70 CORNWALL GARDENS LIMITED

Register to unlock more data on OkredoRegister

70 CORNWALL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03915296

Incorporation date

28/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 6, 42-44 Arundel Terrace, London SW13 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon11/02/2026
Termination of appointment of Quadrant Property Management Limited as a secretary on 2025-08-29
dot icon23/12/2025
Registered office address changed from C/O Quadrant Property Management Ltd 7th Floor 3 Shortlands London W6 8DA to Unit 6, 42-44 Arundel Terrace London SW13 8DS on 2025-12-23
dot icon08/07/2025
Confirmation statement made on 2025-06-01 with updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/06/2023
Termination of appointment of Annabel Stemp as a director on 2023-02-28
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/04/2023
Registered office address changed from 7th Floor 3 Shortlands London W6 8DA to C/O Quadrant Property Management Ltd 7th Floor 3 Shortlands London W6 8DA on 2023-04-20
dot icon22/03/2023
Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to 7th Floor 3 Shortlands London W6 8DA on 2023-03-22
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/10/2019
Appointment of Mrs Jane Christine Simpson as a director on 2019-10-23
dot icon16/10/2019
Termination of appointment of Diana Mary Percy as a director on 2019-10-16
dot icon14/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-06-30
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon09/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon22/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon09/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Alexander Simon on 2015-02-09
dot icon09/02/2015
Director's details changed for Mathieu Robbins on 2015-02-09
dot icon09/02/2015
Director's details changed for Jose Capelo on 2015-02-09
dot icon09/02/2015
Secretary's details changed for Quadrant Property Management Limited on 2015-02-09
dot icon03/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon24/11/2014
Appointment of Mr Alexander Simon as a director on 2014-11-24
dot icon22/10/2014
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to 136 Pinner Road Northwood Middlesex HA6 1BP
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon25/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon13/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/02/2013
Termination of appointment of Nico Eyre-Jackson as a director
dot icon31/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon22/02/2012
Appointment of Diana Mary Percy as a director
dot icon08/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/02/2012
Termination of appointment of Rachel Hugo as a director
dot icon01/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/04/2011
Appointment of Donna Elizabeth Goldsworthy as a director
dot icon01/02/2011
Appointment of Nico Daniel Eyre-Jackson as a director
dot icon18/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon14/07/2010
Termination of appointment of Simon Hammerson as a director
dot icon09/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Miss Rachel Alice Hobday on 2009-11-13
dot icon01/03/2010
Register inspection address has been changed
dot icon31/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon09/12/2008
Director appointed mathieu robbins
dot icon09/12/2008
Appointment terminated director paul salama caro
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon07/10/2008
Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP
dot icon31/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 28/01/08; full list of members
dot icon09/01/2008
New director appointed
dot icon10/09/2007
Secretary's particulars changed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon03/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/03/2007
Director resigned
dot icon12/02/2007
Return made up to 28/01/07; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/04/2006
Return made up to 28/01/06; full list of members
dot icon19/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon10/07/2005
Location of register of members
dot icon28/02/2005
New director appointed
dot icon15/02/2005
Return made up to 28/01/05; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon03/02/2004
Return made up to 28/01/04; full list of members
dot icon19/12/2003
Director resigned
dot icon15/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon17/03/2003
Return made up to 28/01/03; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/02/2002
Return made up to 28/01/02; full list of members
dot icon29/01/2002
Ad 22/01/02--------- £ si 1@25=25 £ ic 150/175
dot icon16/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon11/09/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon01/02/2001
Return made up to 28/01/01; full list of members
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon28/11/2000
Ad 16/11/00--------- £ si 4@25=100 £ ic 50/150
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/01/2000
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
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
175.00
-
0.00
25.00
-
2022
-
175.00
-
0.00
25.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadleir, Ralph Andrew Mctavish
Director
16/11/2000 - 03/11/2004
6
Hobden, Michael Charles
Director
16/11/2000 - 10/12/2003
42
Downs, Michael Charles
Director
28/01/2000 - 16/11/2000
-
Stemp, Annabel
Director
17/04/2007 - 28/02/2023
3
Moss, Robert Cecil
Director
16/11/2000 - 29/10/2005
-

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 70 CORNWALL GARDENS LIMITED

70 CORNWALL GARDENS LIMITED is an(a) Active company incorporated on 28/01/2000 with the registered office located at Unit 6, 42-44 Arundel Terrace, London SW13 8DS. 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 70 CORNWALL GARDENS LIMITED?

toggle

70 CORNWALL GARDENS LIMITED is currently Active. It was registered on 28/01/2000 .

Where is 70 CORNWALL GARDENS LIMITED located?

toggle

70 CORNWALL GARDENS LIMITED is registered at Unit 6, 42-44 Arundel Terrace, London SW13 8DS.

What does 70 CORNWALL GARDENS LIMITED do?

toggle

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

What is the latest filing for 70 CORNWALL GARDENS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Quadrant Property Management Limited as a secretary on 2025-08-29.