81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02355246 |
| 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 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | One Upper James Street W1F 9DE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LARFAB LIMITED | Mar 03, 1989 | Mar 03, 1989 |
What are the latest accounts for 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2024 | 6 pages | AA | ||
Director's details changed for Ms Anne Thompson on May 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Dhairya Choudhrie on May 12, 2025 | 2 pages | CH01 | ||
Registered office address changed from 32-33 st James's Place London SW1A 1NR United Kingdom to One Upper James Street London W1F 9DE on May 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dhairya Choudhrie on Apr 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Anne Thompson on Apr 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from 68 Pall Mall London London SW1Y 5ES United Kingdom to 32-33 st James's Place London SW1A 1NR on Apr 14, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 24, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 24, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 24, 2019 | 4 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Mortimer Secretaries Ltd. as a secretary on Apr 06, 2020 | 1 pages | TM02 | ||
Director's details changed for Mr Dhairya Choudhrie on Apr 20, 2020 | 2 pages | CH01 | ||
Who are the officers of 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHOUDHRIE, Dhairya | Director | W1F 9DE London One Upper James Street United Kingdom | England | Indian | 119009200005 | |||||||||
| THOMPSON, Anne | Director | W1F 9DE London One Upper James Street United Kingdom | United Kingdom | British | 262886370001 | |||||||||
| GILES, Christopher Henry | Secretary | 35 Oriel Road PO2 9EG Portsmouth | British | 71966960001 | ||||||||||
| REEKEN, John David | Secretary | 64 Ripplevale Grove N1 1HT London | British | 13048000001 | ||||||||||
| WATT, Ronald Arthur | Secretary | 81 Elizabeth Street SW1W 9PR London | British | 100520710002 | ||||||||||
| MORTIMER SECRETARIES LTD. | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 132398700001 | ||||||||||
| TRIVEST ESTATES LIMITED | Secretary | Reg Off 6 Pembridge Road W11 3HL London | 27465540001 | |||||||||||
| AISBITT, Julia Mellody | Director | Lunces Hall Church Lane RH17 7RD Wivelsfield West Sussex | United Kingdom | British | 104276210001 | |||||||||
| BERMAN, Stephen | Director | 15 Broughton Avenue Finchley N3 3ES London | British | 10615900001 | ||||||||||
| BRONKS, Heather Jean | Director | 81 Cadogan Place SW1X 9RP London | United Kingdom | South African | 104275650001 | |||||||||
| CHOUDHRIE, Bhanu | Director | c/o C & C Alpha Group Vincent Square SW1P 2PN London 1 United Kingdom | England | British | 97817430002 | |||||||||
| DELL'AGLIO, Brenda Elizabeth | Director | Waters Reach Riversdale SL8 5EB Bourne End Buckinghamshire | British | 64180340002 | ||||||||||
| GILES, Christopher Henry | Director | 35 Oriel Road PO2 9EG Portsmouth | British | 71966960001 | ||||||||||
| GILES, Henry Stafford | Director | 177 Tower Road Sompting BN15 9JL Lancing West Sussex | British | 58408540001 | ||||||||||
| MC ALEESE, Geraldine | Director | 82 Grove Park Terrace W4 3JJ London | British | 68122350001 | ||||||||||
| VAGHELA, Van | Director | 7 The Leadings HA9 9DT Wembley Middlesex | British | 64180220002 | ||||||||||
| WHARTON, Roger Hartley | Director | The Orchard Wagon Way, Loudwater WD3 4JE Rickmansworth Hertfordshire | British | 12636430001 | ||||||||||
| PARK LANE LIMITED | Director | Westwind Building PO BOX 1111 Georgetown Grand Cayman B W I | 27137820001 | |||||||||||
| TRIVEST ESTATES LIMITED | Director | Reg Off 6 Pembridge Road W11 3HL London | 27465540001 |
What are the latest statements on persons with significant control for 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 03, 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