Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED
Company Information for

81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED

32-33 ST JAMES'S PLACE, LONDON, SW1A 1NR,
Company Registration Number
02355246
Private Limited Company
Active

Company Overview

About 81 Cadogan Place Management Company Ltd
81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED was founded on 1989-03-03 and has its registered office in London. The organisation's status is listed as "Active". 81 Cadogan Place Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
32-33 ST JAMES'S PLACE
LONDON
SW1A 1NR
Other companies in RG12
 
Filing Information
Company Number 02355246
Company ID Number 02355246
Date formed 1989-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 19:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MORTIMER SECRETARIES LTD.
Company Secretary 2010-03-03
HEATHER JEAN BRONKS
Director 2005-03-13
BHANU CHOUDHRIE
Director 2009-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MELLODY AISBITT
Director 2005-03-21 2008-05-28
RONALD ARTHUR WATT
Company Secretary 2005-03-10 2008-01-01
GERALDINE MC ALEESE
Director 1999-10-22 2005-03-12
VAN VAGHELA
Director 1999-01-08 2005-03-12
JOHN DAVID REEKEN
Company Secretary 1999-01-08 2004-10-21
BRENDA ELIZABETH DELL'AGLIO
Director 1999-01-08 2000-12-13
CHRISTOPHER HENRY GILES
Director 1993-07-20 2000-12-13
HENRY STAFFORD GILES
Director 1999-03-25 2000-12-13
ROGER HARTLEY WHARTON
Director 1999-03-25 1999-10-22
STEPHEN BERMAN
Director 1993-07-20 1999-03-25
CHRISTOPHER HENRY GILES
Company Secretary 1994-04-05 1999-01-08
TRIVEST ESTATES LIMITED
Company Secretary 1992-03-31 1994-04-05
PARK LANE LIMITED
Director 1992-03-31 1993-07-20
TRIVEST ESTATES LIMITED
Director 1992-03-31 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTIMER SECRETARIES LTD. CROMPTON HALL FREEHOLDERS COMPANY LIMITED Company Secretary 2018-02-21 CURRENT 2011-03-07 Active
MORTIMER SECRETARIES LTD. KIRKBY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-11 CURRENT 1991-05-22 Active
MORTIMER SECRETARIES LTD. KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2003-08-15 Active
MORTIMER SECRETARIES LTD. ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2004-02-16 Active
MORTIMER SECRETARIES LTD. SAFFRON COURT (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-04 CURRENT 2007-12-12 Active
MORTIMER SECRETARIES LTD. OAKFIELDS (CAMBERLEY) LIMITED Company Secretary 2014-05-14 CURRENT 1986-11-04 Active
MORTIMER SECRETARIES LTD. VERNEY ROAD RTM COMPANY LIMITED Company Secretary 2014-04-17 CURRENT 2013-08-29 Active
MORTIMER SECRETARIES LTD. KERRILAND LIMITED Company Secretary 2014-01-28 CURRENT 1987-10-21 Active
MORTIMER SECRETARIES LTD. MONTAGUE PARK (SHINFIELD) NO. 6 MANAGEMENT LIMITED Company Secretary 2013-10-16 CURRENT 2004-04-02 Active
MORTIMER SECRETARIES LTD. AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED Company Secretary 2013-09-18 CURRENT 1969-05-02 Active
MORTIMER SECRETARIES LTD. MANHATTAN PLACE CROWTHORNE (MANAGEMENT) LIMITED Company Secretary 2013-09-18 CURRENT 1981-10-23 Active
MORTIMER SECRETARIES LTD. SORA APARTMENTS FREEHOLD LIMITED Company Secretary 2013-07-25 CURRENT 2013-01-24 Active
MORTIMER SECRETARIES LTD. APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-25 CURRENT 2005-04-25 Active
MORTIMER SECRETARIES LTD. PRIORS MEADOW MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-26 CURRENT 2007-05-21 Active
MORTIMER SECRETARIES LTD. WYKEHAM HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-15 CURRENT 1977-09-02 Active
MORTIMER SECRETARIES LTD. WEMBLEY PARK DRIVE MANAGEMENT LIMITED Company Secretary 2012-04-12 CURRENT 1982-11-01 Active
MORTIMER SECRETARIES LTD. NOWFOCUS LIMITED Company Secretary 2012-04-11 CURRENT 1999-10-01 Active
MORTIMER SECRETARIES LTD. THE BEECHES MANAGEMENT (NO 12) LIMITED Company Secretary 2012-01-11 CURRENT 1999-02-08 Active
MORTIMER SECRETARIES LTD. ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-24 CURRENT 1992-11-09 Active
