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

CADOGAN SETTLED ESTATES LIMITED

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
03008401
Private Limited Company
Active

Company Overview

About Cadogan Settled Estates Ltd
CADOGAN SETTLED ESTATES LIMITED was founded on 1995-01-05 and has its registered office in London. The organisation's status is listed as "Active". Cadogan Settled 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 SETTLED ESTATES LIMITED
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in WC1R
 
Filing Information
Company Number 03008401
Company ID Number 03008401
Date formed 1995-01-05
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 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADOGAN SETTLED 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 SETTLED ESTATES LIMITED
The following companies were found which have the same name as CADOGAN SETTLED ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED 5 FLEET PLACE LONDON EC4M 7RD Active Company formed on the 1941-07-24
CADOGAN SETTLED ESTATES HOLDINGS LIMITED 5 FLEET PLACE LONDON EC4M 7RD Active Company formed on the 2019-11-22

Company Officers of CADOGAN SETTLED ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JULIA LLEWELLYN RICHARDS
Company Secretary 2015-07-27
JAMES HENRY MORYS BRUCE
Director 2001-02-28
CHARLES VINCENT ELLINGWORTH
Director 2010-04-27
JOHN DAVID GORDON
Director 2000-03-16
HENRY MERTON HENDERSON
Director 2002-05-24
ALEXANDRA AHAVNI SARKIS
Director 1995-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY DE HAVILLAND
Director 1995-01-27 2015-09-17
MAY MAY & MERRIMANS (SOLICITORS)
Company Secretary 1995-01-05 2015-07-27
CHRISTOPHER PHILLIP WALSH
Director 1995-01-05 2009-06-17
NIGEL CULLIFORD CLARK
Director 1995-01-27 2007-08-25
RICHARD BOWHILL STUART
Director 1995-01-27 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY MORYS BRUCE ENTWISTLE TERRACE FREEHOLD LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
JAMES HENRY MORYS BRUCE SNAIGOW RURAL ACTIVITIES LTD Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
JAMES HENRY MORYS BRUCE CEAH (HYDRO) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JAMES HENRY MORYS BRUCE THE TENNIS & RACKETS ASSOCIATION LIMITED Director 2013-01-01 CURRENT 2011-10-21 Active
JAMES HENRY MORYS BRUCE CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED Director 2009-09-14 CURRENT 1941-07-24 Active
JAMES HENRY MORYS BRUCE CHELSEA SECURITIES "B" LIMITED Director 2009-02-11 CURRENT 1960-09-14 Active
JAMES HENRY MORYS BRUCE CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED Director 2003-11-25 CURRENT 1964-10-20 Active
JAMES HENRY MORYS BRUCE CADOGAN GROUP LIMITED Director 2000-03-02 CURRENT 1994-11-28 Active
CHARLES VINCENT ELLINGWORTH SNAIGOW RURAL ACTIVITIES LTD Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
CHARLES VINCENT ELLINGWORTH 10 DURHAM ROAD FREEHOLD LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2016-05-10
CHARLES VINCENT ELLINGWORTH 10 DURHAM TERRACE FREEHOLD LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
CHARLES VINCENT ELLINGWORTH CEAH (HYDRO) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
CHARLES VINCENT ELLINGWORTH CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED Director 2010-04-27 CURRENT 1941-07-24 Active
CHARLES VINCENT ELLINGWORTH CHELSEA SECURITIES "B" LIMITED Director 2010-04-27 CURRENT 1960-09-14 Active
CHARLES VINCENT ELLINGWORTH CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED Director 2010-04-27 CURRENT 1964-10-20 Active
CHARLES VINCENT ELLINGWORTH CADOGAN GROUP LIMITED Director 2009-09-16 CURRENT 1994-11-28 Active
CHARLES VINCENT ELLINGWORTH CROMWELL MEWS PLACE LIMITED Director 1992-05-25 CURRENT 1983-08-26 Dissolved 2014-05-20
JOHN DAVID GORDON SNAIGOW RURAL ACTIVITIES LTD Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
JOHN DAVID GORDON CEAH (HYDRO) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JOHN DAVID GORDON STRATHMORE ESTATES DEVELOPMENT LIMITED Director 2010-11-15 CURRENT 2004-04-09 Active
JOHN DAVID GORDON STRATHMORE ESTATES (HOLDING) LIMITED Director 2009-12-14 CURRENT 1954-05-29 Active
JOHN DAVID GORDON CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED Director 2009-09-14 CURRENT 1941-07-24 Active
JOHN DAVID GORDON CHELSEA SECURITIES "B" LIMITED Director 2009-02-11 CURRENT 1960-09-14 Active
JOHN DAVID GORDON CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED Director 2003-11-25 CURRENT 1964-10-20 Active
HENRY MERTON HENDERSON BOWES HOSPITALITY COMPANY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-12-09
HENRY MERTON HENDERSON THE ERNEST COOK TRUST Director 2012-03-28 CURRENT 2012-01-12 Active
HENRY MERTON HENDERSON WOODHAY ENERGY SERVICES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
HENRY MERTON HENDERSON WOODHAY FORESTRY NOMINEES LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
HENRY MERTON HENDERSON WITAN INVESTMENT SERVICES LIMITED Director 2005-03-18 CURRENT 2004-10-28 Active
HENRY MERTON HENDERSON COUNTRYSIDE LEARNING Director 2004-06-10 CURRENT 1986-03-07 Active
HENRY MERTON HENDERSON FARMINGTON TRUST LIMITED(THE) Director 1992-10-29 CURRENT 1964-09-15 Active
HENRY MERTON HENDERSON WITAN INVESTMENT TRUST PLC Director 1992-04-02 CURRENT 1909-02-17 Active
ALEXANDRA AHAVNI SARKIS SUNWEST LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ALEXANDRA AHAVNI SARKIS GRAFFHAM COURT ESTATES LIMITED Director 2003-11-25 CURRENT 1959-11-10 Active
ALEXANDRA AHAVNI SARKIS SUNASCOT LIMITED Director 1995-11-07 CURRENT 1978-07-31 Active - Proposal to Strike off
ALEXANDRA AHAVNI SARKIS PERCY CENTRAL ESTATES COMPANY Director 1995-06-28 CURRENT 1978-02-24 Active - Proposal to Strike off
ALEXANDRA AHAVNI SARKIS CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED Director 1991-10-15 CURRENT 1941-07-24 Active

