Company NameCadogan Settled Estates Limited
Company StatusActive
Company Number03008401
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Gordon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(5 years, 2 months after company formation)
Appointment Duration24 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameHon James Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Charles Vincent Ellingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameMs Julia Llewellyn Richards
StatusCurrent
Appointed27 July 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Charles Kane Antelme
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(25 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Andrew John Shirley Ross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Christopher Phillip Walsh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Lodge
29 Wells Road
Malvern
WR14 4RH
Director NameMiss Alexandra Ahavni Sarkis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
105 Westbourne Terrace
London
W2 6QT
Director NameNigel Culliford Clark
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 25 August 2007)
RoleCompany Director
Correspondence Address10 Weltje Road
London
W6 4TJ
Director NameMr Richard Bowhill Stuart
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2001)
RoleSolicitor
Correspondence AddressOrchard Cottage
Bulmer Tye
Sudbury
Suffolk
CO10 7ED
Director NameMr John Anthony De Havilland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBlommenberg
PO Box 1212
Western Cape Province
Stanford 7210
South Africa
Director NameMr Henry Merton Henderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(7 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 January 2020)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressWest Woodhay House
Newbury
Berkshire
RG20 0BS
Director NameMr James Edward Briscoe Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameMay May & Merrimans (Solicitors) (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address12 South Square
Gray's Inn
London
WC1R 5HH

Contact

Websitemaymayandmerrimans.co.uk

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.2m at £1Cadogan Settled Estates Shareholding Company LTD Acc/df3
9.96%
Ordinary
18.8m at £1Cadogan Settled Estates Shareholding Company LTD Acc/df1
44.99%
Ordinary
5m at £1Cadogan Settled Estates Shareholding Company LTD Acc/b
11.97%
Ordinary
4.3m at £1Cadogan Settled Estates Shareholding Company Acc/a
10.30%
Ordinary
4.3m at £1Cadogan Settled Estates Shareholding Company LTD Acc/akc
10.30%
Ordinary
4.2m at £1Cadogan Settled Estates Shareholding Company LTD Acc/df2
10.08%
Ordinary
500k at £1Cadogan Estates Shareholding Company LTD A/c G
1.20%
Ordinary
500k at £1Cadogan Estates Shareholding Company LTD Acc/p
1.20%
Ordinary
2.2k at £1Alexandra Ahavni Sarkis
0.01%
Ordinary

