CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED
WESTON-SUPER-MARE MUDDY PUDDLE FARM LIMITED

Hellopages » Somerset » North Somerset » BS23 1AH

Company number 03705652
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address THE GRANBY BUILDING, 5 ST. MARGARETS TERRACE, WESTON-SUPER-MARE, AVON, BS23 1AH
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 ninety-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Satisfaction of charge 6 in full. The most likely internet sites of CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED are www.cadoganhouseinvestmentproperties.co.uk, and www.cadogan-house-investment-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and eight months. The distance to to Weston Milton Rail Station is 1.7 miles; to Worle Rail Station is 3.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadogan House Investment Properties Limited is a Private Limited Company. The company registration number is 03705652. Cadogan House Investment Properties Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of Cadogan House Investment Properties Limited is The Granby Building 5 St Margarets Terrace Weston Super Mare Avon Bs23 1ah. The company`s financial liabilities are £546.46k. It is £-2746.58k against last year. The cash in hand is £44.73k. It is £44.73k against last year. And the total assets are £643k, which is £210.21k against last year. ROUTLEDGE, Paul George is a Secretary of the company. ROUTLEDGE, Paul George is a Director of the company. ROUTLEDGE, Sharon Lesley is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary ROUTLEDGE, Barbara has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director SHAKESPEARE, Sarah Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cadogan house investment properties Key Finiance

LIABILITIES £546.46k
-84%
CASH £44.73k
TOTAL ASSETS £643k
+48%
All Financial Figures

Current Directors

Secretary
ROUTLEDGE, Paul George
Appointed Date: 23 July 1999

Director
ROUTLEDGE, Paul George
Appointed Date: 01 October 2015
67 years old

Director
ROUTLEDGE, Sharon Lesley
Appointed Date: 01 February 1999
64 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Secretary
ROUTLEDGE, Barbara
Resigned: 23 July 1999
Appointed Date: 01 February 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
SHAKESPEARE, Sarah Elizabeth
Resigned: 10 October 2010
Appointed Date: 19 September 2010
37 years old

Persons With Significant Control

Mr Paul George Routledge
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
10 May 2016
Satisfaction of charge 6 in full
27 Apr 2016
Registration of charge 037056520028, created on 26 April 2016
26 Apr 2016
Registration of charge 037056520027, created on 25 April 2016
...
... and 85 more events
15 Feb 1999
Registered office changed on 15/02/99 from: muddy puddle cottage alton lane four marks alton hampshire GU34 5AJ
08 Feb 1999
Secretary resigned
08 Feb 1999
Director resigned
08 Feb 1999
Registered office changed on 08/02/99 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Feb 1999
Incorporation

CADOGAN HOUSE INVESTMENT PROPERTIES LIMITED Charges

26 April 2016
Charge code 0370 5652 0028
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
25 April 2016
Charge code 0370 5652 0027
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 December 2015
Charge code 0370 5652 0026
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 st margaret's terrace weston super mare somerset…
18 December 2015
Charge code 0370 5652 0025
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Beach court apartments 3-5 regent street weston-super-mare…
18 December 2015
Charge code 0370 5652 0024
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Kenwood house 61-63 upper church road weston super mare…
18 December 2015
Charge code 0370 5652 0023
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 st margaret's terrace weston super mare somerset…
18 December 2015
Charge code 0370 5652 0022
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 56 alfred street weston-super-mare somerset…
7 October 2009
Legal charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: St margarets terrace weston-super-mare north somerset t/no…
13 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 87-89 meadow street north somerset t/n ST134421,. By way of…
13 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: First second and third floors and part of the ground floor…
13 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Old court house worthy place weston super mare north…
13 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 56 alfred street weston super mare north somerset t/n…
13 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 5 st margaret's terrace weston super mare north somerset…
13 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 4 st margarets terrace weston super mare north somerset…
13 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 3 beaumont road weston super mare north somerset t/no…
19 April 2007
Mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property ka/ flat a 57 moorland road weston-super-mare…
6 June 2006
Legal charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57A moorland road weston-super-mare. By way of fixed charge…
21 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 3 beaufort road, weston-super-mare. By way of fixed charge…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 11 March 2016
Persons entitled: National Westminster Bank PLC
Description: Kenwood house 61-63 upper church road weston-super-mare. By…
17 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage first, second and third floors and…
31 May 2002
Legal charge
Delivered: 10 June 2002
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 5 st margarets terrace weston-super-mare. By way of fixed…
31 May 2002
Legal charge
Delivered: 10 June 2002
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: 4 st margarets terrace weston-super-mare. By way of fixed…
31 May 2002
Legal charge
Delivered: 10 June 2002
Status: Satisfied on 10 May 2016
Persons entitled: National Westminster Bank PLC
Description: 87 -89 meadow street weston-super-mare. By way of fixed…
15 July 2001
Legal mortgage
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old courtyard worth place weston super mare north…
16 October 2000
Commercial mortgage
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 5 st margarets terrace weston super mare somerset T.no:…
16 October 2000
Commercial mortgage
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 4 st margarets terrace weston super mare somerset T.no:…
24 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Satisfied on 10 January 2001
Persons entitled: Hsbc Bank PLC
Description: L/H 5 st margaret's terrace weston super mare north…
23 November 1999
Debenture
Delivered: 25 November 1999
Status: Satisfied on 10 January 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…