Background WavePink WaveYellow Wave

61 CADOGAN SQUARE TENANTS LIMITED (00943702)

61 CADOGAN SQUARE TENANTS LIMITED (00943702) is an active UK company. incorporated on 5 December 1968. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 61 CADOGAN SQUARE TENANTS LIMITED has been registered for 57 years. Current directors include BRAATHEN, Per Georg, GAUNT, Ian Jeremy, VOURECAS-PETALAS, Andreas and 1 others.

Company Number
00943702
Status
active
Type
ltd
Incorporated
5 December 1968
Age
57 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAATHEN, Per Georg, GAUNT, Ian Jeremy, VOURECAS-PETALAS, Andreas, WORSLEY, William Ralph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 CADOGAN SQUARE TENANTS LIMITED

61 CADOGAN SQUARE TENANTS LIMITED is an active company incorporated on 5 December 1968 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61 CADOGAN SQUARE TENANTS LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00943702

LTD Company

Age

57 Years

Incorporated 5 December 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 6 July 2012To: 6 June 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 5 December 1968To: 6 July 2012
Timeline

4 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Dec 68
Director Joined
Jan 12
Director Joined
May 17
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BRAATHEN, Per Georg

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1960
Director
Appointed 30 Nov 2011

GAUNT, Ian Jeremy

Active
114a Cromwell Road, LondonSW7 4AG
Born May 1951
Director
Appointed N/A

VOURECAS-PETALAS, Andreas

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1944
Director
Appointed 17 May 2017

WORSLEY, William Ralph

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1956
Director
Appointed 12 Dec 2005

CASEIRAS, Paul

Resigned
Flat 6, LondonSW1X 0HZ
Secretary
Appointed 07 Mar 2007
Resigned 24 Jun 2009

GAUNT, Elisabeth

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Secretary
Appointed N/A
Resigned 20 Aug 1991

GAUNT, Ian Jeremy

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Secretary
Appointed 20 Aug 1991
Resigned 07 Mar 2007

ANNINOS, Helen

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born July 1960
Director
Appointed N/A
Resigned 27 May 2008

BEAL, John Hugh Bruce, Dr

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born April 1906
Director
Appointed N/A
Resigned 16 Oct 1991

BEAL, Mary Bettina

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born October 1909
Director
Appointed 16 Oct 1991
Resigned 04 Aug 2003

CASEIRAS, Paul

Resigned
114a Cromwell Road, LondonSW7 4AG
Born October 1965
Director
Appointed 10 Jan 2007
Resigned 27 Feb 2024

ETTEDGUI, Jamie Brett

Resigned
5 Perrymead Street, LondonSW6 3SW
Born April 1975
Director
Appointed 07 Mar 2006
Resigned 24 Feb 2008

GAUNT, Elisabeth

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born April 1957
Director
Appointed N/A
Resigned 20 Aug 1991

GOEDHUIS, Michael Arnold Johannes

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born May 1941
Director
Appointed 22 Mar 1999
Resigned 05 Mar 2008

JOLLY, Robert Miles

Resigned
Essex House, LincolnLN1 2RD
Born September 1937
Director
Appointed 04 Aug 2003
Resigned 07 Mar 2006

WILSON, David John

Resigned
Flat 3 61 Cadogan Square, LondonSW1X 0HZ
Born April 1937
Director
Appointed N/A
Resigned 14 Apr 1994

WILSON, Linda Ann

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born July 1947
Director
Appointed N/A
Resigned 14 Apr 1994

WYMAN, Marcel Eric

Resigned
103a Cadogan Gardens, LondonSW3 2RF
Born February 1920
Director
Appointed 23 Oct 1995
Resigned 20 Sept 2001

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Miscellaneous
16 May 2012
MISCMISC
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
288288
Legacy
29 November 1991
363b363b
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
23 October 1990
288288
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
9 April 1990
288288
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
8 March 1989
363363
Legacy
24 February 1989
288288
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
12 October 1987
288288
Legacy
27 July 1987
288288
Legacy
27 July 1987
363363
Legacy
16 July 1987
288288
Legacy
15 June 1987
288288
Legacy
15 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Miscellaneous
4 May 1971
MISCMISC
Incorporation Company
5 December 1968
NEWINCIncorporation