ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

51 Cadogan Square Freehold Limited

51 Cadogan Square Freehold Limited is an active company incorporated on 17 April 2008 with the registered office located in Sale, Greater Manchester. 51 Cadogan Square Freehold Limited was registered 17 years ago.
Status
Active
Active since 9 years ago
Company No
06568623
Private limited company
Age
17 years
Incorporated 17 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (8 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (4 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Address
Charter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1979
Mr Vinaya Kumar Paladugulavenkata
PSC • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
35 Cadogan Square Management Limited
Vinaya Kumar Paladugulavenkata is a mutual person.
Active
47 Cadogan Square Limited
Vinaya Kumar Paladugulavenkata is a mutual person.
Active
39 Cadogan Square Limited
Vinaya Kumar Paladugulavenkata is a mutual person.
Active
35 Cadogan Square Freehold Limited
Vinaya Kumar Paladugulavenkata is a mutual person.
Active
Sloane Land Concepts Ltd
Vinaya Kumar Paladugulavenkata is a mutual person.
Active
Fpi-Res Ltd
Vinaya Kumar Paladugulavenkata is a mutual person.
Active
Sloane And Cadogan Land Management Ltd
Vinaya Kumar Paladugulavenkata is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.21M
Same as previous period
Total Liabilities
-£2.18M
Same as previous period
Net Assets
£34.27K
Same as previous period
Debt Ratio (%)
98%
Same as previous period
Latest Activity
Jonathan David Kendal Resigned
1 Month Ago on 31 Oct 2025
Notification of PSC Statement
1 Month Ago on 31 Oct 2025
Jonathan David Kendal (PSC) Resigned
1 Month Ago on 20 Oct 2025
Vinaya Kumar Paladugulavenkata (PSC) Appointed
1 Month Ago on 20 Oct 2025
Mr Vinaya Kumar Paladugulavenkata Appointed
2 Months Ago on 2 Oct 2025
Confirmation Submitted
5 Months Ago on 9 Jul 2025
Full Accounts Submitted
8 Months Ago on 31 Mar 2025
Morris Saleh Resigned
1 Year 2 Months Ago on 24 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 23 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 23 Jul 2024
Get Credit Report
Discover 51 Cadogan Square Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan David Kendal as a director on 31 October 2025
Submitted on 10 Nov 2025
Cessation of Jonathan David Kendal as a person with significant control on 20 October 2025
Submitted on 10 Nov 2025
Withdrawal of a person with significant control statement on 31 October 2025
Submitted on 31 Oct 2025
Notification of a person with significant control statement
Submitted on 31 Oct 2025
Notification of Vinaya Kumar Paladugulavenkata as a person with significant control on 20 October 2025
Submitted on 31 Oct 2025
Appointment of Mr Vinaya Kumar Paladugulavenkata as a director on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Termination of appointment of Morris Saleh as a director on 24 September 2024
Submitted on 24 Sep 2024
Registration of charge 065686230005, created on 23 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year