MORTIMER SECRETARIES LTD. CONCORD CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-10 CURRENT 1983-06-30 Active
MORTIMER SECRETARIES LTD. OAKHURST COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-20 CURRENT 2001-11-19 Active
MORTIMER SECRETARIES LTD. OLD ORCHARD (IVER) MANAGEMENT LIMITED Company Secretary 2011-03-09 CURRENT 2005-11-23 Active
MORTIMER SECRETARIES LTD. KINGS COURT (SURREY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-10 CURRENT 2007-12-20 Active
MORTIMER SECRETARIES LTD. HOMELANDS RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-10-01 CURRENT 1997-04-18 Active
MORTIMER SECRETARIES LTD. CATHEDRAL COURT RTM COMPANY LIMITED Company Secretary 2010-07-30 CURRENT 2010-07-29 Active
MORTIMER SECRETARIES LTD. ROYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-17 CURRENT 1982-06-24 Active
MORTIMER SECRETARIES LTD. KINGSMEAD (SLOUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-17 CURRENT 2004-11-26 Active
MORTIMER SECRETARIES LTD. EASTCOTE PLACE (ASCOT) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-16 CURRENT 2004-11-17 Active
MORTIMER SECRETARIES LTD. 78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-02 CURRENT 1983-10-17 Active
MORTIMER SECRETARIES LTD. SAFFRON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-07 CURRENT 2006-11-28 Active
MORTIMER SECRETARIES LTD. KEEPHATCH HOUSE LIMITED Company Secretary 2008-08-04 CURRENT 2001-05-22 Active
MORTIMER SECRETARIES LTD. SAND MARTINS COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-04 CURRENT 2007-03-21 Active
BHANU CHOUDHRIE ALPHA COMMUNITY SERVICES LIMITED Director 2016-03-30 CURRENT 2013-01-04 Active - Proposal to Strike off
BHANU CHOUDHRIE MEGALITH REALTY LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
BHANU CHOUDHRIE C&C ALPHA HEALTHCARE GROUP LIMITED Director 2015-12-15 CURRENT 2008-02-28 Active
BHANU CHOUDHRIE MARGOT RESTAURANTS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
BHANU CHOUDHRIE RALTON CARE HOMES LTD. Director 2015-09-22 CURRENT 1963-08-01 Dissolved 2017-06-06
BHANU CHOUDHRIE FALCON LODGE LIMITED Director 2015-09-22 CURRENT 1996-02-28 Dissolved 2017-06-06
BHANU CHOUDHRIE ALPHA CARE HOMES LIMITED Director 2015-09-22 CURRENT 2005-03-23 Dissolved 2017-06-06
BHANU CHOUDHRIE C&C ALPHA GROUP LIMITED Director 2014-08-08 CURRENT 2002-11-14 Active
BHANU CHOUDHRIE THE CHOUDHRIE FAMILY FOUNDATION Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BHANU CHOUDHRIE 166 VAUXHALL LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
BHANU CHOUDHRIE SHANTI HOSPITALITY (UK) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
BHANU CHOUDHRIE 80-82 CADOGAN PLACE LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active
BHANU CHOUDHRIE MAYFLOWER HOSPITALS LIMITED Director 2008-11-05 CURRENT 2005-05-18 Dissolved 2017-05-16
BHANU CHOUDHRIE C&C SONS LIMITED Director 2008-11-05 CURRENT 2007-07-05 Dissolved 2017-05-16
BHANU CHOUDHRIE C&C ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Director 2008-11-05 CURRENT 2008-05-15 Dissolved 2017-05-16
BHANU CHOUDHRIE ALPHA GROUP HOLDINGS LIMITED Director 2008-11-05 CURRENT 2006-07-07 Dissolved 2017-05-16
BHANU CHOUDHRIE ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
BHANU CHOUDHRIE PATH TO SUCCESS Director 2007-08-07 CURRENT 2005-10-21 Active
BHANU CHOUDHRIE MARGOT HOLDINGS LIMITED Director 2007-02-01 CURRENT 2003-10-15 Active
BHANU CHOUDHRIE ALPHA AVIATION ACADEMY (ASIA) LIMITED Director 2006-10-17 CURRENT 2005-10-25 Active
BHANU CHOUDHRIE ONE VINCENT SQUARE LIMITED Director 2006-07-14 CURRENT 2005-06-15 Active
BHANU CHOUDHRIE ALPHA AVIATION GROUP LIMITED Director 2006-02-22 CURRENT 2006-02-21 Active
BHANU CHOUDHRIE ALPHA UTILITIES HOLDINGS LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
BHANU CHOUDHRIE SHANTI HOSPITALITY GROUP LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
BHANU CHOUDHRIE C&C HITECH HOLDINGS LIMITED Director 2003-12-02 CURRENT 2003-03-06 Active
BHANU CHOUDHRIE WILLOW PLACE PROPERTIES LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-03-04
BHANU CHOUDHRIE REDDITCH CROFT LIMITED Director 2002-10-08 CURRENT 2002-10-08 Dissolved 2014-03-04
