Company NamePentland Gardens (Wandsworth) Management Company Limited
Company StatusActive
Company Number03144047
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Rachel Hallett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Pentland Gardens
Wandsworth
London
SW18 2AN
Director NameMr Robert John Neaverson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a Pentland Gardens
Wandsworth
London
SW18 2AN
Director NameMaria-Teresa Rizzetto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2008(11 years, 12 months after company formation)
Appointment Duration16 years, 4 months
RoleAssociate / Morgan Stanley
Country of ResidenceUnited Kingdom
Correspondence Address6 Pentland Gardens
London
SW18 2AN
Secretary NameMr Robert John Neaverson
NationalityBritish
StatusCurrent
Appointed01 January 2008(11 years, 12 months after company formation)
Appointment Duration16 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Laurel Avenue
Twickenham
TW1 4HZ
Director NameMr Tobias Thomas Bidwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(12 years, 12 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director Tcn Limited
Country of ResidenceUnited Kingdom
Correspondence Address32 St John's Hill Grove
London
SW11 2RG
Director NameMr Jan Timmermann
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Pentland Gardens
London
SW18 2AN
Director NameMs Nicola Addison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address17a St. James's Avenue
Brighton
BN2 1QD
Director NameKathleen Patricia Fraser
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleStockbroker
Correspondence Address5 Pentland Gardens
Wandsworth
London
SW18 2AN
Director NameSimon John Hallett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleArmed Forces
Correspondence Address7 Pentland Gardens
Wandsworth
London
SW18 2AN
Director NameFlavio Rizzetto
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleHotelier
Correspondence Address6 Pentland Gardens
London
SW18 2AN
Director NameSarah Carol Wellings
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address7a Pentland Gardens
Wandsworth
London
SW18 2AN
Director NameTricia Louise Wellings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleNurse
Correspondence Address5a Pentland Gardens
Wandsworth
London
SW18 2AN
Secretary NameTricia Louise Wellings
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5a Pentland Gardens
Wandsworth
London
SW18 2AN
Director NameDonald Frank Spivey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2007)
RoleCivil Servant
Correspondence Address8 Pentland Gardens
Wandsworth
London
SW18 2AN
Director NameSonya Iovieno
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 2003)
RoleBanker
Correspondence Address5 Pentland Gardens
London
SW18 2AN
Director NameMichael James Horne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 2006)
RoleEstate Agent
Correspondence Address5a Pentland Gardens
London
SW18 2AN
Secretary NameFlavio Rizzetto
NationalityItalian
StatusResigned
Appointed01 August 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2007)
RoleHotelier
Correspondence Address6 Pentland Gardens
London
SW18 2AN
Director NameEmma Jane Cashmore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleHr Professional
Correspondence Address5 Pentland Gardens
London
SW18 2AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Ormond Crescent
Hampton
TW12 2TQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,235
Cash£29

Accounts

Latest Accounts8 January 2023 (1 year, 3 months ago)
Next Accounts Due8 October 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End8 January

