Background WavePink WaveYellow Wave

GANWELL LIMITED (01570729)

GANWELL LIMITED (01570729) is an active UK company. incorporated on 29 June 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GANWELL LIMITED has been registered for 44 years. Current directors include BAESS, Michael, BOWEN, Elizabeth Mary, Dr, BOWEN, James and 2 others.

Company Number
01570729
Status
active
Type
ltd
Incorporated
29 June 1981
Age
44 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAESS, Michael, BOWEN, Elizabeth Mary, Dr, BOWEN, James, CASEY, Andrew Gerald, VICAS, Larissa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANWELL LIMITED

GANWELL LIMITED is an active company incorporated on 29 June 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GANWELL LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01570729

LTD Company

Age

44 Years

Incorporated 29 June 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

23 Glenloch Road London NW3 4DJ England
From: 11 January 2025To: 6 August 2025
71a Clifton Hill London NW8 0JN
From: 29 June 1981To: 11 January 2025
Timeline

14 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Nov 09
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 16
Director Joined
Jun 16
Director Left
Mar 18
Director Joined
May 18
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

VICAS, Larissa

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 10 Jan 2025

BAESS, Michael

Active
Bradden Lane, Gaddesden RowHP2 6HZ
Born May 1957
Director
Appointed 08 Apr 2018

BOWEN, Elizabeth Mary, Dr

Active
Buckland Crescent, LondonNW3 5DH
Born June 1940
Director
Appointed 21 Aug 2012

BOWEN, James

Active
Buckland Crescent, LondonNW3 5DH
Born November 1936
Director
Appointed 21 Aug 2012

CASEY, Andrew Gerald

Active
Kelsall Mews, RichmondTW9 4BP
Born May 1967
Director
Appointed 05 Nov 1994

VICAS, Larissa

Active
Shelton Street, LondonWC2H 9JQ
Born July 1970
Director
Appointed 01 Jan 2025

CASEY, Andrew Gerald

Resigned
14a Carlingford Road, LondonNW3 1RX
Secretary
Appointed 29 May 1998
Resigned 17 Apr 2003

FISHER, Howard Michael Barnett

Resigned
71a Clifton Hill, LondonNW8 0JN
Secretary
Appointed 17 Apr 2002
Resigned 25 Mar 2024

SMITH, Cyril Alfred

Resigned
21 Buckland Crescent, LondonNW3 5DH
Secretary
Appointed N/A
Resigned 26 Feb 1993

SMITH, Margaret

Resigned
Garden Flat 21a Buckland Crescent, LondonNW3 5DH
Secretary
Appointed 26 Feb 1993
Resigned 29 May 1998

ALI, Reza

Resigned
21 Buckland Crescent, LondonNW3 5DH
Born March 1949
Director
Appointed N/A
Resigned 20 Oct 1997

BAESS, Claus Adolf Emil

Resigned
21 Buckland Crescent, LondonNW3 5DH
Born February 1921
Director
Appointed N/A
Resigned 19 Jan 2009

BAESS, Trudi Marie

Resigned
Buckland Crescent, LondonNW3 0JN
Born May 1920
Director
Appointed 19 Jan 2009
Resigned 01 Jan 2025

BERESFORD, William James

Resigned
Prince Albert Road, LondonNW1 7SN
Born October 1985
Director
Appointed 31 Mar 2016
Resigned 01 Jan 2025

CARLISLE, Duncan

Resigned
21 Flat B, Belsize Park LondonNW3 5DH
Born April 1976
Director
Appointed 08 Sept 2000
Resigned 06 Dec 2002

CURRY, Lionel Gerald

Resigned
6 Priory Road, LondonNW6 4SG
Born December 1952
Director
Appointed 12 Dec 2003
Resigned 31 Mar 2016

DUNPHY, Helen Maureen

Resigned
21 Buckland Crescent, LondonNW3 5DH
Born July 1931
Director
Appointed N/A
Resigned 26 Oct 1994

REED, Andrew James

Resigned
21b Buckland Crescent, LondonNW3 5DH
Born December 1963
Director
Appointed 06 Dec 2002
Resigned 21 Nov 2003

RUBINS, Phillipa

Resigned
21a Buckland Crescent, LondonNW3 5DH
Born January 1969
Director
Appointed 08 Aug 2000
Resigned 21 Aug 2012

SMITH, Cyril Alfred

Resigned
21 Buckland Crescent, LondonNW3 5DH
Born September 1910
Director
Appointed N/A
Resigned 26 Feb 1993

SMITH, Margaret

Resigned
Garden Flat 21a Buckland Crescent, LondonNW3 5DH
Born September 1921
Director
Appointed 26 Feb 1993
Resigned 29 May 1998

VICAS, Benjamin

Resigned
Glenloch Road, LondonNW3 4DJ
Born August 1977
Director
Appointed 01 Jan 2025
Resigned 18 Sept 2025

YELLON, David Howard

Resigned
69 Michleham Down, LondonN12 7JL
Born October 1949
Director
Appointed 09 Oct 1999
Resigned 08 Aug 2000
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
9 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Legacy
15 January 1991
363aAnnual Return
Legacy
14 January 1991
288288
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
288288
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Resolution
4 January 1982
RESOLUTIONSResolutions
Incorporation Company
29 June 1981
NEWINCIncorporation