BHANU CHOUDHRIE C&C BUSINESS SOLUTIONS LIMITED Director 2002-02-09 CURRENT 2002-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM 68 Pall Mall London London SW1Y 5ES United Kingdom
2023-04-14Director's details changed for Ms Anne Thompson on 2023-04-14
2023-04-14Director's details changed for Mr Dhairya Choudhrie on 2023-04-14
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-07-14DISS40Compulsory strike-off action has been discontinued
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-07-06DISS40Compulsory strike-off action has been discontinued
2021-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2021-04-30DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-21TM02Termination of appointment of Mortimer Secretaries Ltd. on 2020-04-06
2020-04-20CH01Director's details changed for Ms Anne Thompson on 2020-04-20
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-10-16CH04SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LTD. on 2019-10-15
2019-10-01CH01Director's details changed for Mr Dharya Choudhrie on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
2019-09-30AP01DIRECTOR APPOINTED MS ANNE THOMPSON
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE
2019-01-10AP01DIRECTOR APPOINTED MR DHARYA CHOUDHRIE
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JEAN BRONKS
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-12AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2015-05-15AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0103/03/15 ANNUAL RETURN FULL LIST
2014-07-03AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2013-06-03AA24/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04AR0103/03/13 ANNUAL RETURN FULL LIST
2012-05-24AA24/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AR0103/03/12 ANNUAL RETURN FULL LIST
2011-09-08AA24/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-04AR0103/03/11 ANNUAL RETURN FULL LIST
2010-08-26AA24/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-19AP04Appointment of corporate company secretary Mortimer Secretaries
2010-03-17AR0103/03/10 ANNUAL RETURN FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU CHOUDHRIE / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JEAN BRONKS / 01/10/2009
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 81 CADOGAN PLACE FLAT 7 LONDON SW1X 9RP
2009-10-21AA24/12/08 TOTAL EXEMPTION SMALL
2009-06-29288aDIRECTOR APPOINTED BHANU CHOUDHRIE
2009-03-11363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-10-23AA24/12/07 TOTAL EXEMPTION SMALL
2008-08-05363sRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY RONALD WATT
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 81 ELIZABETH STREET LONDON SW1W 9PG
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JULIA AISBITT
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-03-16363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-03-31363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-04-06363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2004-10-26288bSECRETARY RESIGNED
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-03-24363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2002-03-12363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00
2001-03-29363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-01-17288bDIRECTOR RESIGNED
2001-01-17288bDIRECTOR RESIGNED
2001-01-17288bDIRECTOR RESIGNED
2000-10-25AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-22363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-03-28288bDIRECTOR RESIGNED
2000-03-28225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 24/12/99
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-31288aNEW DIRECTOR APPOINTED
1999-06-17363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-06-03288aNEW DIRECTOR APPOINTED
1999-05-19288bSECRETARY RESIGNED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 81 CADOGAN PLACE LONDON SW1
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2020-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.