CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED
Overview
| Company Name | CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00368338 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED located?
| Registered Office Address | 10 Duke Of York Square SW3 4LY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 7 pages | AA | ||||||||||
Termination of appointment of James Henry Morys Bruce as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for The Honourable James Henry Morys Bruce on Jan 23, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Trychrug Ltd as a person with significant control on May 07, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Cyfrwy Limited as a person with significant control on May 07, 2025 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Cessation of John David Gordon as a person with significant control on May 07, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Charles Vincent Ellingworth as a person with significant control on May 07, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of James Henry Morys Bruce as a person with significant control on May 07, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Charles Kane Antelme as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Charles Kane Antelme as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Appointment of Mr Harry Michael Charles Morley as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Duke of York Square London SW3 4LY on Nov 29, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Anna Jane Lewis as a secretary on Nov 26, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of St Andrew Trustees Limited as a secretary on Nov 26, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Charles Kane Antelme on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Charles Kane Antelme as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN to 5 Fleet Place London EC4M 7rd on Dec 07, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Anna Jane | Secretary | Duke Of York Square SW3 4LY London 10 England | 329888630001 | |||||||||||
| ELLINGWORTH, Charles Vincent | Director | Duke Of York Square SW3 4LY London 10 England | United Kingdom | British | 51312610004 | |||||||||
| GORDON, John David | Director | Duke Of York Square SW3 4LY London 10 England | United Kingdom | British | 68949600003 | |||||||||
| MORLEY, Harry Michael Charles | Director | Duke Of York Square SW3 4LY London 10 England | England | British | 113280320002 | |||||||||
| RICHARDS, Julia Llewellyn | Secretary | c/o Hunters New Square Lincoln's Inn WC2A 3QN London 9 England | 199746070001 | |||||||||||
| MAY MAY & MERRIMANS (SOLICITORS) | Secretary | 12 South Square Grays Inn WC1R 5HH London | 6068580002 | |||||||||||
| ST ANDREW TRUSTEES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 303053470001 | ||||||||||
| ANTELME, Charles Kane | Director | Duke Of York Square SW3 4LY London 10 England | England | British | 266647190008 | |||||||||
| BARRETT, Robert Assheton | Director | Widford Rise Widford SG12 8RZ Ware Hertfordshire | British | 2045900001 | ||||||||||
| BRUCE, James Henry Morys, The Honourable | Director | Duke Of York Square SW3 4LY London 10 England | England | British | 94088510004 | |||||||||
| DE HAVILLAND, John Anthony | Director | Blommenberg PO BOX 1212 Western Cape Province Stanford 7210 South Africa | South Africa | British | 3438950010 | |||||||||
| GOSTWICK, Antony Giles | Director | 46 Culmington Road Ealing W13 9NH London | British | 18642870001 | ||||||||||
| SARKIS, Alexandra Ahavni | Director | Flat 5 105 Westbourne Terrace W2 6QT London | United Kingdom | British | 17150780002 | |||||||||
| STUART, Richard Bowhill | Director | Orchard Cottage Bulmer Tye CO10 7ED Sudbury Suffolk | British | 17657060001 | ||||||||||
| WALSH, Christopher Phillip | Director | Melton Lodge 29 Wells Road WR14 4RH Malvern | United Kingdom | British | 115596270001 |
Who are the persons with significant control of CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cyfrwy Limited | May 07, 2025 | Duke Of York Square SW3 4LY London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trychrug Ltd | May 07, 2025 | Duke Of York Square SW3 4LY London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Kane Antelme | Jan 22, 2020 | Duke Of York Square SW3 4LY London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John David Gordon | Apr 06, 2016 | Duke Of York Square SW3 4LY London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| The Honourable James Henry Morys Bruce | Apr 06, 2016 | Duke Of York Square SW3 4LY London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Vincent Ellingworth | Apr 06, 2016 | Duke Of York Square SW3 4LY London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Right Honourable Charles Gerald John Eighth Earl Cadogan Kbe Dl | Apr 06, 2016 | c/o HUNTERS New Square Lincoln's Inn WC2A 3QN London 9 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0