Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Cadogan Estates LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 11, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00687324
Record last updated
Friday, April 25, 2025 2:38:16 PM UTC
Postal Code
SW3 4LY
Charts
Visits
CADOGAN ESTATES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-3
2020-1
2020-2
2024-6
2025-1
2025-2
0
1
2
Searches
CADOGAN ESTATES LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2017-5
2019-3
2019-6
2021-11
2022-3
2022-8
0
1
2
Directors
Paul Morris Loutit
, 37 companies
Jeremy George Bentley
(born on Sep 18, 1969), 23 companies
Hugh Richard Seaborn
(born on May 24, 1962), 48 companies
Sanjay Patel
(born on Apr 30, 1970), 404 companies
Stuart Andrew Wetherly
, 102 companies
Filings
Document Type
Publication date
Download link
Registry
Feb 3, 2025
Appointment of a man as Director and Chartered Accountant
Registry
Dec 31, 2024
Resignation of one Director (a man)
Registry
Mar 18, 2019
Appointment of a man as Director and Chartered Accountant
Registry
Oct 31, 2018
Resignation of one Director (a man)
Registry
Oct 31, 2018
Appointment of a man as Chartered Accountant and Director
Registry
Jul 3, 2017
Appointment of a man as Director and Chartered Accountant
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Financials
Sep 11, 2013
Annual accounts
Registry
Sep 4, 2013
Annual return
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1 6873...
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1 6873...
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1 6873...
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1 6873...
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1 6873...
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1 6873...
Registry
Jul 24, 2013
Statement of satisfaction of a charge / full / charge no 1
Financials
Sep 7, 2012
Annual accounts
Registry
Aug 29, 2012
Annual return
Registry
Sep 6, 2011
Annual return 6873...
Financials
Jul 22, 2011
Annual accounts
Registry
Sep 2, 2010
Annual return
Financials
Aug 25, 2010
Annual accounts
Financials
Nov 2, 2009
Annual accounts 6873...
Registry
Oct 9, 2009
Change of particulars for director
Registry
Oct 9, 2009
Change of particulars for director 6873...
Registry
Oct 9, 2009
Change of particulars for secretary
Registry
Sep 8, 2009
Annual return
Registry
Jan 6, 2009
Resignation of a director
Registry
Dec 29, 2008
Appointment of a man as Director
Registry
Dec 19, 2008
Appointment of a man as Director and Chartered Surveyor
Financials
Sep 19, 2008
Annual accounts
Registry
Sep 8, 2008
Annual return
Registry
May 27, 2008
Change in situation or address of registered office
Registry
May 13, 2008
Change in situation or address of registered office 6873...
Financials
Sep 13, 2007
Annual accounts
Registry
Sep 11, 2007
Annual return
Financials
Sep 22, 2006
Annual accounts
Registry
Sep 18, 2006
Annual return
Financials
Sep 13, 2005
Annual accounts
Registry
Sep 13, 2005
Annual return
Financials
Sep 13, 2004
Annual accounts
Registry
Sep 1, 2004
Annual return
Registry
Jun 23, 2004
Particulars of a mortgage or charge
Registry
Jun 18, 2004
Particulars of a mortgage or charge 6873...
Registry
Dec 15, 2003
Resignation of a secretary
Registry
Dec 15, 2003
Appointment of a secretary
Registry
Dec 4, 2003
Appointment of a man as Secretary
Registry
Sep 10, 2003
Annual return
Financials
Aug 5, 2003
Annual accounts
Registry
Dec 21, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Sep 8, 2002
Annual accounts
Registry
Sep 2, 2002
Annual return
Registry
Mar 28, 2002
Particulars of a mortgage or charge
Registry
Dec 13, 2001
Particulars of a mortgage or charge 6873...
Registry
Dec 13, 2001
Particulars of a mortgage or charge
Registry
Dec 13, 2001
Particulars of a mortgage or charge 6873...
Registry
Sep 10, 2001
Annual return
Financials
Aug 2, 2001
Annual accounts
Registry
Jun 6, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 4, 2001
Particulars of a mortgage or charge
Registry
May 30, 2001
Declaration that part of the property or undertaking charges
Registry
Aug 30, 2000
Annual return
Registry
Aug 30, 2000
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Aug 15, 2000
Particulars of a mortgage or charge
Financials
Jul 24, 2000
Annual accounts
Registry
Jan 13, 2000
Resignation of a director
Registry
Dec 16, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 16, 1999
Notice of increase in nominal capital
Registry
Dec 16, 1999
Memorandum of association
Registry
Dec 16, 1999
Memorandum of association 6873...
Registry
Dec 16, 1999
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Dec 16, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 16, 1999
Adopt mem and arts
Registry
Dec 16, 1999
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Dec 16, 1999
Auth. allotment of shares and debentures
Financials
Sep 20, 1999
Annual accounts
Registry
Sep 3, 1999
Annual return
Registry
Dec 10, 1998
Particulars of a mortgage or charge
Financials
Oct 26, 1998
Annual accounts
Registry
Oct 8, 1998
Resignation of a director
Registry
Oct 8, 1998
Resignation of a director 6873...
Registry
Sep 9, 1998
Annual return
Registry
Sep 5, 1997
Annual return 6873...
Financials
Sep 1, 1997
Annual accounts
Registry
Dec 27, 1996
Particulars of a mortgage or charge
Financials
Oct 31, 1996
Annual accounts
Registry
Sep 18, 1996
Annual return
Registry
May 13, 1996
Director resigned, new director appointed
Registry
Dec 8, 1995
Particulars of a mortgage or charge
Registry
Sep 6, 1995
Annual return
Financials
Aug 25, 1995
Annual accounts
Registry
Aug 8, 1995
Particulars of a mortgage or charge
Registry
Aug 3, 1995
Particulars of a mortgage or charge 6873...
Registry
Jul 18, 1995
Alter mem and arts
Companies with similar name
Cadogan Estates Management Limited
Cadogan Settled Estates Limited
Cadogan & Westminister Estates Limited
Alchemy Estates (Cadogan) Ltd
Cadogan Limited
Cadogan Sa
Cadogan NV
Cadogan Limited
Cadogan Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)