Background WavePink WaveYellow Wave

FROGNAL LANE GARDENS LIMITED (00586159)

FROGNAL LANE GARDENS LIMITED (00586159) is an active UK company. incorporated on 25 June 1957. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FROGNAL LANE GARDENS LIMITED has been registered for 68 years. Current directors include HARRIS, Charles Hilary, KOWAL, Jill, Dr, PHILLIPS, Karen Gail and 4 others.

Company Number
00586159
Status
active
Type
ltd
Incorporated
25 June 1957
Age
68 years
Address
Garden Flat, London, NW3 7DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRIS, Charles Hilary, KOWAL, Jill, Dr, PHILLIPS, Karen Gail, SVOBODA-GREENWOOD, Simona, WIDDOWSON, Claudine Danielle, WIDDOWSON, Mark Hardwick, WILSON, Robin Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGNAL LANE GARDENS LIMITED

FROGNAL LANE GARDENS LIMITED is an active company incorporated on 25 June 1957 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FROGNAL LANE GARDENS LIMITED was registered 68 years ago.(SIC: 68209)

Status

active

Active since 68 years ago

Company No

00586159

LTD Company

Age

68 Years

Incorporated 25 June 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Garden Flat 26 Frognal Lane London, NW3 7DT,

Timeline

18 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Jun 57
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Dec 20
Director Joined
Mar 21
Director Left
May 22
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

HARRIS, Charles Hilary

Active
Langland Gardens, LondonNW3 6QE
Born May 1952
Director
Appointed 27 Sept 2012

KOWAL, Jill, Dr

Active
Garden Flat, LondonNW3 7DT
Born October 1966
Director
Appointed 01 Feb 2018

PHILLIPS, Karen Gail

Active
9 Langland Gardens, LondonNW3 6QD
Born October 1949
Director
Appointed 01 Mar 2021

SVOBODA-GREENWOOD, Simona

Active
Garden Flat, LondonNW3 7DT
Born September 1974
Director
Appointed 05 Feb 2018

WIDDOWSON, Claudine Danielle

Active
Garden Flat, LondonNW3 7DT
Born April 1945
Director
Appointed 31 Aug 2005

WIDDOWSON, Mark Hardwick

Active
The Garden Flat 26 Frognal Lane, LondonNW3 7DT
Born March 1947
Director
Appointed 31 Aug 2005

WILSON, Robin Peter

Active
26 Frognal Lane, LondonNW3 7DT
Born March 1940
Director
Appointed 27 Sept 2012

BODINGTON, Desmond Nicholas James

Resigned
10 Frognal Lane, LondonNW3 7DU
Secretary
Appointed 31 Aug 2005
Resigned 10 May 2022

CHAPPELL, Edwin Philip

Resigned
22 Frognal Lane, LondonNW3 7DT
Secretary
Appointed N/A
Resigned 07 May 1993

MEESON, Rosemary

Resigned
6 Frognal Lane, LondonNW3 7DU
Secretary
Appointed 07 Dec 1998
Resigned 31 Aug 2005

PELHAM, Paul Nicholas David

Resigned
24 Frognal Lane, LondonNW3 7DT
Secretary
Appointed 24 May 1993
Resigned 07 Dec 1998

ARCHIBALD, Liliana

Resigned
21 Langland Gardens, LondonNW3 6QE
Born May 1928
Director
Appointed N/A
Resigned 24 Nov 2004

BENJAMIN, William

Resigned
Garden Flat, LondonNW3 7DT
Born January 1964
Director
Appointed 27 Sept 2012
Resigned 17 Mar 2017

BODINGTON, Desmond Nicholas James

Resigned
10 Frognal Lane, LondonNW3 7DU
Born June 1950
Director
Appointed 07 Dec 1998
Resigned 10 May 2022

BURKMAN RODERICK, Brie

Resigned
236c Finchley Road, LondonNW3
Born October 1961
Director
Appointed 31 Aug 2005
Resigned 01 Mar 2006

CHAPPELL, Edwin Philip

Resigned
22 Frognal Lane, LondonNW3 7DT
Born June 1929
Director
Appointed N/A
Resigned 07 May 1993

CHAPPELL, Julia Clavering

Resigned
22 Frognal Lane, LondonNW3 7DT
Born July 1937
Director
Appointed 30 Aug 1993
Resigned 12 Jun 2005

GALLWEY-CHAND, Kay

Resigned
230 Finchley Road, LondonNW3 6DJ
Born October 1936
Director
Appointed 07 Dec 1998
Resigned 30 Oct 2025

GREENBURGH, Helen

Resigned
22 Frognal Lane, LondonNW3 7DT
Born December 1960
Director
Appointed 31 Aug 2005
Resigned 23 Feb 2012

GREENBURGH, Matthew Steven

Resigned
Frognal Lane, LondonNW3 7DT
Born March 1961
Director
Appointed 27 Sept 2012
Resigned 15 Nov 2020

KOWALL, Jill

Resigned
Frognal Lane, LondonNW3 7DT
Born October 1966
Director
Appointed 10 Mar 2017
Resigned 01 Feb 2018

KOWALL, Jill

Resigned
Frognal Lane, LondonNW3 7DT
Born October 1966
Director
Appointed 10 Mar 2017
Resigned 01 Feb 2018

MEESON, Bohdan, Dr

Resigned
6 Frognal Lane, LondonNW3 7DU
Born January 1935
Director
Appointed N/A
Resigned 31 Aug 2005

MEESON, Rosemary

Resigned
6 Frognal Lane, LondonNW3 7DU
Born May 1946
Director
Appointed 17 Jul 1995
Resigned 31 Aug 2005

MORRISON, Hedy

Resigned
244 Finchely Road, LondonNW3 6DJ
Born July 1911
Director
Appointed 05 Dec 1992
Resigned 17 Mar 1995

PELHAM, Paul Nicholas David

Resigned
24 Frognal Lane, LondonNW3 7DT
Born August 1938
Director
Appointed 17 Jul 1995
Resigned 07 Dec 1998

PELHAM, Valery

Resigned
24 Frognal Lane, LondonNW3 6AG
Born February 1943
Director
Appointed N/A
Resigned 07 Dec 1998

PUGH, Patricia Marion Hertha

Resigned
234 Finchley Road, LondonNW3 6DJ
Born July 1949
Director
Appointed 24 Nov 2004
Resigned 27 Sept 2012
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
288288
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
7 September 1993
287Change of Registered Office
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Legacy
5 February 1993
288288
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 June 1957
NEWINCIncorporation