Background WavePink WaveYellow Wave

29 ONSLOW GARDENS (MANAGEMENT) LIMITED (01457048)

29 ONSLOW GARDENS (MANAGEMENT) LIMITED (01457048) is an active UK company. incorporated on 25 October 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 29 ONSLOW GARDENS (MANAGEMENT) LIMITED has been registered for 46 years. Current directors include DE MELO CARVALHO, Maria Luiza, MAUDGIL, Daljit, POZZI, Andrew William and 1 others.

Company Number
01457048
Status
active
Type
ltd
Incorporated
25 October 1979
Age
46 years
Address
29a Onslow Gardens, London, N10 3JT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DE MELO CARVALHO, Maria Luiza, MAUDGIL, Daljit, POZZI, Andrew William, ROBARTS, Jacqueline Zoe
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 ONSLOW GARDENS (MANAGEMENT) LIMITED

29 ONSLOW GARDENS (MANAGEMENT) LIMITED is an active company incorporated on 25 October 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 29 ONSLOW GARDENS (MANAGEMENT) LIMITED was registered 46 years ago.(SIC: 68320)

Status

active

Active since 46 years ago

Company No

01457048

LTD Company

Age

46 Years

Incorporated 25 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

29a Onslow Gardens London, N10 3JT,

Previous Addresses

29B Onslow Gardens London N10 3JT England
From: 27 August 2020To: 11 December 2021
29B Onslow Gardens London N10 3JT England
From: 27 August 2020To: 27 August 2020
29a Onslow Gardens Onslow Gardens London N10 3JT England
From: 14 July 2019To: 27 August 2020
29B Onslow Gardens London Greater London N10 3JT
From: 25 October 1979To: 14 July 2019
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ROBARTS, Jacqueline Zoe

Active
Onslow Gardens, LondonN10 3JT
Secretary
Appointed 06 Dec 2021

DE MELO CARVALHO, Maria Luiza

Active
29 D Onslow Gardens, LondonN10 3JT
Born June 1944
Director
Appointed 28 Nov 1996

MAUDGIL, Daljit

Active
Onslow Gardens, LondonN10 3JT
Born June 1941
Director
Appointed 13 Dec 2021

POZZI, Andrew William

Active
Onslow Gardens, LondonN10 3JT
Born May 1992
Director
Appointed 13 Jan 2026

ROBARTS, Jacqueline Zoe

Active
29a Onslow Gardens, LondonN10 3JT
Born June 1946
Director
Appointed N/A

EKROL, Britt

Resigned
29d Onslow Gardens, LondonN10 3JT
Secretary
Appointed 01 Nov 1992
Resigned 10 Nov 1993

FERGUSON, Martin John

Resigned
Onslow Gardens, LondonN10 3JT
Secretary
Appointed 14 Jul 2019
Resigned 26 May 2021

HIRSH, Sarah

Resigned
29b Onslow Gardens, LondonN10 3JT
Secretary
Appointed 10 Nov 1993
Resigned 07 Aug 1996

JONES, Ian Christopher

Resigned
Flat B 29 Onslow Gardens, LondonN10 3JT
Secretary
Appointed 30 Jun 2005
Resigned 17 Jun 2019

NISBET, Stephen

Resigned
29c Onslow Gardens, Muswell HillN10 3JT
Secretary
Appointed 07 Aug 1996
Resigned 30 Jun 2005

ROBARTS, Jacqueline Zoe

Resigned
29a Onslow Gardens, LondonN10 3JT
Secretary
Appointed N/A
Resigned 01 Nov 1992

BLADES, Lynn Grant

Resigned
Onslow Gardens, LondonN10 3JT
Born September 1960
Director
Appointed 03 Mar 2021
Resigned 13 Jan 2026

BLADES, Lynn Grant

Resigned
Onslow Gardens, LondonN10 3JT
Born September 1960
Director
Appointed 03 Mar 2021
Resigned 13 Dec 2021

CAMERON, Ross David

Resigned
29b Onslow Gardens, LondonN10 3JT
Born September 1948
Director
Appointed 07 Aug 1996
Resigned 25 Nov 1998

EKROL, Britt

Resigned
29d Onslow Gardens, LondonN10 3JT
Born March 1961
Director
Appointed 01 Nov 1991
Resigned 28 Nov 1996

FERGUSON, Martin John

Resigned
Onslow Gardens, LondonN10 3JT
Born January 1990
Director
Appointed 14 Jul 2019
Resigned 26 May 2021

HIRSH, Sarah

Resigned
29b Onslow Gardens, LondonN10 3JT
Born August 1963
Director
Appointed N/A
Resigned 07 Aug 1996

JONES, Ian Christopher

Resigned
Flat B 29 Onslow Gardens, LondonN10 3JT
Born June 1964
Director
Appointed 15 Dec 2001
Resigned 14 Jul 2019

LEVY, Jeremy Peter

Resigned
29b Onslow Gardens, LondonN10 3JT
Born July 1969
Director
Appointed 25 Nov 1998
Resigned 15 Dec 2001

NISBET, Stephen

Resigned
Drummond Place, EdinburghEH3 6PJ
Born August 1947
Director
Appointed N/A
Resigned 31 Mar 2019

PENDRY, Julia

Resigned
29 Onslow Gardens, LondonN10 3JT
Born March 1963
Director
Appointed N/A
Resigned 01 Nov 1992

RICHARDS, Poppy

Resigned
Onslow Gardens, LondonN10 3JT
Born November 1995
Director
Appointed 22 Aug 2019
Resigned 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 June 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
23 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
24 November 1994
363aAnnual Return
Legacy
14 December 1993
288288
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
10 February 1992
AUDAUD
Legacy
8 November 1991
288288
Legacy
21 October 1991
363x363x
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363x363x
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
10 January 1991
288288
Legacy
10 January 1991
363363
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
21 December 1988
288288
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363