34 CADOGAN SQUARE LIMITED
Overview
| Company Name | 34 CADOGAN SQUARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01092255 |
| 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 34 CADOGAN SQUARE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 34 CADOGAN SQUARE LIMITED located?
| Registered Office Address | 18 Hyde Gardens BN21 4PT Eastbourne East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 34 CADOGAN SQUARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 34 CADOGAN SQUARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for 34 CADOGAN SQUARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on Apr 12, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Havercroft Nominees Limited as a secretary on Jul 14, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 5 North Street Hailsham East Sussex BN27 1DQ on Jul 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Lady Jadranka Beresford-Peirse on Apr 18, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Appointment of Lord Paul Clive Deighton as a director on Jul 12, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Apr 18, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Termination of appointment of Gary John Willcox as a director on Jun 09, 2016 | 1 pages | TM01 | ||
Annual return made up to Apr 18, 2016 no member list | 5 pages | AR01 | ||
Who are the officers of 34 CADOGAN SQUARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERESFORD-PEIRSE, Jadranka, Lady | Director | BN21 4PT Eastbourne 18 Hyde Gardens East Sussex United Kingdom | England | British | 39968350001 | |||||||||||||
| DEIGHTON, Paul Clive, Lord | Director | BN21 4PT Eastbourne 18 Hyde Gardens East Sussex United Kingdom | England | British | 235728150001 | |||||||||||||
| COTTENHAM LIMITED | Director | Par-La-Ville-Road Suite 616 Hamilton Hm11 48 Bermuda |
| 183921070001 | ||||||||||||||
| BARNFATHER, Philip | Secretary | 12 Tresham Crescent NW8 8TN London | British | 12951800001 | ||||||||||||||
| BERESFORD-PEIRSE, Henry Grant, Sir (Baronet) | Secretary | Flat H 34 Cadogan Square SW1X 0JL London | British | 12951820001 | ||||||||||||||
| HAVERCROFT NOMINEES LIMITED | Secretary | E1 Yeoman Gate Yeoman Way BN11 1TA Worthing Martlet House West Sussex United Kingdom |
| 76545460001 | ||||||||||||||
| BERESFORD-PEIRSE, Henry Grant, Sir (Baronet) | Director | Flat H 34 Cadogan Square SW1X 0JL London | United Kingdom | British | 12951820001 | |||||||||||||
| CARSLEY, Philippa | Director | Flat C 34 Cadogan Square SW1X 0JL London | United Kingdom | British | 65057010001 | |||||||||||||
| COLLINS, Arthur, Sir (Knight) | Director | 38 Clarence Terrace NW1 4RD London | British | 13075080003 | ||||||||||||||
| IVANOVIC, Ivan Bozidar | Director | Staveley House Staveley Road W4 3HU London | United Kingdom | British | 48128130002 | |||||||||||||
| IVANOVIC, Ivan Stevan | Director | Ground Floor Flat & Maisonette 34 Cadogan Square SW1X 0JL London | British | 36337170001 | ||||||||||||||
| IVANOVIC, June Veronica | Director | Ground Floor Flat 34 Cadogan Square SW1X 0JL London | British | 67144690001 | ||||||||||||||
| THOMPSON, Anthony John | Director | 12 Gough Square EC4A 3DE London | British | 37203550003 | ||||||||||||||
| VILLALBA, Jeronimo | Director | Flat E 34 Cadogan Square SW1X 0JL London | United Kingdom | Spanish | 80348070001 | |||||||||||||
| WILLCOX, Gary John | Director | E1 Yeoman Gate Yeoman Way BN13 3QZ Worthing Martlet House West Sussex | England | British | 41969730002 | |||||||||||||
| FLAT A/B 34 CADOGAN SQUARE (GUERNSEY) LIMITED | Director | Martello Court Admiral Park GY1 3HB St Peter Port PO BOX 119 Guernsey |
| 188216830001 | ||||||||||||||
| SUD CO NO.9 LIMITED | Director | Admiral Park St Peter Port Martello Court Guernsey Guernsey |
| 183921120001 |
What are the latest statements on persons with significant control for 34 CADOGAN SQUARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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