Company NameCadogan Property Limited
DirectorSarah Alibhai
Company StatusActive
Company Number08781604
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)
Previous NameMartin Cressey Associates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Alibhai
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr Martin Cressey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Jaswant Singh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Chaim Nathan Dias
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Uday Vithalbhai Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address13 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chaim Nathan Dias
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

14 December 2021Delivered on: 17 December 2021
Persons entitled: North Bridge Funding LTD

Classification: A registered charge
Particulars: Freehold land and property known as 10 malvern avenue, harrow HA2 9EX as registered at the land registry under title number MX216176. Contains fixed charge. Contains floating charges.
Outstanding
14 December 2021Delivered on: 17 December 2021
Persons entitled: North Bridge Funding LTD

Classification: A registered charge
Particulars: Freehold land and property known as 10 malvern avenue, harrow HA2 9EX as registered at the land registry under title number MX216176.
Outstanding
11 February 2021Delivered on: 24 February 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 128 cadogan terrace london E9 5HP as registered under title NGL252438 and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

28 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Appointment of Mr Uday Vithalbhai Patel as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Chaim Nathan Dias as a director on 21 March 2017 (1 page)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 January 2015Appointment of Mr Chaim Nathan Dias as a director on 19 November 2014 (2 pages)
23 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
22 January 2015Termination of appointment of Jaswant Singh as a director on 19 November 2014 (1 page)
22 January 2015Termination of appointment of Martin Cressey as a director on 19 November 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(37 pages)