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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-16Change of details for Cadogan Settled Estates Holdings Limited as a person with significant control on 2022-12-07
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN
2022-12-07AP04Appointment of St Andrew Trustees Limited as company secretary on 2022-11-29
2022-12-07TM02Termination of appointment of Julia Llewellyn Richards on 2022-11-29
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR ANDREW JOHN SHIRLEY ROSS
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BRISCOE BEVAN
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CH01Director's details changed for The Honourable James Henry Morys Bruce on 2021-06-09
2021-02-19RP04CS01
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA AHAVNI SARKIS
2021-01-05RES01ADOPT ARTICLES 05/01/21
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MERTON HENDERSON
2020-03-12PSC02Notification of Cadogan Settled Estates Holdings Limited as a person with significant control on 2019-11-22
2020-03-12PSC07CESSATION OF CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09AP01DIRECTOR APPOINTED MR CHARLES KANE ANTELME
2020-01-03AP01DIRECTOR APPOINTED MR JAMES EDWARD BRISCOE BEVAN
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 40,463,896
2019-11-29CAP-SSSolvency Statement dated 06/11/19
2019-11-29RES13Resolutions passed:
  • That the issued share capital of the be cancelled 20/11/2019
  • Resolution of reduction in issued share capital
2019-11-27SH20Statement by Directors
2019-11-27SH19Statement of capital on 2019-11-27 GBP 414,067,345
2019-11-27CAP-SSSolvency Statement dated 06/11/19
2019-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 41757000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 41757000
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DE HAVILLAND
2015-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-28AP03Appointment of Ms Julia Llewellyn Richards as company secretary on 2015-07-27
2015-07-28TM02Termination of appointment of May May & Merrimans (Solicitors) on 2015-07-27
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM C/O May May & Merrimans 12 South Square Gray's Inn London WC1R 5HH
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 41757000
2015-06-22SH06Cancellation of shares. Statement of capital on 2015-05-22 GBP 41,757,000
2015-06-22RES09Resolution of authority to purchase a number of shares
2015-06-22SH03Purchase of own shares
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 42035000
2015-01-28AR0105/01/15 ANNUAL RETURN FULL LIST
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 42035000
2014-01-06AR0105/01/14 ANNUAL RETURN FULL LIST
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0105/01/13 ANNUAL RETURN FULL LIST
2012-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0105/01/12 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM 12 South Square Gray's Inn London WC1R 5HH United Kingdom
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0105/01/11 ANNUAL RETURN FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-15AP01DIRECTOR APPOINTED MR CHARLES VINCENT ELLINGWORTH
2010-01-06AR0105/01/10 FULL LIST
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 12 SOUTH SQUARE GRAY'S INN LONDON WC1R 5HH
2009-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-08SH0608/12/09 STATEMENT OF CAPITAL GBP 42035000
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WALSH
2009-01-07363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 12 SOUTH SQUARE GRAYS INN LONDON WC1R 5HH
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / MAY MAY & MERRIMANS (SOLICITORS) / 07/01/2009
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bDIRECTOR RESIGNED
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-13288aNEW DIRECTOR APPOINTED
2002-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-03-20288bDIRECTOR RESIGNED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-01-29363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-08-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-22288aNEW DIRECTOR APPOINTED
2000-02-02363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-27363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-02-02363sRETURN MADE UP TO 05/01/98; CHANGE OF MEMBERS
1997-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-31363sRETURN MADE UP TO 05/01/97; CHANGE OF MEMBERS
1996-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1995-12-21SRES01ALTER MEM AND ARTS 15/12/95
1995-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-18SASHARES AGREEMENT OTC
1995-03-08SRES13AUTHORISED SIGS 07/12/94
1995-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-17MISCLETTER OF AGREEMENT/
1995-02-01288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CADOGAN SETTLED 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 SETTLED ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADOGAN SETTLED ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SETTLED ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CADOGAN SETTLED ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADOGAN SETTLED ESTATES LIMITED
Trademarks
We have not found any records of CADOGAN SETTLED ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADOGAN SETTLED 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 (70100 - Activities of head offices) as CADOGAN SETTLED ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CADOGAN SETTLED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADOGAN SETTLED 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 SETTLED 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.