CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315174

Incorporation date

07/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

30 Thurloe Street, London SW7 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon04/02/2026
Termination of appointment of Charles Michael Loder Paine as a director on 2026-02-02
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon20/03/2025
Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to 30 Thurloe Street London SW7 2LT on 2025-03-20
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Termination of appointment of Quadrant Property Management Limited as a secretary on 2024-06-20
dot icon20/06/2024
Appointment of Chelsea Residential Management Limited as a secretary on 2024-06-20
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon10/06/2021
Appointment of Mr Thomas Schweigl as a director on 2021-06-05
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon03/06/2021
Termination of appointment of Nils Ulrik Garde Due as a director on 2021-05-20
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Registered office address changed from 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 2019-02-07
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/03/2014
Secretary's details changed for Quadrant Property Management Limited on 2013-02-08
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon10/01/2013
Appointment of Claire Joanne Robinson as a director
dot icon10/01/2013
Termination of appointment of Francesca Galloway as a director
dot icon23/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Nils Ulrik Garde Due on 2010-02-07
dot icon10/02/2010
Director's details changed for Clive Dare Newell on 2010-02-07
dot icon10/02/2010
Secretary's details changed for Quadrant Property Management Limited on 2010-02-07
dot icon10/02/2010
Director's details changed for Francesca Marigold Galloway on 2010-02-07
dot icon10/02/2010
Director's details changed for Charles Michael Loder Paine on 2010-02-07
dot icon10/02/2010
Director's details changed for Mr Malcolm Hugh Edward Mcguffie on 2010-02-07
dot icon04/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 07/02/09; full list of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Registered office changed on 29/04/2009 from 12 tilton street london SW6 7LP
dot icon29/04/2009
Location of register of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/04/2008
Director appointed nils ulrik garde due
dot icon15/02/2008
Return made up to 07/02/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
Secretary's particulars changed
dot icon07/02/2007
Return made up to 07/02/07; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 07/02/06; full list of members
dot icon10/07/2005
Location of register of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 07/02/05; full list of members
dot icon11/03/2004
Director resigned
dot icon04/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/02/2003
Return made up to 07/02/03; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 07/02/02; full list of members
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 07/02/01; full list of members
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 07/02/00; full list of members
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon15/02/1999
Return made up to 07/02/99; full list of members
dot icon18/11/1998
Full accounts made up to 1997-12-25
dot icon08/04/1998
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon08/04/1998
Registered office changed on 08/04/98 from: 21 cornwall gardens london SW7 4AW
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon03/03/1998
Return made up to 07/02/98; full list of members
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon04/05/1997
Registered office changed on 04/05/97 from: 60 tabernacle street london EC2A 4NB
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon07/03/1997
Resolutions
dot icon06/03/1997
Certificate of change of name
dot icon07/02/1997
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
31/12/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
6.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
27/03/1998 - 20/06/2024
10
CHELSEA RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
20/06/2024 - Present
24
Abbess, Lynne Margaret
Director
28/02/1997 - Present
7
Mcguffie, Malcolm Hugh Edward
Director
28/02/1997 - Present
-
Paine, Charles Michael Loder
Director
08/02/1999 - 02/02/2026
-

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 CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED

CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 07/02/1997 with the registered office located at 30 Thurloe Street, London SW7 2LT. There are currently 6 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 CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED?

toggle

CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 07/02/1997 .

Where is CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED located?

toggle

CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED is registered at 30 Thurloe Street, London SW7 2LT.

What does CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED do?

toggle

CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNWALL GARDENS (NO 21) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Charles Michael Loder Paine as a director on 2026-02-02.