Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADOGAN ESTATES LIMITED
Company Information for

CADOGAN ESTATES LIMITED

10 DUKE OF YORK SQUARE, LONDON, SW3 4LY,
Company Registration Number
00687324
Private Limited Company
Active

Company Overview

About Cadogan Estates Ltd
CADOGAN ESTATES LIMITED was founded on 1961-03-22 and has its registered office in London. The organisation's status is listed as "Active". Cadogan Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CADOGAN ESTATES LIMITED
 
Legal Registered Office
10 DUKE OF YORK SQUARE
LONDON
SW3 4LY
Other companies in SW3
 
Filing Information
Company Number 00687324
Company ID Number 00687324
Date formed 1961-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB220306664  
Last Datalog update: 2023-10-07 22:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADOGAN ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CADOGAN ESTATES LIMITED
The following companies were found which have the same name as CADOGAN ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED 5 FLEET PLACE LONDON EC4M 7RD Active Company formed on the 1964-10-20
CADOGAN ESTATES MANAGEMENT LIMITED 10 DUKE OF YORK SQUARE LONDON SW3 4LY Active Company formed on the 1961-03-27
CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED 10 DUKE OF YORK SQUARE LONDON SW3 4LY Active Company formed on the 2005-12-22
CADOGAN ESTATES RESIDENTIAL INVESTMENTS LIMITED 9TH FLOOR, 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 2014-06-06
CADOGAN ESTATES RESIDENTIAL HOLDINGS LIMITED 9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 2014-06-05
CADOGAN ESTATES (AUSTRALIA) PROPRIETARY LIMITED WA 6014 Active Company formed on the 1968-10-24
CADOGAN ESTATES LIMITED Dissolved Company formed on the 1982-08-10

