Prodame Limited


Prodame started in year 1992 as Private Limited Company with registration number 02688837. The Prodame company has been functioning successfully for thirty two 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 firm has one director. Mark S., appointed on 14 July 2003. There are currently no secretaries appointed. At present 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.

Prodame 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 02688837
Date of Incorporation Wed, 19th Feb 1992
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Mark S.

Position: Director

Appointed: 14 July 2003

Niki C.

Position: Director

Appointed: 30 June 2023

Resigned: 16 January 2024

Terence C.

Position: Director

Appointed: 04 September 2003

Resigned: 30 June 2023

Steven C.

Position: Director

Appointed: 14 July 2003

Resigned: 16 January 2024

Richard M.

Position: Secretary

Appointed: 25 September 1997

Resigned: 31 December 2003

Brian L.

Position: Director

Appointed: 02 April 1996

Resigned: 08 July 2003

Robert N.

Position: Director

Appointed: 27 June 1995

Resigned: 08 July 2003

Richard D.

Position: Secretary

Appointed: 27 June 1995

Resigned: 23 June 2017

Katherine L.

Position: Director

Appointed: 17 May 1993

Resigned: 26 June 1995

Brian L.

Position: Director

Appointed: 02 April 1993

Resigned: 26 June 1995

Andrew J.

Position: Director

Appointed: 02 April 1993

Resigned: 08 July 2003

Andrew J.

Position: Secretary

Appointed: 02 April 1993

Resigned: 27 June 1995

Nigel R.

Position: Director

Appointed: 02 April 1993

Resigned: 15 September 1994

John N.

Position: Secretary

Appointed: 15 April 1992

Resigned: 02 April 1993

Frederick G.

Position: Director

Appointed: 15 April 1992

Resigned: 02 April 1993

Howard S.

Position: Director

Appointed: 15 April 1992

Resigned: 02 April 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 February 1992

Resigned: 15 April 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1992

Resigned: 15 April 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 February 1992

Resigned: 15 April 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Cadogan Properties 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.

Cadogan Properties 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
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements