Background WavePink WaveYellow Wave

CADOGAN COURT FREEHOLD LIMITED (03499552)

CADOGAN COURT FREEHOLD LIMITED (03499552) is an active UK company. incorporated on 21 January 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CADOGAN COURT FREEHOLD LIMITED has been registered for 28 years. Current directors include ATTIEH, Dina Mary, GRANT, Marcus Hamilton, KHODADAD, Ingrid and 2 others.

Company Number
03499552
Status
active
Type
ltd
Incorporated
21 January 1998
Age
28 years
Address
29 Harbour Exchange Square, London, E14 9GE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTIEH, Dina Mary, GRANT, Marcus Hamilton, KHODADAD, Ingrid, KHODADAD, Nabil Leonard, STUERMER, Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADOGAN COURT FREEHOLD LIMITED

CADOGAN COURT FREEHOLD LIMITED is an active company incorporated on 21 January 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CADOGAN COURT FREEHOLD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03499552

LTD Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

29 Harbour Exchange Square London, E14 9GE,

Previous Addresses

Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
From: 17 February 2014To: 7 December 2015
C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 25 June 2012To: 17 February 2014
Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 13 June 2012To: 25 June 2012
Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 12 June 2012To: 13 June 2012
14 & 15 Craven Street London WC2N 5AD
From: 21 January 1998To: 12 June 2012
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jun 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Jan 21
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

K.R.B. (SECRETARIES) LIMITED

Active
Harbour Exchange Square, LondonE14 9GE
Corporate secretary
Appointed 16 Feb 2009

ATTIEH, Dina Mary

Active
Harbour Exchange Square, LondonE14 9GE
Born August 1969
Director
Appointed 03 Feb 2026

GRANT, Marcus Hamilton

Active
Harbour Exchange Square, LondonE14 9GE
Born June 1969
Director
Appointed 01 Jan 2008

KHODADAD, Ingrid

Active
Harbour Exchange Square, LondonE14 9GE
Born May 1974
Director
Appointed 22 Nov 2022

KHODADAD, Nabil Leonard

Active
Cadogan Court, LondonSW3 3BX
Born October 1960
Director
Appointed 07 Apr 2025

STUERMER, Amanda

Active
Draycott Avenue, LondonSW3 3BX
Born February 1968
Director
Appointed 27 Apr 2025

BROOKSTONE, Michael Simon

Resigned
Flat 5a Cadogan Court, LondonSW3 3BX
Secretary
Appointed 02 Mar 1998
Resigned 08 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 1998
Resigned 02 Mar 1998

THE EGGAR FORRESTER GROUP LIMITED

Resigned
1st Floor Scotia House, LondonEC2A 1PL
Corporate secretary
Appointed 08 Feb 2002
Resigned 28 Jan 2009

BROOKSTONE, Michael Simon

Resigned
Flat 5a Cadogan Court, LondonSW3 3BX
Born September 1946
Director
Appointed 02 Mar 1998
Resigned 07 Mar 2014

DEYONG, Jane

Resigned
17 Cadogan Court, LondonSW3 3BX
Born December 1944
Director
Appointed 01 Apr 2006
Resigned 22 Aug 2025

EMBIRICOS, Aristides George

Resigned
21 Cadogan Court, LondonSW3 3BX
Born July 1949
Director
Appointed 02 Mar 1998
Resigned 11 Dec 1998

HILTON, Shelagh

Resigned
Flat 5 Cadogan Court, ChelseaSW3 3BX
Born July 1951
Director
Appointed 01 Dec 2001
Resigned 03 Dec 2013

INGHAM, Bruce, Doctor

Resigned
15 Cadogan Court, LondonSW3 3BX
Born December 1942
Director
Appointed 02 Mar 1998
Resigned 31 Mar 2025

KABA, Walid

Resigned
13 Cadogan Court, LondonSW3 3BX
Born November 1956
Director
Appointed 15 Jun 1999
Resigned 24 Jun 2011

MINA, Francesco Angelo

Resigned
22 Cadogan Court, LondonSW3 3BX
Born September 1931
Director
Appointed 05 Mar 1998
Resigned 22 Jul 2005

SCHWEPCKE, Barbara, Dr

Resigned
Draycott Avenue, LondonSW3 3BX
Born February 1964
Director
Appointed 20 Jan 2014
Resigned 24 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jan 1998
Resigned 02 Mar 1998
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Resolution
1 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
287Change of Registered Office
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2002
AAAnnual Accounts
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
25 April 2001
287Change of Registered Office
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363aAnnual Return
Legacy
9 February 2000
353353
Legacy
20 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
25 June 1998
287Change of Registered Office
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Incorporation Company
21 January 1998
NEWINCIncorporation