Background WavePink WaveYellow Wave

81-83 CADOGAN GARDENS FREEHOLD LIMITED (10692987)

81-83 CADOGAN GARDENS FREEHOLD LIMITED (10692987) is an active UK company. incorporated on 27 March 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 81-83 CADOGAN GARDENS FREEHOLD LIMITED has been registered for 9 years. Current directors include CLARKE, Karen Jardine, PIGOZZI GAROFALO, Camilla.

Company Number
10692987
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2017
Age
9 years
Address
5 Wexford Road, London, SW12 8NH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARKE, Karen Jardine, PIGOZZI GAROFALO, Camilla
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81-83 CADOGAN GARDENS FREEHOLD LIMITED

81-83 CADOGAN GARDENS FREEHOLD LIMITED is an active company incorporated on 27 March 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 81-83 CADOGAN GARDENS FREEHOLD LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10692987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (2 months ago)
Submitted on 1 April 2026 (2 months ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

5 Wexford Road London, SW12 8NH,

Previous Addresses

31 Hill Street London W1J 5LS
From: 27 March 2017To: 31 March 2020
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 24
Director Left
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STAHLHACKE-JOHNSTON, Renate

Active
Wexford Road, LondonSW12 8NH
Secretary
Appointed 06 Apr 2017

CLARKE, Karen Jardine

Active
Wexford Road, LondonSW12 8NH
Born April 1960
Director
Appointed 27 Mar 2017

PIGOZZI GAROFALO, Camilla

Active
Wexford Road, LondonSW12 8NH
Born December 1994
Director
Appointed 25 May 2021

LAMPSON, Miles Henry Morgan

Resigned
Wexford Road, LondonSW12 8NH
Born December 1977
Director
Appointed 27 Mar 2017
Resigned 31 Dec 2025

TOLLEMACHE, Alexandra Dorothy Jean, Lady

Resigned
Wexford Road, LondonSW12 8NH
Born July 1949
Director
Appointed 25 May 2021
Resigned 22 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Miss Camilla Pigozzi Garofalo

Active
Wexford Road, LondonSW12 8NH
Born December 1994

Nature of Control

Significant influence or control
Notified 26 May 2021

Mrs Karen Jardine Clarke

Active
Wexford Road, LondonSW12 8NH
Born April 1960

Nature of Control

Significant influence or control
Notified 31 Mar 2021

Mr Andrew Hugh Penny

Ceased
Hill Street, LondonW1J 5LS
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 March 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 March 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
15 November 2022
AAMDAAMD
Accounts Amended With Made Up Date
15 November 2022
AAMDAAMD
Accounts Amended With Made Up Date
15 November 2022
AAMDAAMD
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
10 March 2020
AAMDAAMD
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Incorporation Company
27 March 2017
NEWINCIncorporation