Company Officers of CADOGAN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MORRIS LOUTIT
Company Secretary 2003-12-04
JEREMY GEORGE BENTLEY
Director 2017-07-03
HUGH RICHARD SEABORN
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GRANT
Director 1994-01-04 2017-07-03
STUART ALAN CORBYN
Director 1991-08-24 2008-12-31
JACK LEWIS TREVES
Company Secretary 1991-08-24 2003-12-04
PETER ANDERSON SIM
Director 1994-01-04 1999-12-31
CHARLES GERALD JOHN CADOGAN
Director 1991-08-24 1998-09-24
PETER AIRTH GRANT
Director 1993-05-05 1998-09-24
WILLIAM GERALD CHARLES CADOGAN
Director 1991-08-24 1997-07-04
SIMON DAVID HOWARD LADD STAUGHTON
Director 1991-08-24 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MORRIS LOUTIT CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-22 CURRENT 2005-12-22 Active
PAUL MORRIS LOUTIT CADOGAN HALL LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
PAUL MORRIS LOUTIT 15 REDBURN STREET LIMITED Company Secretary 2003-12-15 CURRENT 2000-11-15 Active
PAUL MORRIS LOUTIT 7 REDBURN STREET LIMITED Company Secretary 2003-12-04 CURRENT 2001-03-29 Active
PAUL MORRIS LOUTIT CADOGAN GROUP LIMITED Company Secretary 2003-12-04 CURRENT 1994-11-28 Active
PAUL MORRIS LOUTIT CHELSEA LAND DEVELOPMENTS LIMITED Company Secretary 2003-12-04 CURRENT 1964-04-27 Active
PAUL MORRIS LOUTIT CADOGAN ESTATES MANAGEMENT LIMITED Company Secretary 2003-12-04 CURRENT 1961-03-27 Active
PAUL MORRIS LOUTIT CADOGAN HOLDINGS LIMITED Company Secretary 2003-12-04 CURRENT 1961-06-22 Active
PAUL MORRIS LOUTIT CADOGAN DEVELOPMENTS LIMITED Company Secretary 2003-12-04 CURRENT 1963-12-17 Active
PAUL MORRIS LOUTIT CHELSEA LAND LIMITED Company Secretary 2003-12-04 CURRENT 1961-05-26 Active
PAUL MORRIS LOUTIT CADOGAN GROUP MANAGEMENT LIMITED Company Secretary 2003-12-04 CURRENT 1963-10-09 Active
PAUL MORRIS LOUTIT FREDERICK COURT LIMITED Company Secretary 2003-12-04 CURRENT 2001-03-29 Active
JEREMY GEORGE BENTLEY CADOGAN INCOME PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
JEREMY GEORGE BENTLEY 7 REDBURN STREET LIMITED Director 2017-07-03 CURRENT 2001-03-29 Active
JEREMY GEORGE BENTLEY CADOGAN GROUP LIMITED Director 2017-07-03 CURRENT 1994-11-28 Active
JEREMY GEORGE BENTLEY CADOGAN HOTEL PARTNERS LIMITED Director 2017-07-03 CURRENT 2002-11-18 Active
JEREMY GEORGE BENTLEY CADOGAN HALL LIMITED Director 2017-07-03 CURRENT 2004-02-06 Active
JEREMY GEORGE BENTLEY LEDA HOTELS LIMITED Director 2017-07-03 CURRENT 2009-09-17 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES RESIDENTIAL HOLDINGS LIMITED Director 2017-07-03 CURRENT 2014-06-05 Liquidation
JEREMY GEORGE BENTLEY SLOANE GARDENS HOTEL LIMITED Director 2017-07-03 CURRENT 2014-11-05 Active
JEREMY GEORGE BENTLEY CHELSEA LAND DEVELOPMENTS LIMITED Director 2017-07-03 CURRENT 1964-04-27 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES MANAGEMENT LIMITED Director 2017-07-03 CURRENT 1961-03-27 Active
JEREMY GEORGE BENTLEY CADOGAN HOLDINGS LIMITED Director 2017-07-03 CURRENT 1961-06-22 Active
JEREMY GEORGE BENTLEY CADOGAN DEVELOPMENTS LIMITED Director 2017-07-03 CURRENT 1963-12-17 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES RESIDENTIAL INVESTMENTS LIMITED Director 2017-07-03 CURRENT 2014-06-06 Liquidation
JEREMY GEORGE BENTLEY CHELSEA LAND LIMITED Director 2017-07-03 CURRENT 1961-05-26 Active
JEREMY GEORGE BENTLEY CADOGAN GROUP MANAGEMENT LIMITED Director 2017-07-03 CURRENT 1963-10-09 Active
JEREMY GEORGE BENTLEY SLOANE COURT EAST GARDEN LIMITED Director 2017-07-03 CURRENT 2000-01-12 Active
JEREMY GEORGE BENTLEY FREDERICK COURT LIMITED Director 2017-07-03 CURRENT 2001-03-29 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Director 2017-07-03 CURRENT 2005-12-22 Active
JEREMY GEORGE BENTLEY CHIDDINGSTONE CHURCH OF ENGLAND SCHOOL Director 2012-03-28 CURRENT 2011-10-06 Active
STEPHEN RANDALL ROVIC ENGINEERING LIMITED Director 2007-10-17 - 2008-01-02 RESIGNED 2007-10-15 Liquidation
HUGH RICHARD SEABORN CADOGAN HOTEL PARTNERS LIMITED Director 2011-03-18 CURRENT 2002-11-18 Active
HUGH RICHARD SEABORN SLOANE COURT EAST GARDEN LIMITED Director 2010-06-30 CURRENT 2000-01-12 Active
HUGH RICHARD SEABORN LEDA HOTELS LIMITED Director 2009-09-23 CURRENT 2009-09-17 Active
HUGH RICHARD SEABORN 7 REDBURN STREET LIMITED Director 2008-12-19 CURRENT 2001-03-29 Active
HUGH RICHARD SEABORN 15 REDBURN STREET LIMITED Director 2008-12-19 CURRENT 2000-11-15 Active
HUGH RICHARD SEABORN CADOGAN HALL LIMITED Director 2008-12-19 CURRENT 2004-02-06 Active
HUGH RICHARD SEABORN CHELSEA LAND DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1964-04-27 Active
HUGH RICHARD SEABORN CADOGAN ESTATES MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1961-03-27 Active
HUGH RICHARD SEABORN CADOGAN HOLDINGS LIMITED Director 2008-12-19 CURRENT 1961-06-22 Active
HUGH RICHARD SEABORN CADOGAN DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1963-12-17 Active
HUGH RICHARD SEABORN CHELSEA LAND LIMITED Director 2008-12-19 CURRENT 1961-05-26 Active
HUGH RICHARD SEABORN CADOGAN GROUP MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1963-10-09 Active
HUGH RICHARD SEABORN FREDERICK COURT LIMITED Director 2008-12-19 CURRENT 2001-03-29 Active
HUGH RICHARD SEABORN CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Director 2008-12-19 CURRENT 2005-12-22 Active
HUGH RICHARD SEABORN CADOGAN GROUP LIMITED Director 2008-12-03 CURRENT 1994-11-28 Active
HUGH RICHARD SEABORN TRUSTCO FINANCE LIMITED Director 2007-07-24 CURRENT 1989-11-13 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mr Paul Morris Loutit on 2021-01-25
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR SANJAY PATEL
2018-10-31AP01DIRECTOR APPOINTED MR PAUL MORRIS LOUTIT
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEORGE BENTLEY
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MR JEREMY GEORGE BENTLEY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GRANT
