17 ONSLOW GARDENS LIMITED

Register to unlock more data on OkredoRegister

17 ONSLOW GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02430191

Incorporation date

06/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O M2 Property, 6 Roland Gardens, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1989)
dot icon18/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/06/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon18/11/2022
Registered office address changed from Penthouse Flat 17 Onslow Gardens London SW7 3AW to C/O M2 Property 6 Roland Gardens London SW7 3PH on 2022-11-18
dot icon18/11/2022
Termination of appointment of Themis Avraamides as a secretary on 2021-09-01
dot icon18/11/2022
Appointment of M2 Property Limited as a secretary on 2021-09-01
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/11/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon27/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon27/10/2012
Director's details changed for Themis Avraamides on 2012-10-27
dot icon03/07/2012
Registered office address changed from Walnut Cottage 23 Burton End West Wickham Cambridge CB21 4SD United Kingdom on 2012-07-03
dot icon02/07/2012
Termination of appointment of Arthur Mawby as a secretary
dot icon02/07/2012
Appointment of Mr Themis Avraamides as a secretary
dot icon02/07/2012
Termination of appointment of Arthur Mawby as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon23/11/2010
Registered office address changed from Walnut Cottage West Wickham Cambridge CB21 4SD on 2010-11-23
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Arthur Andrew Mawby on 2009-11-18
dot icon19/11/2009
Director's details changed for Themis Avraamides on 2009-11-18
dot icon19/11/2009
Director's details changed for Paul Joseph Quinn on 2009-11-18
dot icon19/11/2009
Secretary's details changed for Mr Arthur Andrew Mawby on 2009-11-18
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 06/10/07; change of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 06/10/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 06/10/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 06/10/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/10/2003
Return made up to 06/10/03; full list of members
dot icon08/03/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 06/10/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 06/10/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Return made up to 06/10/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-03-31
dot icon04/11/1999
Return made up to 06/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Return made up to 06/10/98; no change of members
dot icon11/02/1998
New director appointed
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon06/11/1997
Return made up to 06/10/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1997
New director appointed
dot icon24/01/1997
Director resigned
dot icon27/11/1996
Return made up to 06/10/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/11/1995
Return made up to 06/10/95; full list of members
dot icon24/07/1995
Director resigned
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 06/10/94; no change of members
dot icon21/03/1994
Director resigned;new director appointed
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/01/1994
Director resigned
dot icon08/01/1994
Return made up to 06/10/93; full list of members
dot icon06/04/1993
Return made up to 06/10/92; full list of members
dot icon06/04/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/02/1992
Return made up to 06/10/91; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon04/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon13/11/1991
Director resigned
dot icon05/11/1991
Return made up to 06/10/90; full list of members
dot icon01/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1989
Registered office changed on 24/11/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M2 PROPERTY LIMITED
Corporate Secretary
31/08/2021 - Present
32
Blackman, John Herbert
Director
30/11/1991 - 20/12/1996
6
Avraamides, Themis
Director
25/01/2003 - Present
2
Avraamides, Themis
Secretary
01/07/2012 - 31/08/2021
-
Grimaldi, Vittorio
Director
09/01/1997 - 27/02/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 ONSLOW GARDENS LIMITED

17 ONSLOW GARDENS LIMITED is an(a) Active company incorporated on 06/10/1989 with the registered office located at C/O M2 Property, 6 Roland Gardens, London SW7 3PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 ONSLOW GARDENS LIMITED?

toggle

17 ONSLOW GARDENS LIMITED is currently Active. It was registered on 06/10/1989 .

Where is 17 ONSLOW GARDENS LIMITED located?

toggle

17 ONSLOW GARDENS LIMITED is registered at C/O M2 Property, 6 Roland Gardens, London SW7 3PH.

What does 17 ONSLOW GARDENS LIMITED do?

toggle

17 ONSLOW GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 ONSLOW GARDENS LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-17 with no updates.