40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05689710

Incorporation date

27/01/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Michael Carrington Property Management Ltd., 83 Victoria Street, London SW1H 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon07/04/2026
Director's details changed for Mrs Giulia Gallo on 2026-04-07
dot icon02/04/2026
Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Michael Carrington Property Management Ltd. 83 Victoria Street London SW1H 0HW on 2026-04-02
dot icon02/04/2026
Director's details changed for Miss Lucia Rampolla on 2026-04-02
dot icon02/04/2026
Secretary's details changed for C/O Michael Carrington Property Management Limited on 2026-04-02
dot icon12/02/2026
Appointment of Miss Lucia Rampolla as a director on 2026-02-12
dot icon11/02/2026
Termination of appointment of Paola Maria Ballestrin as a director on 2026-01-27
dot icon11/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon24/10/2025
Termination of appointment of Ravi Shiva Mittal as a director on 2025-10-23
dot icon20/10/2025
Termination of appointment of Christine Elizabeth Raimes as a director on 2025-10-17
dot icon06/10/2025
Termination of appointment of Helen Shahanan as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Oliver Benjamin Funnell as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Shiva Fernandes as a director on 2025-10-06
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Appointment of Mrs Helen Shahanan as a director on 2025-06-10
dot icon09/06/2025
Appointment of Ms Shiva Fernandes as a director on 2025-05-27
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon23/01/2025
Appointment of Mr Ravi Shiva Mittal as a director on 2025-01-23
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Registered office address changed from Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES England to 196 New Kings Road London SW6 4NF on 2024-07-04
dot icon04/07/2024
Termination of appointment of Nigel Douglas Cross as a secretary on 2024-05-17
dot icon04/07/2024
Appointment of C/O Michael Carrington Property Management Limited as a secretary on 2024-05-17
dot icon04/07/2024
Director's details changed for Mr Oliver Benjamin Funnell on 2024-05-17
dot icon04/07/2024
Director's details changed for Christine Elizabeth Raimes on 2024-05-17
dot icon04/07/2024
Director's details changed for Mrs Giulia Gallo on 2024-05-17
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2023
Appointment of Mrs Paola Maria Ballestrin as a director on 2023-04-26
dot icon24/04/2023
Appointment of Mrs Giulia Gallo as a director on 2023-04-24
dot icon02/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon19/01/2023
Registered office address changed from 40 Flat B Cornwall Gardens London SW7 4AA to Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES on 2023-01-19
dot icon19/01/2023
Termination of appointment of Luke Maria-Jozef Hugh Kisielewski as a secretary on 2023-01-18
dot icon19/01/2023
Termination of appointment of Luke Maria-Jozef Hugh Kisielewski as a director on 2023-01-18
dot icon19/01/2023
Appointment of Mr Nigel Douglas Cross as a secretary on 2023-01-19
dot icon19/01/2023
Appointment of Mr Oliver Benjamin Funnell as a director on 2023-01-19
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-27 no member list
dot icon17/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-27 no member list
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-27 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-01-27 no member list
dot icon15/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-01-27 no member list
dot icon18/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-01-27 no member list
dot icon02/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-01-27 no member list
dot icon26/02/2010
Director's details changed for Christine Elizabeth Raimes on 2010-01-27
dot icon26/02/2010
Director's details changed for Luke Maria Jozef Hugh Kisielewski on 2010-01-27
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/02/2009
Annual return made up to 27/01/09
dot icon16/02/2009
Registered office changed on 16/02/2009 from flat b 40 cornwall gardens london SW7 4AA
dot icon20/01/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon16/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon13/02/2008
Annual return made up to 27/01/08
dot icon21/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/02/2007
Annual return made up to 27/01/07
dot icon27/01/2006
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
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
0.00
-
-
2022
-
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O MICHAEL CARRINGTON PROPERTY MANAGEMENT LTD.
Corporate Secretary
17/05/2024 - Present
6
Kisielewski, Luke Maria-Jozef Hugh
Director
26/01/2006 - 17/01/2023
19
Mrs Paola Maria Ballestrin
Director
26/04/2023 - 27/01/2026
2
Kisielewski, Luke Maria-Jozef Hugh
Secretary
26/01/2006 - 17/01/2023
-
Raimes, Christine Elizabeth
Director
27/01/2006 - 17/10/2025
-

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 40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED

40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED is an(a) Active company incorporated on 27/01/2006 with the registered office located at C/O Michael Carrington Property Management Ltd., 83 Victoria Street, London SW1H 0HW. 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 40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED?

toggle

40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED is currently Active. It was registered on 27/01/2006 .

Where is 40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED located?

toggle

40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED is registered at C/O Michael Carrington Property Management Ltd., 83 Victoria Street, London SW1H 0HW.

What does 40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED do?

toggle

40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 40/41 CORNWALL GARDENS (SW7) RTM COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mrs Giulia Gallo on 2026-04-07.