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100000000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD SEABORN / 09/11/2015
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 18 Cadogan Gardens London SW3 2RP
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRANT / 09/11/2015
2015-11-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MORRIS LOUTIT on 2015-11-09
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100000000
2015-09-03AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100000000
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2013-10-10MG06Particulars of a charge subject to which a property has been acquired / charge code 006873240018
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0124/08/13 ANNUAL RETURN FULL LIST
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0124/08/12 FULL LIST
2011-09-06AR0124/08/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AR0124/08/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD SEABORN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRANT / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRIS LOUTIT / 09/10/2009
2009-09-08363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR STUART CORBYN
2008-12-29288aDIRECTOR APPOINTED HUGH RICHARD SEABORN
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 37 HEREFORD ROAD ACTON LONDON W3 9JW
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 18,CADOGAN GARDENS, LONDON. SW3 2RP
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-11363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-09-10363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-09-10363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CADOGAN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADOGAN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TERM LOAN FACILITY AND LEGAL CHARGE 2013-10-10 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED 2004-06-18 Outstanding PRUDENTIAL ANNUITIES LIMITED
LEGAL CHARGE 2004-06-17 Satisfied TELEREAL TRADING PROPERTY LIMITED
LEGAL CHARGE 2002-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TERM LOAN FACILITY AND LEGAL CHARGE 2001-05-30 Satisfied PRUDENTIAL ANNUITIES (THE "LENDER")
LEGAL CHARGE 2000-08-15 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL MORTGAGE MADE BETWEEN THE COMPANY AS BENEFICIAL OWNER AND THE RIGHT HONOURABLE CHARLES GERALD JOHN EARL CADOGAN AS TRUSTEE (1) AND NATIONAL WESTMINSTER BANK PLC (2) 1998-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-12-23 Satisfied PRUDENTIAL ANNUITIES LIMITED
LEGAL MORTGAGE 1995-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL MORTGAGE 1995-08-01 Satisfied SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1995-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE BETWEEN THE COMPANY AND THE HONOURABLE CHARLES GERALD JOHN CADOGAN 1994-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-09 Satisfied J HENRY SCHRODER WAGG & CO LIMITED
LEGAL MORTGAGE 1993-03-09 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADOGAN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CADOGAN ESTATES LIMITED registering or being granted any patents
Domain Names

CADOGAN ESTATES LIMITED owns 5 domain names.

doys.co.uk   chelseainbloom.co.uk   slst.co.uk   sloanesquare.co.uk   cadogan.co.uk  

Trademarks
We have not found any records of CADOGAN ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 11
DEBENTURE 1

We have found 12 mortgage charges which are owed to CADOGAN ESTATES LIMITED

Income
Government Income
We have not found government income sources for CADOGAN ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CADOGAN ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CADOGAN ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CADOGAN ESTATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0063013090Blankets and travelling rugs of cotton (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2018-12-0063013090Blankets and travelling rugs of cotton (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2018-12-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2018-12-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2018-10-0058011000Woven pile fabrics and chenille fabrics, of wool or fine animal hair (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2018-10-0058011000Woven pile fabrics and chenille fabrics, of wool or fine animal hair (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2018-10-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2018-10-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2018-10-0094051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2018-10-0094051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2018-10-0094051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2018-10-0094051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2018-09-0094051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2018-09-0094051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2018-06-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-06-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-05-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-05-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-03-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-03-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2015-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-11-0094018000Seats, n.e.s.
2015-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-10-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-09-0094032020Metal beds (excl. hospital beds with mechanical fittings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADOGAN ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADOGAN ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.