38 CORNWALL GARDENS LIMITED

Register to unlock more data on OkredoRegister

38 CORNWALL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01230121

Incorporation date

16/10/1975

Size

Dormant

Contacts

Registered address

Registered address

17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1975)
dot icon09/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/07/2019
Termination of appointment of Henry St. George Treherne as a director on 2019-07-25
dot icon25/07/2019
Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 2019-07-25
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2019
Appointment of Mr Henry St. George Treherne as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Hamish Gibb-Low as a director on 2019-05-01
dot icon21/01/2019
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon08/06/2018
Termination of appointment of Christer Norblad as a director on 2018-06-08
dot icon08/06/2018
Registered office address changed from 181 Kensington High Street London, Surrey W8 6SH United Kingdom to Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 2018-06-08
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-01 no member list
dot icon12/01/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 181 Kensington High Street London, Surrey W8 6SH on 2016-01-12
dot icon12/01/2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-01-04
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-05-01 no member list
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-01 no member list
dot icon13/05/2014
Director's details changed for Mr Christer Norblad on 2014-05-13
dot icon23/01/2014
Termination of appointment of Lhh Residential Management Llp as a secretary
dot icon23/01/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon23/01/2014
Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 2014-01-23
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-05-01 no member list
dot icon02/05/2013
Secretary's details changed for Lhh Residential Management Llp on 2012-05-15
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Registered office address changed from 11 Lexham Mews London W8 6JW on 2012-05-14
dot icon04/05/2012
Annual return made up to 2012-05-01 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-05-01 no member list
dot icon06/05/2011
Director's details changed for Caroline Mary Joy on 2011-05-01
dot icon06/05/2011
Secretary's details changed for Lhh Residential Management Llp on 2011-05-01
dot icon06/05/2011
Director's details changed for Hamish Gibb-Low on 2011-05-01
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Termination of appointment of Lhh Residential Management Llp as a director
dot icon28/06/2010
Annual return made up to 2010-05-01 no member list
dot icon28/06/2010
Director's details changed for Mary Lila Traynor on 2010-05-01
dot icon28/06/2010
Director's details changed for Mr Christer Norblad on 2010-05-01
dot icon20/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Annual return made up to 01/05/09
dot icon06/05/2009
Location of debenture register
dot icon06/05/2009
Location of register of members
dot icon17/03/2009
Director and secretary appointed lhh residential management LLP
dot icon05/03/2009
Appointment terminated secretary belinda mcmicking
dot icon04/03/2009
Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 01/05/08
dot icon15/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Annual return made up to 01/05/07
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Annual return made up to 01/05/06
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
Annual return made up to 14/06/05
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Annual return made up to 14/06/04
dot icon30/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/06/2003
Annual return made up to 14/06/03
dot icon19/11/2002
Director resigned
dot icon18/11/2002
Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG
dot icon24/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/08/2002
New director appointed
dot icon25/06/2002
Annual return made up to 14/06/02
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/08/2001
Annual return made up to 14/06/01
dot icon20/07/2000
Annual return made up to 14/06/00
dot icon30/05/2000
Full accounts made up to 2000-03-31
dot icon15/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon29/06/1999
Annual return made up to 14/06/99
dot icon15/06/1999
Resolutions
dot icon08/06/1999
Full accounts made up to 1999-03-31
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Annual return made up to 14/06/98
dot icon18/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Annual return made up to 14/06/97
dot icon01/05/1997
Full accounts made up to 1996-03-31
dot icon19/06/1996
Annual return made up to 14/06/96
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Annual return made up to 14/06/95
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon08/06/1994
Annual return made up to 14/06/94
dot icon16/03/1994
New director appointed
dot icon20/09/1993
Annual return made up to 14/06/93
dot icon27/08/1993
Accounts for a small company made up to 1993-03-31
dot icon21/08/1993
Director resigned;new director appointed
dot icon28/07/1993
Director resigned
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Annual return made up to 14/06/92
dot icon10/07/1992
New director appointed
dot icon21/08/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon19/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon11/07/1991
New director appointed
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon11/07/1991
Annual return made up to 14/06/91
dot icon19/06/1990
Full accounts made up to 1990-03-31
dot icon19/06/1990
Annual return made up to 14/06/90
dot icon11/07/1989
Full accounts made up to 1989-03-31
dot icon11/07/1989
Annual return made up to 03/07/89
dot icon01/07/1988
Full accounts made up to 1988-03-31
dot icon01/07/1988
Annual return made up to 06/07/88
dot icon19/05/1988
Annual return made up to 14/04/87
dot icon19/05/1988
Full accounts made up to 1987-03-31
dot icon30/09/1987
Annual return made up to 15/10/86
dot icon30/09/1987
Full accounts made up to 1986-03-31
dot icon01/09/1987
First gazette
dot icon16/10/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Traynor, Mary Lila
Director
13/07/1993 - Present
2
Finn, Veronica Clare, Dr
Director
04/07/1991 - Present
2
Treherne, Henry St. George
Director
01/05/2019 - Present
5
Nelson, Jane Anne
Director
18/02/1999 - Present
1
Joy, Caroline Mary
Director
01/03/1994 - Present
2

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 38 CORNWALL GARDENS LIMITED

38 CORNWALL GARDENS LIMITED is an(a) Active company incorporated on 16/10/1975 with the registered office located at 17 Abingdon Road, London W8 6AH. 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 38 CORNWALL GARDENS LIMITED?

toggle

38 CORNWALL GARDENS LIMITED is currently Active. It was registered on 16/10/1975 .

Where is 38 CORNWALL GARDENS LIMITED located?

toggle

38 CORNWALL GARDENS LIMITED is registered at 17 Abingdon Road, London W8 6AH.

What does 38 CORNWALL GARDENS LIMITED do?

toggle

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

What is the latest filing for 38 CORNWALL GARDENS LIMITED?

toggle

The latest filing was on 09/06/2025: Accounts for a dormant company made up to 2025-03-31.