Background WavePink WaveYellow Wave

CORNWALL AND GARDEN HOUSE LIMITED (01506172)

CORNWALL AND GARDEN HOUSE LIMITED (01506172) is an active UK company. incorporated on 4 July 1980. with registered office in Andover. The company operates in the Real Estate Activities sector, engaged in residents property management. CORNWALL AND GARDEN HOUSE LIMITED has been registered for 45 years. Current directors include CLAY, Jim, DE LA CROPTE DE CHANTERAC, Gilles Marie, JOY, Andrew Neville and 3 others.

Company Number
01506172
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 1980
Age
45 years
Address
14 London Street, Andover, SP10 2PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAY, Jim, DE LA CROPTE DE CHANTERAC, Gilles Marie, JOY, Andrew Neville, MITROPOULOS, Efthimios, OLIVER, Marcus Boston, SMITH, Bartholomew Evan Eric
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL AND GARDEN HOUSE LIMITED

CORNWALL AND GARDEN HOUSE LIMITED is an active company incorporated on 4 July 1980 with the registered office located in Andover. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORNWALL AND GARDEN HOUSE LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01506172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 4 July 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

14 London Street Andover, SP10 2PA,

Previous Addresses

Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 4 July 1980To: 27 October 2010
Timeline

19 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jul 80
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

SMITH, Bartholomew Evan Eric

Active
Cornwall Gardens, LondonSW7 4BQ
Secretary
Appointed 17 Nov 2020

CLAY, Jim

Active
Cornwall House, LondonSW7 4AE
Born September 1948
Director
Appointed 17 Nov 2020

DE LA CROPTE DE CHANTERAC, Gilles Marie

Active
Garden House, LondonSW7 4BQ
Born April 1959
Director
Appointed 23 Nov 2011

JOY, Andrew Neville

Active
London Street, AndoverSP10 2PA
Born April 1957
Director
Appointed 01 Apr 2024

MITROPOULOS, Efthimios

Active
Cornwall House, LondonSW7 4AE
Born May 1939
Director
Appointed N/A

OLIVER, Marcus Boston

Active
Cornwall Gardens, LondonSW7 4BQ
Born April 1974
Director
Appointed 01 Sept 2015

SMITH, Bartholomew Evan Eric

Active
Garden House, LondonSW7 4BQ
Born February 1955
Director
Appointed N/A

DE CHANTERAC, Annita

Resigned
Garden House, LondonSW7 4BQ
Secretary
Appointed 02 Nov 2005
Resigned 11 Dec 2008

DELPIERRE, Xavier Henri

Resigned
London Street, AndoverSP10 2PA
Secretary
Appointed 24 Nov 2015
Resigned 17 Nov 2020

HODGES, Theo

Resigned
Garden House, LondonSW7 4BQ
Secretary
Appointed N/A
Resigned 07 Oct 1997

MITROPOULOS, Chantal

Resigned
Flat 7 Cornwall House, LondonSW7 4AE
Secretary
Appointed 11 Dec 2008
Resigned 18 Nov 2014

MITROPOULOS, Chantal

Resigned
Flat 7 Cornwall House, LondonSW7 4AE
Secretary
Appointed 15 Oct 1999
Resigned 18 Nov 2002

NAKHLEH, Mojgan

Resigned
London Street, AndoverSP10 2PA
Secretary
Appointed 18 Nov 2014
Resigned 24 Nov 2015

THOMPSON, Michael Charles

Resigned
2 Cornwall House, LondonSW7 4AE
Secretary
Appointed 18 Nov 2002
Resigned 02 Nov 2005

VAN LEEUWEN, William Henry

Resigned
Cornwall House, LondonSW7 4AE
Secretary
Appointed 07 Oct 1997
Resigned 15 Oct 1999

CLAY, Jim

Resigned
Cornwall Gardens, LondonSW7 4AE
Born September 1948
Director
Appointed 24 Nov 2015
Resigned 03 Mar 2018

DE CHANTERAC, Gilles

Resigned
Garden House, LondonSW7 4BQ
Born September 1965
Director
Appointed 09 Nov 2004
Resigned 22 Nov 2011

DELPIERRE, Xavier Henri

Resigned
Cornwall Gardens, LondonSW7 4AE
Born October 1964
Director
Appointed 09 Sept 2014
Resigned 17 Nov 2020

DELPIERRE, Xavier Henri

Resigned
1a Cornwall House, LondonSW7 4AE
Born October 1964
Director
Appointed 18 Nov 2002
Resigned 23 Nov 2011

HODGES, Theo

Resigned
Garden House, LondonSW7 4BQ
Born August 1942
Director
Appointed 09 Dec 1994
Resigned 01 Sept 2015

KEYWORTH, Dean John

Resigned
Cornwall Gardens, LondonSW7 4AE
Born July 1968
Director
Appointed 03 Mar 2018
Resigned 17 Nov 2020

MARAIS, Walter

Resigned
Garden House, LondonSW7 4BQ
Born January 1931
Director
Appointed N/A
Resigned 09 Nov 2004

NAKHLEH, Mojgan

Resigned
Cornwall Gardens, LondonSW7 4AE
Born July 1968
Director
Appointed 23 Nov 2011
Resigned 24 Nov 2015

RABIPOUR, Orna

Resigned
Cornwall Gardens, LondonSW7 4AE
Born November 1962
Director
Appointed 17 Nov 2020
Resigned 01 Apr 2024

RABIPOUR, Victoria, Mrs.

Resigned
5 Cornwall House, LondonSW7 4AE
Born January 1930
Director
Appointed N/A
Resigned 14 Oct 1996

SMITH, Cyril Stanley, Dr

Resigned
2 Cornwall House, LondonSW7 4AE
Born July 1925
Director
Appointed N/A
Resigned 27 Jul 2000

THOMPSON, Michael Charles

Resigned
Cornwall House, LondonSW7 4AE
Born August 1955
Director
Appointed 16 Oct 2000
Resigned 09 Sept 2014

VAN LEEUWEN, Caroline Maria

Resigned
Flat 4 Cornwall House, LondonSW7 4AE
Born September 1946
Director
Appointed 08 May 2001
Resigned 18 Nov 2002

VAN LEEUWEN, William Henry

Resigned
Cornwall House, LondonSW7 4AE
Born July 1949
Director
Appointed 14 Oct 1996
Resigned 08 May 2001
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Miscellaneous
4 January 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
17 August 2004
287Change of Registered Office
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
26 March 1991
287Change of Registered Office
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
3 November 1986
363363
Legacy
3 November 1986
363363
Legacy
3 November 1986
363363
Legacy
23 October 1986
288288
Legacy
15 September 1986
288288
Legacy
7 July 1986
287Change of Registered Office
Incorporation Company
4 July 1980
NEWINCIncorporation