Background WavePink WaveYellow Wave

45 CADOGAN PLACE MANAGEMENT COMPANY LIMITED (05123574)

45 CADOGAN PLACE MANAGEMENT COMPANY LIMITED (05123574) is an active UK company. incorporated on 10 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 45 CADOGAN PLACE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BENTHAM-GUIGNOT, Sophie Mercedes, DE NICOLAIS, Filippo.

Company Number
05123574
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
30 Thurloe Street, London, SW7 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENTHAM-GUIGNOT, Sophie Mercedes, DE NICOLAIS, Filippo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 CADOGAN PLACE MANAGEMENT COMPANY LIMITED

45 CADOGAN PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45 CADOGAN PLACE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05123574

LTD Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

30 Thurloe Street London, SW7 2LT,

Previous Addresses

5-7 Hillgate Street London W8 7SP England
From: 13 September 2016To: 20 March 2017
30 Thurloe Street London SW7 2LT
From: 22 May 2013To: 13 September 2016
15 Newland Lincoln Lincolnshire LN1 1XG
From: 10 May 2004To: 22 May 2013
Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Left
May 20
Director Left
May 21
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BENTHAM-GUIGNOT, Sophie Mercedes

Active
Thurloe Street, LondonSW7 2LT
Born August 1990
Director
Appointed 08 Jun 2022

DE NICOLAIS, Filippo

Active
45 Cadogan Place, LondonSW1X 9RU
Born October 1966
Director
Appointed 15 Aug 2005

CAMAMILE LIMITED

Resigned
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 19 Jul 2012
Resigned 31 Mar 2015

CAMAMILE LIMITED

Resigned
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 15 Aug 2005
Resigned 19 Jul 2012

PEREGRINE SECRETARIAL SERVICES LTD

Resigned
Burleigh Manor, DouglasIM1 5EP
Corporate secretary
Appointed 31 Aug 2004
Resigned 15 Aug 2005

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate secretary
Appointed 10 May 2004
Resigned 31 Aug 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 May 2004
Resigned 10 May 2004

ARMSTRONG, James Cary

Resigned
87 Roxborough Drive, TorontoM4W 1X2
Born January 1946
Director
Appointed 15 Aug 2005
Resigned 10 May 2021

BENTHAM, Paul Gerald

Resigned
Villa Franove,, Clarens
Born September 1960
Director
Appointed 15 Aug 2005
Resigned 23 Apr 2008

KARAVIL, Aron

Resigned
45 Cadogan Place, LondonSW1X 9RU
Born February 1933
Director
Appointed 15 Aug 2005
Resigned 09 May 2020

HEBDON ENTERPRISES LIMITED

Resigned
Peel Road, DouglasIM1 5EP
Corporate director
Appointed 23 Apr 2008
Resigned 08 Jun 2022

HEBDON ENTERPRISES LIMITED

Resigned
Burleigh Manor, DouglasIM1 5EP
Corporate director
Appointed 31 Aug 2004
Resigned 15 Aug 2005

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate director
Appointed 10 May 2004
Resigned 31 Aug 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 May 2004
Resigned 10 May 2004
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
8 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
17 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
287Change of Registered Office
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
287Change of Registered Office
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Incorporation Company
10 May 2004
NEWINCIncorporation