Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADOGAN COURT (PEVENSEY BAY) LIMITED
Company Information for

CADOGAN COURT (PEVENSEY BAY) LIMITED

OAKLANDS PROPERTY MANAGEMENT, BAYA CATSFIELD ROAD, NINFIELD, BATTLE, EAST SUSSEX, TN33 9JA,
Company Registration Number
02599679
Private Limited Company
Active

Company Overview

About Cadogan Court (pevensey Bay) Ltd
CADOGAN COURT (PEVENSEY BAY) LIMITED was founded on 1991-04-09 and has its registered office in Battle. The organisation's status is listed as "Active". Cadogan Court (pevensey Bay) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CADOGAN COURT (PEVENSEY BAY) LIMITED
 
Legal Registered Office
OAKLANDS PROPERTY MANAGEMENT
BAYA CATSFIELD ROAD
NINFIELD
BATTLE
EAST SUSSEX
TN33 9JA
Other companies in TN33
 
Filing Information
Company Number 02599679
Company ID Number 02599679
Date formed 1991-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:21:25
Primary Source:Companies House
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 CADOGAN COURT (PEVENSEY BAY) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JAMES FALCON
Director 2018-07-16
PAUL ROBINSON
Director 2012-11-20
LINDA KATHLEEN TAYLOR
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ROBERT
Director 2011-03-12 2018-04-28
SUSAN MANSFIELD
Director 2015-09-23 2017-06-24
THELMA WESTGARTHE
Director 2013-11-16 2014-05-07
IRIS GERALDINE MATTHEWS
Director 2011-03-12 2013-11-16
TRACY WALKER
Director 2011-03-12 2013-11-16
MICHAEL DENNIS WHITING
Director 2011-03-12 2013-11-16
JANET ANN WHITING
Director 2011-03-12 2013-04-02
LINDA KATHLEEN TAYLOR
Director 2011-11-01 2012-11-20
RUTH ELIZABETH HANSFORD
Company Secretary 2011-03-12 2011-11-07
PAMELA MARY DRURY
Director 1993-02-20 2011-03-12
TERENCE EDWARD FITZSIMON
Director 2007-06-16 2011-03-12
VICTOR RICHARD GIBBS FLEMING
Director 2007-06-16 2011-03-12
HARRY LIONEL GREEN
Director 1991-04-10 2011-03-12
SALLY ROSE BROWN
Company Secretary 2010-01-25 2011-02-22
KEVIN BROWN
Director 2008-11-17 2011-02-22
RUTH MANSFORD
Company Secretary 2009-02-23 2009-11-05
VICTOR RICHARD GIBBS FLEMING
Company Secretary 2006-07-17 2009-02-23
WINIFRED ANN HOGBEN
Director 2006-06-13 2008-11-17
GILLIAN PATRICIA ROBERTS
Director 2006-03-01 2007-05-08
KEITH GRAHAM WILLIAMS
Company Secretary 1999-03-27 2006-07-17
ROY GEORGE HALSEY
Director 2001-12-05 2006-06-10
KEITH GRAHAM WILLIAMS
Director 1999-11-03 2006-06-10
TRACY WALKER
Director 2001-05-19 2006-04-19
IRIS GERALDINE MATTHEWS
Director 2001-05-20 2001-12-05
MARJORIE ANN BRANCH
Director 1991-04-10 2001-05-20
MAUREEN ANN JEAL
Director 1999-03-27 2001-05-19
PATRICIA ANN HATCHMAN HOAD
Company Secretary 1991-04-10 1999-03-27
WILLIAM CHARLES HOAD
Director 1991-04-10 1999-03-27
ROBERT MCFAGAN
Director 1991-04-10 1995-02-24
KEITH GRAHAM WILLIAMS
Director 1991-04-10 1993-02-20
ANGELA JEAN MCCOLLUM
Nominated Secretary 1991-04-09 1991-04-10
MARTYN PAUL ASHLEY TAYLOR
Nominated Director 1991-04-09 1991-04-10

