Background WavePink WaveYellow Wave

76-82 CADOGAN SQUARE LIMITED (04917419)

76-82 CADOGAN SQUARE LIMITED (04917419) is an active UK company. incorporated on 1 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 76-82 CADOGAN SQUARE LIMITED has been registered for 22 years. Current directors include NEGRI, Andrea Antonio, VYAS, Sandeep.

Company Number
04917419
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2003
Age
22 years
Address
5-7 Hillgate Street, London, W8 7SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NEGRI, Andrea Antonio, VYAS, Sandeep
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76-82 CADOGAN SQUARE LIMITED

76-82 CADOGAN SQUARE LIMITED is an active company incorporated on 1 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 76-82 CADOGAN SQUARE LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04917419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 1 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

5-7 Hillgate Street London, W8 7SP,

Previous Addresses

78 Cadogan Square London SW1X 0EA
From: 1 October 2003To: 16 September 2019
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 19
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HILLGATE MANAGEMENT LTD

Active
Hillgate Street, LondonW8 7SP
Corporate secretary
Appointed 16 May 2019

NEGRI, Andrea Antonio

Active
Cadogan Square, LondonSW1X 0EA
Born July 1969
Director
Appointed 09 Mar 2010

VYAS, Sandeep

Active
78 Cadogan Square, LondonSW1X 0EA
Born April 1969
Director
Appointed 09 Nov 2017

PENNY, Andrew Hugh

Resigned
22e Fitzjohns Avenue, LondonNW3 5NB
Secretary
Appointed 01 Oct 2003
Resigned 06 Sept 2006

JAMESTOWN INVESTMENTS LIMITED

Resigned
4 Felstead Gardens, LondonE14 3BS
Corporate secretary
Appointed 07 Sept 2006
Resigned 31 Jul 2019

ALEXANDER, Paul

Resigned
Cadogan Square, LondonSW1X 0EA
Born April 1942
Director
Appointed 02 May 2006
Resigned 04 Apr 2011

BARBER, Jane Abigail, Mrs.

Resigned
Moor Hall Lane, DanburyCM3 4ER
Born August 1971
Director
Appointed 04 Dec 2013
Resigned 10 Sept 2019

BIGBIE, Nina Juel

Resigned
78 Cadogan Square, LondonSW1X 0EA
Born March 1958
Director
Appointed 27 Sept 2011
Resigned 02 Jul 2013

CARAWAN, Rosemary Jane Abbot

Resigned
Cadogan Square, LondonSW1X 0EA
Born September 1958
Director
Appointed 15 Apr 2005
Resigned 16 Dec 2015

COLTMAN, David Alexander

Resigned
Cadogan Square, LondonSW1X 0EA
Born August 1942
Director
Appointed 15 Apr 2005
Resigned 09 Jun 2011

COLTMAN, Mary Cecilia

Resigned
78 Cadogan Square, LondonSW1X 0EA
Born November 1947
Director
Appointed 25 Jul 2013
Resigned 13 Aug 2025

DALLE MOLLE, Antonio, Mr.

Resigned
Milan20122
Born December 1949
Director
Appointed 13 Jan 2016
Resigned 05 Sept 2017

LAVERS, Brian Anthony

Resigned
6 Mores Garden, LondonSW3 5BB
Born May 1935
Director
Appointed 01 Oct 2003
Resigned 30 Nov 2004

RICHMAN, Robert Phillip

Resigned
Flat 16 78 Cadogan Square, LondonSW1X 0EA
Born September 1948
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2005

TOLKIEN, Simon Mario Reuel

Resigned
Cadogan Square, LondonSW1X 0EA
Born January 1959
Director
Appointed 02 May 2006
Resigned 09 Mar 2010
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
8 November 2006
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
353353
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Memorandum Articles
14 June 2005
MEM/ARTSMEM/ARTS
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
287Change of Registered Office
Legacy
12 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 April 2005
MEM/ARTSMEM/ARTS
Resolution
22 April 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363aAnnual Return
Memorandum Articles
22 November 2003
MEM/ARTSMEM/ARTS
Resolution
22 November 2003
RESOLUTIONSResolutions
Incorporation Company
1 October 2003
NEWINCIncorporation