Company NameCadogan Estates Management Limited
Company StatusActive
Company Number00687979
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Morris Loutit
NationalityBritish
StatusCurrent
Appointed04 December 2003(42 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Hugh Richard Seaborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(47 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Paul Morris Loutit
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(57 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(58 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameThe Rt Hon The Earl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMarndhill
Ardington
Wantage
Oxon
OX12 8PN
Director NameThe Rt Hon The Earl Cadogan William Gerald Charles Cadogan
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 1997)
RolePeer Of The Realm
Correspondence Address28 Cadogan Square
London
SW1X 0JH
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(35 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Jack Lewis Treves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(37 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(37 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Jeremy George Bentley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY

Contact

Websitecadogan.co.uk
Email address[email protected]
Telephone020 77305217
Telephone regionLondon

Location

Registered Address10 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Cadogan Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

23 February 2021Director's details changed for Mr Paul Morris Loutit on 25 January 2021 (2 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Sanjay Patel as a director on 18 March 2019 (2 pages)
31 October 2018Appointment of Mr Paul Morris Loutit as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Jeremy George Bentley as a director on 31 October 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 18,Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 18,Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18,Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
(5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
6 January 2009Appointment terminated director stuart corbyn (1 page)
6 January 2009Appointment terminated director stuart corbyn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 September 2008Return made up to 24/08/08; full list of members (3 pages)
5 September 2008Return made up to 24/08/08; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned;director resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned;director resigned (1 page)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
10 September 2001Return made up to 24/08/01; full list of members (7 pages)
10 September 2001Return made up to 24/08/01; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 August 2000Return made up to 24/08/00; full list of members (7 pages)
30 August 2000Return made up to 24/08/00; full list of members (7 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 September 1999Return made up to 24/08/99; no change of members (7 pages)
3 September 1999Return made up to 24/08/99; no change of members (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
9 September 1998Return made up to 24/08/98; full list of members (10 pages)
9 September 1998Return made up to 24/08/98; full list of members (10 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 September 1996Return made up to 24/08/96; full list of members (8 pages)
18 September 1996Return made up to 24/08/96; full list of members (8 pages)
16 April 1996New director appointed (3 pages)
16 April 1996New director appointed (3 pages)
6 September 1995Return made up to 24/08/95; no change of members (8 pages)
6 September 1995Return made up to 24/08/95; no change of members (8 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)