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
2024-04-28APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES FALCON
2024-04-28APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-03-24DIRECTOR APPOINTED MR ADAM JAMES OSBORN
2023-03-24DIRECTOR APPOINTED MR ADAM JAMES OSBORN
2023-03-20Appointment of Mr Christopher John Michaelides as company secretary on 2023-03-20
2022-08-08CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CARR
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-02-23AP01DIRECTOR APPOINTED MS NATALIE CARR
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KATHLEEN TAYLOR
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 21
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-07-27AP01DIRECTOR APPOINTED MR DOUGLAS JAMES FALCON
2018-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT
2018-03-07AP01DIRECTOR APPOINTED MRS. LINDA KATHLEEN TAYLOR
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MANSFIELD
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 21
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-26AP01DIRECTOR APPOINTED MRS SUSAN MANSFIELD
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 21
2015-08-17AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 21
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR THELMA WESTGARTHE
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT / 06/02/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT / 06/02/2014
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM 10 Cadogan Court Grenville Road Pevensey Bay Pevensey East Sussex BN24 6BS England
2013-11-19AP01DIRECTOR APPOINTED MS THELMA WESTGARTHE
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITING
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACY WALKER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IRIS MATTHEWS
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET WHITING
2013-01-15AP01DIRECTOR APPOINTED MR PAUL ROBINSON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR
2012-11-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-07AR0131/07/12 FULL LIST
2011-11-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2011 FROM 4 HARFORD BATTERSBY HOUSE 10, TRINITY TREES EASTBOURNE EAST SUSSEX BN21 3LD ENGLAND
2011-11-08AP01DIRECTOR APPOINTED MRS LINDA KATHLEEN TAYLOR
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY RUTH HANSFORD
2011-08-03AR0131/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY RUTH WALKER / 03/08/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON RUTH ROBERT / 02/08/2011
2011-04-08AP01DIRECTOR APPOINTED MISS TRACY RUTH WALKER
2011-04-08AP01DIRECTOR APPOINTED MRS JANET ANN WHITING
2011-04-08AP01DIRECTOR APPOINTED MR MICHAEL DENNIS WHITING
2011-04-08AP01DIRECTOR APPOINTED MRS IRIS GERALDINE MATTHEWS
2011-04-08AP01DIRECTOR APPOINTED MR GORDON RUTH ROBERT
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 6 THE BIRCH ESTATE LOTTBRIDGE DROVE EASTBOURNE EAST SUSSEX BN23 6PH
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GREEN
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR FLEMING
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FITZSIMON
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DRURY
2011-03-15AP03SECRETARY APPOINTED MRS RUTH ELIZABETH HANSFORD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY SALLY BROWN
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-26AR0131/07/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LIONEL GREEN / 31/07/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR RICHARD GIBBS FLEMING / 31/07/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD FITZSIMON / 31/07/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY DRURY / 31/07/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 31/07/2010
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 5 HIGH STREET EDENBRIDGE KENT TN8 5AB
2010-04-15AP03SECRETARY APPOINTED MRS SALLY ROSE BROWN
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY RUTH MANSFORD
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY VICTOR FLEMING
2009-03-02288aSECRETARY APPOINTED RUTH MANSFORD
2008-12-11288aDIRECTOR APPOINTED MR KEVIN BROWN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR WINIFRED HOGBEN
2008-08-07363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: FIRST FLOOR 95-99 HIGH STREET UCKFIELD EAST SUSSEX TN22 1RJ
2007-09-17288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
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 CADOGAN COURT (PEVENSEY BAY) 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 CADOGAN COURT (PEVENSEY BAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADOGAN COURT (PEVENSEY BAY) 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
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CADOGAN COURT (PEVENSEY BAY) LIMITED

Intangible Assets
Patents
We have not found any records of CADOGAN COURT (PEVENSEY BAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADOGAN COURT (PEVENSEY BAY) LIMITED
Trademarks
We have not found any records of CADOGAN COURT (PEVENSEY BAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADOGAN COURT (PEVENSEY BAY) 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 CADOGAN COURT (PEVENSEY BAY) 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 CADOGAN COURT (PEVENSEY BAY) 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 CADOGAN COURT (PEVENSEY BAY) 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 CADOGAN COURT (PEVENSEY BAY) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4