18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829634

Incorporation date

23/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

6 Roland Gardens, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1993)
dot icon22/10/2025
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/10/2021
Micro company accounts made up to 2021-06-30
dot icon06/08/2021
Notification of Didier Jean-Louis Bench as a person with significant control on 2021-03-01
dot icon06/08/2021
Cessation of Barbel Karin Rechner as a person with significant control on 2021-03-01
dot icon06/08/2021
Appointment of M2 Property Limited as a secretary on 2021-08-01
dot icon06/08/2021
Termination of appointment of Lps Accountants Limited as a secretary on 2021-08-01
dot icon05/08/2021
Appointment of Mr Enrico Dupre as a director on 2021-08-02
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon21/05/2021
Registered office address changed from 10 Hollywood Road London SW10 9HY United Kingdom to 6 Roland Gardens London SW7 3PH on 2021-05-21
dot icon06/05/2021
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/03/2020
Termination of appointment of Lps Livington Accountants as a secretary on 2020-03-09
dot icon09/03/2020
Termination of appointment of Alberto Dupre as a director on 2020-03-09
dot icon09/03/2020
Appointment of Didier Jean-Louis Bench as a director on 2020-03-09
dot icon14/02/2020
Registered office address changed from Susan Metcalfe Residential Hollywood Road London SW10 9HY England to 10 Hollywood Road London SW10 9HY on 2020-02-14
dot icon05/02/2020
Appointment of Lps Accountants Limited as a secretary on 2020-02-05
dot icon05/02/2020
Termination of appointment of Susan Metcalfe Residential as a secretary on 2020-02-05
dot icon29/11/2019
Appointment of Susan Metcalfe Residential as a secretary on 2019-11-27
dot icon28/11/2019
Termination of appointment of Susan Metcalfe Residential as a secretary on 2019-11-28
dot icon18/11/2019
Appointment of Lps Livington Accountants as a secretary on 2019-11-18
dot icon27/08/2019
Withdrawal of a person with significant control statement on 2019-08-27
dot icon27/08/2019
Withdrawal of a person with significant control statement on 2019-08-27
dot icon27/08/2019
Withdrawal of a person with significant control statement on 2019-08-27
dot icon01/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon01/07/2019
Notification of Barbel Karim Rechner as a person with significant control on 2019-07-01
dot icon04/06/2019
Appointment of Susan Metcalfe Residential as a secretary on 2019-06-04
dot icon04/06/2019
Secretaries register information at 2019-06-04 on withdrawal from the public register
dot icon04/06/2019
Withdrawal of the secretaries register information from the public register
dot icon04/06/2019
Elect to keep the secretaries register information on the public register
dot icon04/06/2019
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 2019-06-04
dot icon04/06/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Susan Metcalfe Residential Hollywood Road London SW10 9HY on 2019-06-04
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/06/2018
Notification of a person with significant control statement
dot icon28/03/2018
Notification of a person with significant control statement
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/10/2017
Appointment of Dr Alberto Dupre as a director on 2017-10-25
dot icon20/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/01/2017
Termination of appointment of Andrea Dupre as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Enrico Dupre as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Kirsten Louise Cowan Bama as a secretary on 2017-01-01
dot icon30/01/2017
Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-30
dot icon30/01/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2017-01-01
dot icon24/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon17/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/02/2016
Appointment of Miss Sahar Islam as a director on 2016-01-20
dot icon04/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Marco Taricco as a director on 2013-03-28
dot icon29/07/2014
Termination of appointment of Anastasie Nadia Dunn-Hill as a director on 2014-07-23
dot icon30/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon14/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon04/07/2011
Secretary's details changed for Kirsten Louise Cowan on 2011-06-23
dot icon04/07/2011
Director's details changed for Kirsten Louise Cowan on 2011-06-23
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/07/2010
Director's details changed for Marco Taricco on 2010-06-23
dot icon05/07/2010
Director's details changed for Barbel Karin Rechner on 2010-06-23
dot icon05/07/2010
Director's details changed for Enrico Dupre on 2010-06-23
dot icon05/07/2010
Director's details changed for Kirsten Louise Cowan on 2010-06-23
dot icon05/07/2010
Director's details changed for Anastasie Nadia Dunn-Hill on 2010-06-23
dot icon05/07/2010
Director's details changed for Doctor Andrea Dupre on 2010-06-23
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 23/06/09; full list of members
dot icon13/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 23/06/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/11/2007
Return made up to 23/06/07; no change of members
dot icon17/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/12/2006
Miscellaneous
dot icon06/07/2006
Return made up to 23/06/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-06-30
dot icon28/12/2005
Registered office changed on 28/12/05 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP
dot icon09/08/2005
New director appointed
dot icon26/07/2005
Return made up to 23/06/05; full list of members
dot icon26/07/2005
New director appointed
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon09/07/2004
Return made up to 23/06/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon30/12/2003
Full accounts made up to 2003-06-30
dot icon26/08/2003
Full accounts made up to 2002-06-30
dot icon24/07/2003
Return made up to 23/06/03; full list of members
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon06/07/2002
Return made up to 23/06/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-06-30
dot icon11/09/2001
Secretary resigned;director resigned
dot icon11/09/2001
New director appointed
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon23/07/2001
Return made up to 23/06/01; full list of members
dot icon12/06/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon15/01/2001
Full accounts made up to 2000-06-30
dot icon07/08/2000
Return made up to 23/06/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon22/07/1999
Return made up to 23/06/99; no change of members
dot icon22/09/1998
Full accounts made up to 1998-06-30
dot icon23/07/1998
Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ
dot icon01/07/1998
Return made up to 23/06/98; no change of members
dot icon13/03/1998
Full accounts made up to 1997-06-30
dot icon06/01/1998
New director appointed
dot icon08/10/1997
Return made up to 23/06/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-06-30
dot icon23/09/1996
Director resigned
dot icon31/07/1996
Return made up to 23/06/96; no change of members
dot icon03/01/1996
Full accounts made up to 1995-06-30
dot icon25/09/1995
Registered office changed on 25/09/95 from: target house 70A-72A the centre feltham middlesex TW13 4BH
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Return made up to 23/06/95; no change of members
dot icon20/06/1995
Full accounts made up to 1994-06-30
dot icon20/06/1995
Director resigned
dot icon23/02/1995
New director appointed
dot icon23/02/1995
Registered office changed on 23/02/95 from: 29 the green winchmore hill london N21 1HS
dot icon23/02/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Secretary resigned;director resigned
dot icon17/11/1994
Director resigned
dot icon30/06/1994
Return made up to 23/06/94; full list of members
dot icon23/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan Bama, Kirsten Louise
Director
10/07/2001 - Present
-
Rechner, Barbel
Director
20/03/2001 - Present
1
Islam, Sahar
Director
20/01/2016 - Present
2
Bench, Didier Jean-Louis
Director
09/03/2020 - Present
8
Dupre, Enrico
Director
02/08/2021 - Present
6

Persons with Significant Control

5
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 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED

18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/1993 with the registered office located at 6 Roland Gardens, London SW7 3PH. There are currently 5 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 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED?

toggle

18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/1993 .

Where is 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED located?

toggle

18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED is registered at 6 Roland Gardens, London SW7 3PH.

What does 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED do?

toggle

18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-06-30.