Background WavePink WaveYellow Wave

74 CADOGAN SQUARE FREEHOLD LIMITED (11842903)

74 CADOGAN SQUARE FREEHOLD LIMITED (11842903) is an active UK company. incorporated on 22 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 74 CADOGAN SQUARE FREEHOLD LIMITED has been registered for 7 years. Current directors include DAVEY, Lisa Victoria, GALIANA, Jaime Prieto, HAYES, Hugo Kinloch Edmund and 3 others.

Company Number
11842903
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
5-7 Hillgate Street Hillgate Street, London, W8 7SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVEY, Lisa Victoria, GALIANA, Jaime Prieto, HAYES, Hugo Kinloch Edmund, HUBBARD, Stephen Arthur, LEIVERS, Dominic Charles, WEBSTER, Noel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

74 CADOGAN SQUARE FREEHOLD LIMITED

74 CADOGAN SQUARE FREEHOLD LIMITED is an active company incorporated on 22 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 74 CADOGAN SQUARE FREEHOLD LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11842903

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 23 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

5-7 Hillgate Street Hillgate Street London, W8 7SP,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 14 November 2023
50 Broadway London SW1H 0BL England
From: 17 March 2020To: 10 June 2020
74 Cadogan Square London SW1X 0EA United Kingdom
From: 22 February 2019To: 17 March 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Oct 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

HILLGATE MANAGEMENT LTD.

Active
Hillgate Street, LondonW8 7SP
Corporate secretary
Appointed 27 Mar 2023

DAVEY, Lisa Victoria

Active
Hillgate Street, LondonW8 7SP
Born November 1971
Director
Appointed 14 Feb 2023

GALIANA, Jaime Prieto

Active
Hillgate Street, LondonW8 7SP
Born June 1976
Director
Appointed 22 Feb 2019

HAYES, Hugo Kinloch Edmund

Active
Hillgate Street, LondonW8 7SP
Born July 1994
Director
Appointed 14 Feb 2023

HUBBARD, Stephen Arthur

Active
Hillgate Street, LondonW8 7SP
Born November 1952
Director
Appointed 22 Feb 2019

LEIVERS, Dominic Charles

Active
Hillgate Street, LondonW8 7SP
Born September 1977
Director
Appointed 14 Feb 2023

WEBSTER, Noel

Active
Hillgate Street, LondonW8 7SP
Born May 1961
Director
Appointed 14 Feb 2023

BROADWAY SECRETARIES LIMITED

Resigned
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 06 Mar 2020
Resigned 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Incorporation Company
22 February 2019
NEWINCIncorporation