Company Name55/56, Cornwall Gardens Tenants Management Company Limited
Company StatusActive
Company Number01044522
CategoryPrivate Limited Company
Incorporation Date2 March 1972(52 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas John Carrie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Cornwall Gardens
London
SW7 4BE
Director NameMr Roger Howard Oldfield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(28 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 10
55-56 Cornwall Gardens
London
SW7 4BE
Director NameMr James Angus Forbes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(39 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed21 March 2017(45 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameAudrey Lee Millicent Forbes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2000)
RoleSecretary
Correspondence Address55 Cornwall Gardens
London
SW7 4BE
Director NameLilian Valborg Mitchell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 1998)
RoleSecretary
Correspondence Address55-56 Cornwall Gardens
London
SW7 4BE
Secretary NameLilian Valborg Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address55-56 Cornwall Gardens
London
SW7 4BE
Director NameCaroline De Mowbray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2004)
RoleCorporate Finance Executive
Correspondence AddressFlat 14
55-56 Cornwall Gardens
London
SW7 4BE
Secretary NameNicholas John Carrie
NationalityBritish
StatusResigned
Appointed19 October 1998(26 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cornwall Gardens
London
SW7 4BE
Director NameMr Christos Philippou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(46 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-56 Cornwall Gardens Flat 13 Cornwall Gardens
London
SW7 4BE
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed15 June 2000(28 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 March 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1A.w. Mitchell & L.v. Mitchell
7.14%
Ordinary
2 at £1Anna Peroni
7.14%
Ordinary
2 at £1Cristos Philippou
7.14%
Ordinary
2 at £1David Charles Forbes & James Angus Forbes
7.14%
Ordinary
2 at £1Fontaine Properties LTD
7.14%
Ordinary
2 at £1M.n. Dux
7.14%
Ordinary
2 at £1Mrs L. Chu Fernando
7.14%
Ordinary
2 at £1N.j. Carrie
7.14%
Ordinary
2 at £1R. Oldfield & C. Oldfield
7.14%
Ordinary
2 at £1S2m Ventures LLP
7.14%
Ordinary
2 at £1Serena Phoenix
7.14%
Ordinary
2 at £1Thomas Cowley Clementi
7.14%
Ordinary
2 at £1Umar Bilal Ibne Hafeez & Jamil Amina
7.14%
Ordinary
2 at £1Warwick Brady & Paula Brady
7.14%
Ordinary

Financials

Year2014
Net Worth£28

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2021Micro company accounts made up to 25 March 2020 (3 pages)
29 January 2021Termination of appointment of Christos Philippou as a director on 28 January 2021 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 25 March 2019 (2 pages)
30 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
24 January 2019Appointment of Mr Christos Philippou as a director on 23 January 2019 (2 pages)
14 January 2019Termination of appointment of Nicholas John Carrie as a secretary on 1 January 2019 (1 page)
19 November 2018Micro company accounts made up to 25 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
20 November 2017Micro company accounts made up to 25 March 2017 (3 pages)
20 November 2017Micro company accounts made up to 25 March 2017 (3 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
9 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
13 September 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 28
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 28
(7 pages)
26 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 28
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 28
(8 pages)
20 November 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 28
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 28
(7 pages)
18 November 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
2 January 2013Director's details changed for Mr James Angus Forbes on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Director's details changed for Mr James Angus Forbes on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Director's details changed for Mr James Angus Forbes on 2 January 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
11 January 2012Appointment of Mr James Angus Forbes as a director (2 pages)
11 January 2012Appointment of Mr James Angus Forbes as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 November 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 25 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 25 March 2009 (3 pages)
8 January 2010Director's details changed for Roger Howard Oldfield on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Roger Howard Oldfield on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
8 January 2010Secretary's details changed for Chelsea Property Management Ltd on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Chelsea Property Management Ltd on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Nicholas John Carrie on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Nicholas John Carrie on 31 December 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 25 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 25 March 2008 (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
22 January 2008Total exemption full accounts made up to 25 March 2007 (4 pages)
22 January 2008Total exemption full accounts made up to 25 March 2007 (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 31/12/07; full list of members (6 pages)
8 January 2008Director resigned (1 page)
7 March 2007Return made up to 31/12/06; full list of members (6 pages)
7 March 2007Return made up to 31/12/06; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 25 March 2006 (4 pages)
25 October 2006Total exemption full accounts made up to 25 March 2006 (4 pages)
8 February 2006Return made up to 31/12/05; full list of members (14 pages)
8 February 2006Return made up to 31/12/05; full list of members (14 pages)
21 December 2005Total exemption full accounts made up to 25 March 2005 (4 pages)
21 December 2005Total exemption full accounts made up to 25 March 2005 (4 pages)
2 March 2005Return made up to 31/12/04; full list of members (13 pages)
2 March 2005Return made up to 31/12/04; full list of members (13 pages)
2 September 2004Total exemption full accounts made up to 25 March 2004 (4 pages)
2 September 2004Total exemption full accounts made up to 25 March 2004 (4 pages)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 November 2003Total exemption full accounts made up to 25 March 2003 (4 pages)
17 November 2003Total exemption full accounts made up to 25 March 2003 (4 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
3 February 2003Total exemption full accounts made up to 25 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 25 March 2002 (12 pages)
25 January 2003Return made up to 31/12/02; full list of members (13 pages)
25 January 2003Return made up to 31/12/02; full list of members (13 pages)
9 January 2002Return made up to 31/12/01; full list of members (12 pages)
9 January 2002Return made up to 31/12/01; full list of members (12 pages)
8 January 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
10 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 February 2001Full accounts made up to 25 March 2000 (7 pages)
6 February 2001Full accounts made up to 25 March 2000 (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 55 cornwall gdns london SW7 4BE (1 page)
28 June 2000Registered office changed on 28/06/00 from: 55 cornwall gdns london SW7 4BE (1 page)
6 January 2000Return made up to 31/12/99; full list of members (12 pages)
6 January 2000Return made up to 31/12/99; full list of members (12 pages)
3 December 1999Full accounts made up to 25 March 1999 (12 pages)
3 December 1999Full accounts made up to 25 March 1999 (12 pages)
9 April 1999Return made up to 31/12/98; full list of members (6 pages)
9 April 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
25 September 1998Full accounts made up to 25 March 1998 (12 pages)
25 September 1998Full accounts made up to 25 March 1998 (12 pages)
16 February 1998Full accounts made up to 25 March 1997 (13 pages)
16 February 1998Full accounts made up to 25 March 1997 (13 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Full accounts made up to 25 March 1996 (14 pages)
14 January 1997Full accounts made up to 25 March 1996 (14 pages)
1 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1996Full accounts made up to 25 March 1995 (9 pages)
25 January 1996Full accounts made up to 25 March 1995 (9 pages)
2 March 1972Incorporation (14 pages)
2 March 1972Incorporation (14 pages)