82 CORNWALL GARDENS LIMITED

Register to unlock more data on OkredoRegister

82 CORNWALL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215707

Incorporation date

14/05/2001

Size

Dormant

Contacts

Registered address

Registered address

27 Palace Gate, Kensington, London W8 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon13/03/2026
Termination of appointment of Benjamin James Babcock as a director on 2026-03-13
dot icon13/03/2026
Appointment of Mr Benjamin James Babcock as a director on 2026-03-13
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon02/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon21/11/2017
Appointment of Mr Benjamin James Babcock as a director on 2017-11-21
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Johannes Antoinetta Nico Weijers as a director on 2015-10-27
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Appointment of Mrs Farah Sayeed Cumming as a director on 2014-07-23
dot icon23/07/2014
Appointment of Ms Frances Smyth as a director on 2014-07-23
dot icon23/07/2014
Termination of appointment of Richard Arthur Lockwood as a director on 2014-02-18
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon07/02/2012
Appointment of Mr Richard Arthur Lockwood as a director
dot icon24/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/05/2010
Director's details changed for Johannes Antoinetta Nico Weijers on 2010-05-01
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 10/05/08; full list of members
dot icon21/05/2008
Appointment terminated director richard fleming
dot icon10/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/04/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon06/06/2007
Return made up to 10/05/07; full list of members
dot icon06/06/2007
Director resigned
dot icon30/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon19/05/2006
Return made up to 10/05/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: ship house 35 battersea square london SW11 3RA
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
New secretary appointed
dot icon26/05/2005
Return made up to 14/05/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon18/11/2004
Director's particulars changed
dot icon27/07/2004
Resolutions
dot icon27/07/2004
New director appointed
dot icon09/06/2004
Return made up to 14/05/04; full list of members
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Director resigned
dot icon29/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon11/06/2003
Return made up to 14/05/03; full list of members
dot icon13/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Secretary resigned
dot icon10/06/2002
Return made up to 14/05/02; full list of members
dot icon27/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Registered office changed on 20/03/02 from: 45 pont street london SW1X 0BX
dot icon14/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
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
8.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babcock, Benjamin James
Director
21/11/2017 - 13/03/2026
-
Cumming, Farah Sayeed
Director
23/07/2014 - Present
-
Smyth, Frances
Director
23/07/2014 - Present
-
Babcock, Benjamin James
Director
13/03/2026 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 82 CORNWALL GARDENS LIMITED

82 CORNWALL GARDENS LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at 27 Palace Gate, Kensington, London W8 5LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 82 CORNWALL GARDENS LIMITED?

toggle

82 CORNWALL GARDENS LIMITED is currently Active. It was registered on 14/05/2001 .

Where is 82 CORNWALL GARDENS LIMITED located?

toggle

82 CORNWALL GARDENS LIMITED is registered at 27 Palace Gate, Kensington, London W8 5LS.

What does 82 CORNWALL GARDENS LIMITED do?

toggle

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

What is the latest filing for 82 CORNWALL GARDENS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-18 with no updates.