Financials

Year2014
Turnover£129,734,000
Gross Profit£88,885,000
Net Worth£2,147,483,647
Cash£116,071,000
Current Liabilities£83,225,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (16 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 February 2023Change of details for Cadogan Settled Estates Holdings Limited as a person with significant control on 7 December 2022 (2 pages)
7 December 2022Appointment of St Andrew Trustees Limited as a secretary on 29 November 2022 (2 pages)
7 December 2022Termination of appointment of Julia Llewellyn Richards as a secretary on 29 November 2022 (1 page)
7 December 2022Registered office address changed from C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN to 5 Fleet Place London EC4M 7rd on 7 December 2022 (1 page)
23 August 2022Full accounts made up to 31 December 2021 (29 pages)
3 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
3 November 2021Appointment of Mr Andrew John Shirley Ross as a director on 1 November 2021 (2 pages)
25 September 2021Termination of appointment of James Edward Briscoe Bevan as a director on 22 September 2021 (1 page)
20 August 2021Full accounts made up to 31 December 2020 (34 pages)
9 June 2021Director's details changed for Mr Charles Vincent Ellingworth on 9 June 2021 (2 pages)
9 June 2021Director's details changed for Mr John David Gordon on 9 June 2021 (2 pages)
9 June 2021Director's details changed for The Honourable James Henry Morys Bruce on 9 June 2021 (2 pages)
19 February 2021Second filing of Confirmation Statement dated 26 October 2020 (3 pages)
18 February 2021Termination of appointment of Alexandra Ahavni Sarkis as a director on 4 February 2021 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
5 January 2021Memorandum and Articles of Association (31 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 December 2020Group of companies' accounts made up to 31 December 2019 (61 pages)
6 November 2020Confirmation statement made on 26 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/21
(7 pages)
28 March 2020Termination of appointment of Henry Merton Henderson as a director on 31 January 2020 (1 page)
12 March 2020Cessation of Cadogan Settled Estates Shareholding Company Ltd as a person with significant control on 22 November 2019 (1 page)
12 March 2020Notification of Cadogan Settled Estates Holdings Limited as a person with significant control on 22 November 2019 (2 pages)
9 January 2020Appointment of Mr Charles Kane Antelme as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Mr James Edward Briscoe Bevan as a director on 1 January 2020 (2 pages)
29 November 2019Statement of capital on 29 November 2019
  • GBP 40,463,896
(5 pages)
29 November 2019Statement by Directors (1 page)
29 November 2019Resolutions
  • RES13 ‐ That the issued share capital of the be cancelled 20/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2019Solvency Statement dated 06/11/19 (1 page)
27 November 2019Statement of capital on 27 November 2019
  • GBP 414,067,345
(5 pages)
27 November 2019Solvency Statement dated 06/11/19 (1 page)
27 November 2019Statement by Directors (1 page)
27 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
19 September 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
1 August 2018Group of companies' accounts made up to 31 December 2017 (53 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
3 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
2 November 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 41,757,000
(8 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 41,757,000
(8 pages)
14 October 2015Termination of appointment of John Anthony De Havilland as a director on 17 September 2015 (1 page)
14 October 2015Termination of appointment of John Anthony De Havilland as a director on 17 September 2015 (1 page)
24 August 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
24 August 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
28 July 2015Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 27 July 2015 (1 page)
28 July 2015Registered office address changed from C/O May May & Merrimans 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 28 July 2015 (1 page)
28 July 2015Registered office address changed from C/O May May & Merrimans 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 28 July 2015 (1 page)
28 July 2015Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 27 July 2015 (1 page)
28 July 2015Appointment of Ms Julia Llewellyn Richards as a secretary on 27 July 2015 (2 pages)
28 July 2015Appointment of Ms Julia Llewellyn Richards as a secretary on 27 July 2015 (2 pages)
22 June 2015Cancellation of shares. Statement of capital on 22 May 2015
  • GBP 41,757,000
(4 pages)
22 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2015Cancellation of shares. Statement of capital on 22 May 2015
  • GBP 41,757,000
(4 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 42,035,000
(10 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 42,035,000
(10 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 42,035,000
(10 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 42,035,000
(10 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 42,035,000
(10 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 42,035,000
(10 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
5 January 2012Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH United Kingdom on 5 January 2012 (1 page)
14 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
15 June 2010Appointment of Mr Charles Vincent Ellingworth as a director (2 pages)
15 June 2010Appointment of Mr Charles Vincent Ellingworth as a director (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
6 January 2010Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH on 6 January 2010 (1 page)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
6 January 2010Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH on 6 January 2010 (1 page)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
10 December 2009Purchase of own shares. (3 pages)
10 December 2009Purchase of own shares. (3 pages)
8 December 2009Cancellation of shares. Statement of capital on 8 December 2009
  • GBP 42,035,000
(4 pages)
8 December 2009Cancellation of shares. Statement of capital on 8 December 2009
  • GBP 42,035,000
(4 pages)
8 December 2009Cancellation of shares. Statement of capital on 8 December 2009
  • GBP 42,035,000
(4 pages)
15 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
15 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
3 July 2009Appointment terminated director christopher walsh (1 page)
3 July 2009Appointment terminated director christopher walsh (1 page)
7 January 2009Secretary's change of particulars / may may & merrimans (solicitors) / 07/01/2009 (1 page)
7 January 2009Return made up to 05/01/09; full list of members (7 pages)
7 January 2009Registered office changed on 07/01/2009 from 12 south square grays inn london WC1R 5HH (1 page)
7 January 2009Secretary's change of particulars / may may & merrimans (solicitors) / 07/01/2009 (1 page)
7 January 2009Return made up to 05/01/09; full list of members (7 pages)
7 January 2009Registered office changed on 07/01/2009 from 12 south square grays inn london WC1R 5HH (1 page)
2 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
30 January 2008Return made up to 05/01/08; full list of members (4 pages)
30 January 2008Return made up to 05/01/08; full list of members (4 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
23 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 December 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
20 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
25 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
17 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
1 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
10 January 2003Return made up to 05/01/03; full list of members (10 pages)
10 January 2003Return made up to 05/01/03; full list of members (10 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
23 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
30 October 2001Notice of assignment of name or new name to shares (1 page)
30 October 2001Notice of assignment of name or new name to shares (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
29 January 2001Return made up to 05/01/01; full list of members (10 pages)
29 January 2001Return made up to 05/01/01; full list of members (10 pages)
30 August 2000Full group accounts made up to 31 December 1999 (23 pages)
30 August 2000Full group accounts made up to 31 December 1999 (23 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
2 February 2000Return made up to 05/01/00; full list of members (8 pages)
2 February 2000Return made up to 05/01/00; full list of members (8 pages)
1 November 1999Full group accounts made up to 31 December 1998 (23 pages)
1 November 1999Full group accounts made up to 31 December 1998 (23 pages)
27 January 1999Return made up to 05/01/99; full list of members (13 pages)
27 January 1999Return made up to 05/01/99; full list of members (13 pages)
8 October 1998Full group accounts made up to 31 December 1997 (23 pages)
8 October 1998Full group accounts made up to 31 December 1997 (23 pages)
2 February 1998Return made up to 05/01/98; change of members (13 pages)
2 February 1998Return made up to 05/01/98; change of members (13 pages)
31 October 1997Full group accounts made up to 31 December 1996 (23 pages)
31 October 1997Full group accounts made up to 31 December 1996 (23 pages)
31 January 1997Return made up to 05/01/97; change of members (13 pages)
31 January 1997Return made up to 05/01/97; change of members (13 pages)
4 November 1996Full group accounts made up to 31 December 1995 (25 pages)
4 November 1996Full group accounts made up to 31 December 1995 (25 pages)
16 January 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 December 1995Memorandum and Articles of Association (48 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 December 1995Memorandum and Articles of Association (48 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1995Statement of affairs (4 pages)
18 April 1995Statement of affairs (4 pages)
8 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 March 1995Memorandum and Articles of Association (18 pages)
8 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 March 1995Memorandum and Articles of Association (18 pages)