Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
2-6 Cadogan Gardens Freehold Limited
2-6 Cadogan Gardens Freehold Limited is an active company incorporated on 15 August 2007 with the registered office located in London, Greater London. 2-6 Cadogan Gardens Freehold Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
06343594
Private limited company
Age
18 years
Incorporated
15 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(5 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
26 Mar
⟶
25 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
25 March 2025
Due by
25 December 2025
(3 months remaining)
Learn more about 2-6 Cadogan Gardens Freehold Limited
Contact
Address
81 Elizabeth Street Eaton Square
London
SW1W 9PG
Same address for the past
11 years
Companies in SW1W 9PG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
11
Controllers (PSC)
1
Mr Hugo Seymour Thistlethwayte
Director • Property Consultant • British • Lives in England • Born in Feb 1967
Giuseppe Viggiani
Director • Director/Manager • Italian • Born in Oct 1949
Charmian Annabel Sophie Gerladin Brodie-Smith
Director • Communications Director • British • Born in Oct 1969
Gary Terence Andrews
Secretary • British
Haya Akef Methqual Al Fayez
PSC • Jordanian • Lives in UK • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Mar 2024
For period
25 Mar
⟶
25 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£17
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£17
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Micro Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Mr Hugo Seymour Thistlethwayte Appointed
1 Year 4 Months Ago on 10 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Alexis Rotelli Resigned
2 Years 2 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 9 Jun 2023
Haya Akef Methqual Al Fayez (PSC) Appointed
2 Years 6 Months Ago on 16 Feb 2023
Giuseppe Viggiani (PSC) Resigned
2 Years 6 Months Ago on 16 Feb 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
Get Alerts
Get Credit Report
Discover 2-6 Cadogan Gardens Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 April 2025 with no updates
Submitted on 2 Apr 2025
Micro company accounts made up to 25 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 14 April 2024 with updates
Submitted on 18 Apr 2024
Appointment of Mr Hugo Seymour Thistlethwayte as a director on 10 April 2024
Submitted on 18 Apr 2024
Termination of appointment of Alexis Rotelli as a director on 26 June 2023
Submitted on 21 Dec 2023
Micro company accounts made up to 25 March 2023
Submitted on 20 Dec 2023
Notification of Haya Akef Methqual Al Fayez as a person with significant control on 16 February 2023
Submitted on 26 Jun 2023
Cessation of Giuseppe Viggiani as a person with significant control on 16 February 2023
Submitted on 12 Jun 2023
Confirmation statement made on 14 April 2023 with updates
Submitted on 9 Jun 2023
Micro company accounts made up to 25 March 2022
Submitted on 8 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs