30 CADOGAN ROAD MANAGEMENT LIMITED - SURREY
Company Profile | Company Filings |
Overview
30 CADOGAN ROAD MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
30 CADOGAN ROAD MANAGEMENT LIMITED was incorporated 20 years ago on 09/03/2004 and has the registered number: 05067214. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
30 CADOGAN ROAD MANAGEMENT LIMITED was incorporated 20 years ago on 09/03/2004 and has the registered number: 05067214. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
30 CADOGAN ROAD MANAGEMENT LIMITED - SURREY
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30 CADOGAN ROAD
SURREY
KT6 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHERINE MARIE GODDARD | Feb 1984 | British | Director | 2018-01-16 | CURRENT |
MS JEMMA FINGLAS | Aug 1968 | Irish | Director | 2020-10-10 | CURRENT |
MR JONATHAN BAILEY-TEYLETCHE | Oct 1972 | British | Director | 2020-12-19 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-03-09 UNTIL 2004-03-09 | RESIGNED | ||
MS SUSAN MARGARET WALLACE | May 1963 | British | Director | 2010-07-04 UNTIL 2020-10-07 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-03-09 UNTIL 2004-03-09 | RESIGNED | ||
MARTIN PEEL | Jun 1971 | British | Director | 2004-03-09 UNTIL 2010-01-21 | RESIGNED |
MR DOMINIC LOWN | May 1984 | British | Director | 2013-07-12 UNTIL 2017-12-11 | RESIGNED |
MR STEPHEN JAMES KRZAK | Oct 1987 | British | Director | 2015-05-29 UNTIL 2020-12-18 | RESIGNED |
MRS CHERYL SARAH FAYOLLE | Sep 1976 | British | Director | 2008-05-22 UNTIL 2015-05-29 | RESIGNED |
MILES HUTCHINSON | British | Director | 2004-03-09 UNTIL 2006-07-01 | RESIGNED | |
NILUFER ASHLEY | Apr 1965 | Turkish | Director | 2004-03-09 UNTIL 2013-07-12 | RESIGNED |
SUSAN MARGARET WALLACE | Secretary | 2017-12-11 UNTIL 2020-10-07 | RESIGNED | ||
MRS CHERYL SARAH FAYOLLE | Sep 1976 | British | Secretary | 2008-05-22 UNTIL 2015-03-16 | RESIGNED |
MISS CHLOE KUSANDER | Secretary | 2015-03-16 UNTIL 2017-12-11 | RESIGNED | ||
MILES HUTCHINSON | British | Secretary | 2004-03-09 UNTIL 2006-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jemma Finglas | 2020-10-10 | 8/1968 | Surbiton | Voting rights 25 to 50 percent |
Mr Jonathan Bailey-Teyletche | 2020-10-10 | 10/1972 | Surbiton | Voting rights 25 to 50 percent |
Mr Stephen James Krzak | 2018-01-16 - 2020-12-18 | 10/1987 | Surbiton | Voting rights 25 to 50 percent |
Miss Susan Margaret Wallace | 2018-01-16 - 2020-10-07 | 5/1963 | Surbiton | Voting rights 25 to 50 percent |
Mrs Katherine Marie Goddard | 2018-01-16 | 2/1984 | Surbiton | Voting rights 25 to 50 percent |
Mr David Joseph Goddard | 2018-01-16 | 9/1983 | Surbiton | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 30 CADOGAN ROAD MANAGEMENT LIMITED | 2024-01-03 | 31-03-2023 | £23 equity |
Micro-entity Accounts - 30 CADOGAN ROAD MANAGEMENT LIMITED | 2023-01-14 | 31-03-2022 | £23 equity |
Micro-entity Accounts - 30 CADOGAN ROAD MANAGEMENT LIMITED | 2021-04-02 | 31-03-2021 | £23 equity |
Micro-entity Accounts - 30 CADOGAN ROAD MANAGEMENT LIMITED | 2017-06-24 | 31-03-2017 | £23 equity |
Micro-entity Accounts - 30 CADOGAN ROAD MANAGEMENT LIMITED | 2017-01-06 | 31-03-2016 | £23 equity |
Micro-entity Accounts - 30 CADOGAN ROAD MANAGEMENT LIMITED | 2015-12-31 | 31-03-2015 | £24 equity |