Seventeen Cadogan Square Management Limited LONDON


Seventeen Cadogan Square Management started in year 1953 as Private Limited Company with registration number 00520060. The Seventeen Cadogan Square Management company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in London at 19 Cadogan Square. Postal code: SW1X 0HU.

The firm has 2 directors, namely Michael T., Alix G.. Of them, Alix G. has been with the company the longest, being appointed on 1 February 2006 and Michael T. has been with the company for the least time - from 15 April 2016. At the moment 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.

Seventeen Cadogan Square Management Limited Address / Contact

Office Address 19 Cadogan Square
Town London
Post code SW1X 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00520060
Date of Incorporation Wed, 27th May 1953
Industry Residents property management
End of financial Year 24th March
Company age 71 years old
Account next due date Sun, 24th Dec 2023 (123 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Michael T.

Position: Director

Appointed: 15 April 2016

Alix G.

Position: Director

Appointed: 01 February 2006

Nicos S.

Position: Director

Appointed: 12 December 2007

Resigned: 18 December 2015

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 23 June 2006

Resigned: 07 July 2010

Adam W.

Position: Director

Appointed: 09 January 2006

Resigned: 27 November 2007

Cynthia T.

Position: Director

Appointed: 08 September 2004

Resigned: 13 November 2006

Haywards Property Services Limited

Position: Secretary

Appointed: 01 April 2004

Resigned: 03 October 2005

Filippo M.

Position: Director

Appointed: 20 May 2003

Resigned: 31 August 2010

Jssp Limited

Position: Secretary

Appointed: 28 June 2002

Resigned: 02 April 2004

Lars A.

Position: Director

Appointed: 20 May 1997

Resigned: 08 September 2004

William W.

Position: Director

Appointed: 05 October 1994

Resigned: 02 August 1995

Jssp Limited

Position: Secretary

Appointed: 05 October 1994

Resigned: 28 June 2002

Guy R.

Position: Director

Appointed: 04 March 1993

Resigned: 15 February 1994

Farideh L.

Position: Director

Appointed: 30 September 1992

Resigned: 08 September 2004

Mary E.

Position: Director

Appointed: 20 August 1992

Resigned: 22 August 1995

Margareta D.

Position: Director

Appointed: 20 August 1992

Resigned: 08 May 1996

Lars A.

Position: Director

Appointed: 20 August 1992

Resigned: 01 August 1994

Graphet Limited

Position: Secretary

Appointed: 20 August 1992

Resigned: 04 October 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Cadogan Estates Ltd from London, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Giancarlo G. This PSC owns 25-50% shares and has 25-50% voting rights.

Cadogan Estates Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 00687324
Notified on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Giancarlo G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-03-242023-03-24
Net Worth3 0003 000       
Balance Sheet
Net Assets Liabilities 3 0003 0003 0003 0003 0003 0003 0003 000
Net Assets Liabilities Including Pension Asset Liability3 0003 000       
Reserves/Capital
Shareholder Funds3 0003 000       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3 0003 0003 0003 0003 0003 0003 0003 0003 000
Number Shares Allotted 3 0003 0003 0003 0003 0003 0003 0003 000
Par Value Share 11111111
Share Capital Allotted Called Up Paid3 0003 000       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a dormant company made up to 24th March 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements