About

Registered Number: 06568623
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: Charter Buildings, 9 Ashton Lane, Sale, Trafford, M33 6WT,

 

Founded in 2008, 51 Cadogan Square Freehold Ltd has its registered office in Sale, it's status is listed as "Active". Waterlow Secretaries Limited, Waterlow Nominees Limited are the current directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 17 April 2008 17 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 17 April 2008 17 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 03 December 2019
PSC04 - N/A 25 November 2019
MR01 - N/A 06 June 2019
MR04 - N/A 05 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 November 2018
AA01 - Change of accounting reference date 26 June 2018
PSC04 - N/A 09 May 2018
CH01 - Change of particulars for director 09 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 27 January 2017
MR04 - N/A 09 June 2016
MR01 - N/A 27 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 25 January 2016
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 11 October 2014
AR01 - Annual Return 24 April 2014
TM02 - Termination of appointment of secretary 16 January 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

A registered charge 22 April 2016 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.