 pages)

Company search

Advertisements