Background WavePink WaveYellow Wave

CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED (05661584)

CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED (05661584) is an active UK company. incorporated on 22 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED has been registered for 20 years. Current directors include LOUTIT, Paul Morris, SEABORN, Hugh Richard, WETHERLY, Stuart Andrew.

Company Number
05661584
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
10 Duke Of York Square, London, SW3 4LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOUTIT, Paul Morris, SEABORN, Hugh Richard, WETHERLY, Stuart Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED

CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED is an active company incorporated on 22 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05661584

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

10 Duke Of York Square London, SW3 4LY,

Previous Addresses

18 Cadogan Gardens London SW3 2RP
From: 22 December 2005To: 9 November 2015
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOUTIT, Paul Morris

Active
Duke Of York Square, LondonSW3 4LY
Secretary
Appointed 22 Dec 2005

LOUTIT, Paul Morris

Active
Duke Of York Square, LondonSW3 4LY
Born February 1968
Director
Appointed 31 Oct 2018

SEABORN, Hugh Richard

Active
Duke Of York Square, LondonSW3 4LY
Born May 1962
Director
Appointed 19 Dec 2008

WETHERLY, Stuart Andrew

Active
Duke Of York Square, LondonSW3 4LY
Born September 1977
Director
Appointed 03 Feb 2025

BENTLEY, Jeremy George

Resigned
Duke Of York Square, LondonSW3 4LY
Born September 1969
Director
Appointed 03 Jul 2017
Resigned 31 Oct 2018

BENTLEY, Jeremy George

Resigned
Duke Of York Square, LondonSW3 4LY
Born September 1969
Director
Appointed 03 Jul 2017
Resigned 03 Jul 2017

CORBYN, Stuart Alan

Resigned
2 Carlyle Court, LondonSW10 0UQ
Born February 1945
Director
Appointed 22 Dec 2005
Resigned 31 Dec 2008

GRANT, Richard John

Resigned
Duke Of York Square, LondonSW3 4LY
Born April 1954
Director
Appointed 22 Dec 2005
Resigned 03 Jul 2017

PATEL, Sanjay

Resigned
Duke Of York Square, LondonSW3 4LY
Born December 1964
Director
Appointed 18 Mar 2019
Resigned 31 Dec 2024

Persons with significant control

1

Duke Of York Square, LondonSW3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Incorporation Company
22 December 2005
NEWINCIncorporation