Company Name35 Cadogan Square Management Limited
Company StatusActive
Company Number01867487
CategoryPrivate Limited Company
Incorporation Date29 November 1984(39 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Morris Saleh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9a Ashton Lane
Sale
Cheshire
M33 6WT
Director NameAlmara Investments Limited (Corporation)
StatusCurrent
Appointed19 May 2011(26 years, 5 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address26 Cadogan Square
Sloane And Cadogan Property Services
London
SW1X 0JP
Director NameIonian Holdings Limited (Corporation)
StatusCurrent
Appointed19 May 2011(26 years, 5 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address26 Cadogan Square
Sloane And Cadogan Property Services
London
SW1X 0JP
Director NameJumeaux Property Limited (Corporation)
StatusCurrent
Appointed19 May 2011(26 years, 5 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address26 Cadogan Square
Sloane And Cadogan Property Services
London
SW1X 0JP
Director NameJanet Mary Flamini
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 September 2010)
RoleRelocation Counseller
Country of ResidenceUnited Kingdom
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Secretary NameJanet Mary Flamini
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Director NameMaria Teresa Leonora Carlsson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(26 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cadogan Square
London
SW1X 0HU

Location

Registered AddressCharter Buildings
9a Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £20Almara Investments LTD
20.00%
Ordinary
1 at £20Janet M. Flamini
20.00%
Ordinary
1 at £20Jumeaux Property LTD
20.00%
Ordinary
1 at £20Mrs J.f. De Moller
20.00%
Ordinary
1 at £20Mrs Leonore Carlsson
20.00%
Ordinary

Financials

Year2014
Net Worth£9,832
Cash£31,030
Current Liabilities£21,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
30 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
19 March 2021Appointment of Mr Morris Saleh as a director on 2 March 2021 (2 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
27 May 2020Notification of Almara Investments Limited as a person with significant control on 18 May 2020 (2 pages)
27 May 2020Termination of appointment of Maria Teresa Leonora Carlsson as a director on 18 May 2020 (1 page)
27 May 2020Cessation of Maria Teresa Leonora Carlsson as a person with significant control on 18 May 2020 (1 page)
27 May 2020Termination of appointment of June Frances De Moller as a director on 18 May 2020 (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 June 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 July 2017Notification of Maria Teresa Leonora Carlsson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Maria Teresa Leonora Carlsson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
26 June 2017Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to Charter Buildings 9a Ashton Lane Sale Cheshire M33 6WT on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to Charter Buildings 9a Ashton Lane Sale Cheshire M33 6WT on 26 June 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(7 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 June 2011Appointment of Jumeaux Property Limited as a director (3 pages)
22 June 2011Appointment of Almara Investments Limited as a director (3 pages)
22 June 2011Appointment of Ionian Holdings Limited as a director (3 pages)
22 June 2011Appointment of Almara Investments Limited as a director (3 pages)
22 June 2011Appointment of Maria Teresa Leonora Carlsson as a director (3 pages)
22 June 2011Appointment of Jumeaux Property Limited as a director (3 pages)
22 June 2011Appointment of Maria Teresa Leonora Carlsson as a director (3 pages)
22 June 2011Appointment of Ionian Holdings Limited as a director (3 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 June 2011Resolutions
  • RES13 ‐ Apt directors 19/05/2011
(1 page)
1 June 2011Resolutions
  • RES13 ‐ Apt directors 19/05/2011
(1 page)
1 November 2010Termination of appointment of Janet Flamini as a secretary (1 page)
1 November 2010Termination of appointment of Janet Flamini as a secretary (1 page)
1 November 2010Termination of appointment of Janet Flamini as a director (1 page)
1 November 2010Termination of appointment of Janet Flamini as a director (1 page)
25 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 May 2010Director's details changed for Janet Mary Flamini on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Janet Mary Flamini on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Janet Mary Flamini on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 June 2009Return made up to 19/05/09; full list of members (4 pages)
29 June 2009Return made up to 19/05/09; full list of members (4 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2007Registered office changed on 01/11/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
1 November 2007Registered office changed on 01/11/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 September 2007Return made up to 19/05/07; no change of members (7 pages)
3 September 2007Return made up to 19/05/07; no change of members (7 pages)
6 March 2007Registered office changed on 06/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
6 March 2007Registered office changed on 06/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
27 July 2006Return made up to 19/05/06; full list of members (8 pages)
27 July 2006Return made up to 19/05/06; full list of members (8 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 August 2005Return made up to 19/05/05; full list of members (8 pages)
19 August 2005Return made up to 19/05/05; full list of members (8 pages)
9 March 2005Registered office changed on 09/03/05 from: 62 connaught avenue frinton-on-sea essex CO13 9PT (1 page)
9 March 2005Registered office changed on 09/03/05 from: 62 connaught avenue frinton-on-sea essex CO13 9PT (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 19/05/04; full list of members (8 pages)
11 June 2004Return made up to 19/05/04; full list of members (8 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 July 2003Return made up to 31/05/03; full list of members (8 pages)
5 July 2003Return made up to 31/05/03; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
29 June 2001Return made up to 31/05/01; full list of members (7 pages)
29 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (6 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Full accounts made up to 31 December 1999 (8 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1998Full accounts made up to 31 December 1997 (8 pages)
5 August 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Return made up to 31/05/98; change of members (8 pages)
17 June 1998Return made up to 31/05/98; change of members (8 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 December 1995 (9 pages)
23 December 1996Full accounts made up to 31 December 1995 (9 pages)
3 July 1996Return made up to 31/05/96; full list of members (7 pages)
3 July 1996Return made up to 31/05/96; full list of members (7 pages)
7 June 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Return made up to 31/05/95; no change of members (10 pages)
7 June 1995Return made up to 31/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)