CADOGAN ESTATES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 4LY

Company number 00687324
Status Active
Incorporation Date 22 March 1961
Company Type Private Limited Company
Address 10 DUKE OF YORK SQUARE, LONDON, ENGLAND, SW3 4LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015. The most likely internet sites of CADOGAN ESTATES LIMITED are www.cadoganestates.co.uk, and www.cadogan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Cadogan Estates Limited is a Private Limited Company. The company registration number is 00687324. Cadogan Estates Limited has been working since 22 March 1961. The present status of the company is Active. The registered address of Cadogan Estates Limited is 10 Duke of York Square London England Sw3 4ly. . LOUTIT, Paul Morris is a Secretary of the company. GRANT, Richard John is a Director of the company. SEABORN, Hugh Richard is a Director of the company. Secretary TREVES, Jack Lewis has been resigned. Director CADOGAN, Charles Gerald John, The Rt Hon The Earl has been resigned. Director CADOGAN, William Gerald Charles, The Rt Hon The Earl Cadogan has been resigned. Director CORBYN, Stuart Alan has been resigned. Director GRANT, Peter Airth has been resigned. Director SIM, Peter Anderson has been resigned. Director STAUGHTON, Simon David Howard Ladd has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOUTIT, Paul Morris
Appointed Date: 04 December 2003

Director
GRANT, Richard John
Appointed Date: 04 January 1994
71 years old

Director
SEABORN, Hugh Richard
Appointed Date: 19 December 2008
63 years old

Resigned Directors

Secretary
TREVES, Jack Lewis
Resigned: 04 December 2003

Director
CADOGAN, Charles Gerald John, The Rt Hon The Earl
Resigned: 24 September 1998
88 years old

Director

Director
CORBYN, Stuart Alan
Resigned: 31 December 2008
80 years old

Director
GRANT, Peter Airth
Resigned: 24 September 1998
Appointed Date: 05 May 1993
92 years old

Director
SIM, Peter Anderson
Resigned: 31 December 1999
Appointed Date: 04 January 1994
86 years old

Director
STAUGHTON, Simon David Howard Ladd
Resigned: 30 April 1996
94 years old

Persons With Significant Control

Cadogan Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CADOGAN ESTATES LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
09 Nov 2015
Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015
09 Nov 2015
Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015
09 Nov 2015
Director's details changed for Mr Richard John Grant on 9 November 2015
...
... and 134 more events
05 Jul 1986
New director appointed

24 Dec 1983
Accounts made up to 25 December 1982
06 Jan 1983
Accounts made up to 25 December 1981
22 Mar 1961
Incorporation
22 Mar 1961
Certificate of incorporation

CADOGAN ESTATES LIMITED Charges

17 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 24 July 2013
Persons entitled: Telereal Trading Property Limited
Description: Land and buildings k/a sloane telephone exchange sedding…
15 June 2004
Term loan facility and legal charge
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H 37 to 42 (inclusive) sloane street london t/no…
15 June 2004
Deed
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Prudential Annuities Limited
Description: F/H property k/a 37 to 42 (inclusive) sloane street london…
19 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings situate and k/a 150-155 sloane…
3 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land and buildings situate and known as…
3 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land and buildings situate and known as 17-22…
3 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land and buildings situate and known as…
30 May 2001
Term loan facility and legal charge
Delivered: 4 June 2001
Status: Satisfied on 24 July 2013
Persons entitled: Prudential Annuities (The "Lender")
Description: F/H property k/a 37-42 (inclusive) sloane street london…
7 August 2000
Legal charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: F/Hold property known as phase 2 land (as defined in the…
20 November 1998
Legal mortgage made between the company as beneficial owner and the right honourable charles gerald john earl cadogan as trustee (1) and national westminster bank PLC (2)
Delivered: 10 December 1998
Status: Satisfied on 24 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 177/180 sloane street l/b of kensington…
23 December 1996
Legal charge
Delivered: 27 December 1996
Status: Satisfied on 24 July 2013
Persons entitled: Prudential Annuities Limited
Description: 37-42 sloane st,london SW1 and the vaults and cellars…
30 November 1995
Legal mortgage
Delivered: 8 December 1995
Status: Satisfied on 24 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 17 to 22 (consecutive and inclusive) and 26 to…
1 August 1995
Deed of legal mortgage
Delivered: 8 August 1995
Status: Satisfied on 6 June 2001
Persons entitled: Svenska Handelsbanken
Description: All that f/h land being chelsea towers chelsea manor…
14 July 1995
Legal mortgage
Delivered: 3 August 1995
Status: Satisfied on 24 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 193/207 sloane street, l/b of kensington…
1 December 1994
Legal mortgage
Delivered: 14 December 1994
Status: Satisfied on 24 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 185/186 sloane street, london and the…
1 December 1994
Legal mortgage between the company and the honourable charles gerald john cadogan
Delivered: 13 December 1994
Status: Satisfied on 24 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 73 74 & 75 sloane street 17A 19 & 21 pont…
9 March 1993
Legal mortgage
Delivered: 13 March 1993
Status: Satisfied on 24 July 2013
Persons entitled: Coutts & Company
Description: Various properties as defined on form 395 rerf M770C…
9 March 1993
Legal charge
Delivered: 11 March 1993
Status: Satisfied on 21 December 2002
Persons entitled: J Henry Schroder Wagg & Co Limited
Description: Underground car park north garden cadogan place london SW1…