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 8 January 2023 (2 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 8 January 2022 (2 pages)
19 January 2022Registered office address changed from 5a Pentland Gardens Wandsworth London 5a Pentland Gardens Wandsworth London SW18 2AN England to 63 Ormond Crescent Hampton TW12 2TQ on 19 January 2022 (1 page)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 8 January 2021 (2 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 8 January 2020 (2 pages)
23 July 2020Registered office address changed from 5 Grange Avenue Strawberry Hill Twickenham TW2 5TW to 5a Pentland Gardens Wandsworth London 5a Pentland Gardens Wandsworth London SW18 2AN on 23 July 2020 (1 page)
24 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 8 January 2019 (2 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 8 January 2018 (2 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 8 January 2017 (2 pages)
7 October 2017Micro company accounts made up to 8 January 2017 (2 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 8 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 8 January 2016 (3 pages)
2 February 2016Registered office address changed from 5 Grange Avenue Twickenham TW2 5TW England to 5 Grange Avenue Strawberry Hill Twickenham TW2 5TW on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Jan Timmermann as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Miss Nicola Addison as a director on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6
(10 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6
(10 pages)
2 February 2016Registered office address changed from 5 Grange Avenue Twickenham TW2 5TW England to 5 Grange Avenue Strawberry Hill Twickenham TW2 5TW on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Jan Timmermann as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Miss Nicola Addison as a director on 1 January 2016 (2 pages)
31 January 2016Registered office address changed from 31 Laurel Avenue Twickenham TW1 4HZ to 5 Grange Avenue Twickenham TW2 5TW on 31 January 2016 (1 page)
31 January 2016Registered office address changed from 31 Laurel Avenue Twickenham TW1 4HZ to 5 Grange Avenue Twickenham TW2 5TW on 31 January 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 8 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 8 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 8 January 2015 (3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(8 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(8 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(8 pages)
5 October 2014Total exemption small company accounts made up to 8 January 2014 (3 pages)
5 October 2014Total exemption small company accounts made up to 8 January 2014 (3 pages)
5 October 2014Total exemption small company accounts made up to 8 January 2014 (3 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6
(8 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6
(8 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6
(8 pages)
6 October 2013Total exemption small company accounts made up to 8 January 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 8 January 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 8 January 2013 (3 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
5 October 2012Total exemption small company accounts made up to 8 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 8 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 8 January 2012 (4 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
10 October 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 8 January 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 8 January 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 8 January 2010 (4 pages)
9 August 2010Director's details changed for Mr Robert John Neaverson on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Robert John Neaverson on 9 August 2010 (2 pages)
9 August 2010Secretary's details changed for Robert John Neaverson on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 5a Pentland Gardens Wandsworth London SW18 2AN on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 5a Pentland Gardens Wandsworth London SW18 2AN on 9 August 2010 (1 page)
9 August 2010Secretary's details changed for Robert John Neaverson on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Robert John Neaverson on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 5a Pentland Gardens Wandsworth London SW18 2AN on 9 August 2010 (1 page)
9 August 2010Secretary's details changed for Robert John Neaverson on 9 August 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Maria-Teresa Rizzetto on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Robert John Neaverson on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Maria-Teresa Rizzetto on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Rachel Hallett on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Robert John Neaverson on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Maria-Teresa Rizzetto on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Robert John Neaverson on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Rachel Hallett on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Rachel Hallett on 1 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 7 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 7 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 7 January 2009 (3 pages)
5 March 2009Return made up to 08/01/09; full list of members (5 pages)
5 March 2009Return made up to 08/01/09; full list of members (5 pages)
5 March 2009Director appointed mr toby bidwell (1 page)
5 March 2009Director appointed mr toby bidwell (1 page)
6 November 2008Total exemption small company accounts made up to 7 January 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 7 January 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 7 January 2008 (3 pages)
28 October 2008Director appointed maria-teresa rizzetto (1 page)
28 October 2008Director appointed maria-teresa rizzetto (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Return made up to 08/01/08; full list of members (5 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 08/01/08; full list of members (5 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
17 December 2007Total exemption small company accounts made up to 7 January 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 7 January 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 7 January 2007 (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 6 pentland gardens wandsworth london SW18 2AN (1 page)
12 December 2007Registered office changed on 12/12/07 from: 6 pentland gardens wandsworth london SW18 2AN (1 page)
20 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
11 November 2006Total exemption full accounts made up to 7 January 2006 (6 pages)
11 November 2006Total exemption full accounts made up to 7 January 2006 (6 pages)
11 November 2006Total exemption full accounts made up to 7 January 2006 (6 pages)
16 February 2006Return made up to 08/01/06; full list of members (10 pages)
16 February 2006Return made up to 08/01/06; full list of members (10 pages)
14 November 2005Total exemption full accounts made up to 7 January 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 7 January 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 7 January 2005 (7 pages)
31 January 2005Return made up to 08/01/05; full list of members (10 pages)
31 January 2005Return made up to 08/01/05; full list of members (10 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
23 November 2004Total exemption full accounts made up to 7 January 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 7 January 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 7 January 2004 (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2003Total exemption full accounts made up to 8 January 2003 (8 pages)
11 November 2003Total exemption full accounts made up to 8 January 2003 (8 pages)
11 November 2003Total exemption full accounts made up to 8 January 2003 (8 pages)
9 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/03
(10 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/03
(10 pages)
9 February 2003New secretary appointed (2 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
11 July 2002Total exemption full accounts made up to 8 January 2002 (6 pages)
11 July 2002Total exemption full accounts made up to 8 January 2002 (6 pages)
11 July 2002Total exemption full accounts made up to 8 January 2002 (6 pages)
9 January 2002Return made up to 08/01/02; full list of members (9 pages)
9 January 2002Return made up to 08/01/02; full list of members (9 pages)
8 August 2001Total exemption full accounts made up to 8 January 2001 (6 pages)
8 August 2001Total exemption full accounts made up to 8 January 2001 (6 pages)
8 August 2001Total exemption full accounts made up to 8 January 2001 (6 pages)
16 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2000Full accounts made up to 8 January 2000 (6 pages)
21 June 2000Full accounts made up to 8 January 2000 (6 pages)
21 June 2000Full accounts made up to 8 January 2000 (6 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2000New director appointed (2 pages)
4 May 1999Full accounts made up to 8 January 1999 (7 pages)
4 May 1999Full accounts made up to 8 January 1999 (7 pages)
4 May 1999Full accounts made up to 8 January 1999 (7 pages)
5 January 1999Return made up to 08/01/99; no change of members (6 pages)
5 January 1999Return made up to 08/01/99; no change of members (6 pages)
4 June 1998Full accounts made up to 8 January 1998 (6 pages)
4 June 1998Full accounts made up to 8 January 1998 (6 pages)
4 June 1998Full accounts made up to 8 January 1998 (6 pages)
11 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Full accounts made up to 8 January 1997 (6 pages)
25 June 1997Full accounts made up to 8 January 1997 (6 pages)
25 June 1997Full accounts made up to 8 January 1997 (6 pages)
22 January 1997Return made up to 08/01/97; full list of members (8 pages)
22 January 1997Return made up to 08/01/97; full list of members (8 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Ad 18/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 August 1996Accounting reference date notified as 08/01 (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Ad 18/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Accounting reference date notified as 08/01 (1 page)
12 January 1996Secretary resigned (1 page)
12 January 1996Secretary resigned (1 page)
8 January 1996Incorporation (20 pages)
8 January 1996Incorporation (20 pages)