Background WavePink WaveYellow Wave

18 CADOGAN PLACE LIMITED (05656276)

18 CADOGAN PLACE LIMITED (05656276) is an active UK company. incorporated on 16 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 CADOGAN PLACE LIMITED has been registered for 20 years. Current directors include CADOGAN, Charles, PITTAWAY, Mark Charles Hadderton, Mr., WILSON, David William and 1 others.

Company Number
05656276
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CADOGAN, Charles, PITTAWAY, Mark Charles Hadderton, Mr., WILSON, David William, ZIVE, Adam Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 CADOGAN PLACE LIMITED

18 CADOGAN PLACE LIMITED is an active company incorporated on 16 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 CADOGAN PLACE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05656276

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 11
Director Joined
Jul 11
Capital Reduction
Apr 12
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 26 Jun 2007

CADOGAN, Charles

Active
Wasperton Hill Farm, WarwickCV35 8DQ
Born June 1954
Director
Appointed 16 Oct 2007

PITTAWAY, Mark Charles Hadderton, Mr.

Active
LondonSW1X 8LL
Born January 1953
Director
Appointed 02 Dec 2019

WILSON, David William

Active
Lowesby Road, LeicesterLE7 9DD
Born December 1941
Director
Appointed 24 Jun 2011

ZIVE, Adam Jonathan

Active
16 Cavaye Place, LondonSW10 9PT
Born November 1978
Director
Appointed 16 Jan 2025

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben House Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 16 Dec 2005
Resigned 26 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 16 Dec 2005

MERIVALE-AUSTIN, Bruce

Resigned
18 Cadogan Place, LondonSW1X 9SA
Born November 1961
Director
Appointed 16 Dec 2005
Resigned 15 Jun 2011

PITTAWAY, Audrey Maureen

Resigned
The Old Barn, BroadwayWR12 7NQ
Born November 1924
Director
Appointed 16 Dec 2005
Resigned 02 Dec 2019

Persons with significant control

1

Mr And Mrs Wilson

Active
Lowesby, LeicesterLE7 9DD
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Resolution
1 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Capital Cancellation Shares
3 April 2012
SH06Cancellation of Shares
Resolution
22 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
22 October 2008
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
25 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 February 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288aAppointment of Director or Secretary
Gazette Notice Compulsary
29 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
123Notice of Increase in Nominal Capital
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation