Background WavePink WaveYellow Wave

CADOGAN PLACE RESIDENTS COMPANY LIMITED (03832601)

CADOGAN PLACE RESIDENTS COMPANY LIMITED (03832601) is an active UK company. incorporated on 27 August 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CADOGAN PLACE RESIDENTS COMPANY LIMITED has been registered for 26 years. Current directors include CONWAY, Ben.

Company Number
03832601
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADOGAN PLACE RESIDENTS COMPANY LIMITED

CADOGAN PLACE RESIDENTS COMPANY LIMITED is an active company incorporated on 27 August 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CADOGAN PLACE RESIDENTS COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03832601

LTD Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 27 August 1999To: 12 May 2014
Timeline

3 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

CONWAY, Ben

Active
London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 15 Nov 2021

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Secretary
Appointed 05 Feb 2002
Resigned 02 Aug 2002

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Feb 2009
Resigned 28 Feb 2012

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Secretary
Appointed 27 Aug 1999
Resigned 05 Feb 2002

MAGENIS, Ian

Resigned
73 Mosley Street, ManchesterM60 2DL
Secretary
Appointed 01 Aug 2002
Resigned 04 Sept 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 27 Aug 1999

STEVENS SCANLAN LLP

Resigned
73 Mosley Street, ManchesterM2 3JN
Corporate secretary
Appointed 03 Sept 2007
Resigned 01 Feb 2009

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BUXTON, Richard Henry

Resigned
Apartment 15 Thorn Bank Lodge, StockportSK4 4LA
Born November 1968
Director
Appointed 20 Dec 2001
Resigned 02 Aug 2002

MOSTON, Patricia Mary

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born February 1950
Director
Appointed 10 Aug 2006
Resigned 17 Sept 2021

PICKSTON, Margaret

Resigned
Cadogan Place 112 Bold Street, AltrinchamWA14 2EH
Born July 1934
Director
Appointed 29 Aug 2000
Resigned 23 Dec 2005

ROBERTS, Susan

Resigned
24 Heatherleigh, St. HelensWA9 5SU
Born March 1974
Director
Appointed 27 Aug 1999
Resigned 20 Dec 2001

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 27 Aug 1999
Resigned 27 Aug 1999
Fundings
Financials
Latest Activities

Filing History

94

Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
12 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
287Change of Registered Office
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Incorporation Company
27 August 1999
NEWINCIncorporation