UKBizDB.co.uk

61 CORNWALL GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 61 Cornwall Gardens Limited. The company was founded 31 years ago and was given the registration number 02791240. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:61 CORNWALL GARDENS LIMITED
Company Number:02791240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, St Stephens Mansions, 1 Monmouth Road, London, England, W2 5SE

Director13 July 2017Active
59, Eaton Rise, Ealing, London, United Kingdom, W5 2HE

Director18 August 2016Active
C. P. Hart Ltd, Newnham Terrace, Hercules Road, London, England, SE1 7DR

Director11 June 2015Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 February 1993Active
486 Chiswick High Road, London, W4 5TT

Secretary18 February 1993Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary27 August 1993Active
Gardens House, Perlethorpe Thoresby Park, Newark, NG22 9EH

Director13 March 2000Active
Flat 6, 61 Cornwall Gardens, London, SW7

Director03 November 1994Active
Flat 1, 61 Cornwall Gardens, London, SW7 4BE

Director25 May 2005Active
11, The Avenue Silverhurst Estate, Main Road, Constantia, South Africa, 7806

Director10 May 2014Active
61, Lower Ground Floor, 61 Cornwall Gardens, London, Uk, SW7 4BE

Director30 March 2011Active
Flat 1, 61 Cornwall Gardens, London, England, SW7 4BE

Director16 September 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 February 1993Active
Flat 3 61 Cornwall Gardens, London, SW7 4BE

Director09 August 1995Active
Kaiserstrasse 15, D 53639 Konigswinter Germany, FOREIGN

Director27 August 1993Active
486 Chiswick High Road, London, W4 5TT

Director18 February 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-04-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.