Background WavePink WaveYellow Wave

53/54 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED(THE) (01950756)

53/54 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED(THE) (01950756) is an active UK company. incorporated on 27 September 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 53/54 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED(THE) has been registered for 40 years. Current directors include GANEM, Laurent Gerard, JOHNSTON BICKERSTAFF, Rosemary Ellen, MEHREGANI, Farhang.

Company Number
01950756
Status
active
Type
ltd
Incorporated
27 September 1985
Age
40 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GANEM, Laurent Gerard, JOHNSTON BICKERSTAFF, Rosemary Ellen, MEHREGANI, Farhang
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53/54 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED(THE)

53/54 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 27 September 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 53/54 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01950756

LTD Company

Age

40 Years

Incorporated 27 September 1985

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

DINAGRANGE LIMITED
From: 27 September 1985To: 23 October 1985
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 27 September 1985To: 21 February 2020
Timeline

8 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Apr 13
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Nov 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GANEM, Laurent Gerard

Active
54 Cornwall Gardens, LondonSW7 4BG
Born September 1958
Director
Appointed 13 Nov 2020

JOHNSTON BICKERSTAFF, Rosemary Ellen

Active
54d Cornwall Gardens, LondonSW7 4BG
Born December 1954
Director
Appointed 18 Jun 2001

MEHREGANI, Farhang

Active
Cornwall Gardens, LondonSW7 4BG
Born June 1974
Director
Appointed 03 Apr 2013

LINDON, Charles Jeremy Paul

Resigned
27 Palace Gate, LondonW8 5LS
Secretary
Appointed N/A
Resigned 25 Mar 1998

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 25 Mar 1998
Resigned 18 Feb 2020

BELL, Doris Anne

Resigned
Flat C 54 Cornwall Gardens, LondonSW7 4BG
Born June 1916
Director
Appointed N/A
Resigned 10 Jan 1999

BREARLEY, Simon David Nall

Resigned
54k Cornwall Gardens, LondonSW7 4BG
Born July 1936
Director
Appointed N/A
Resigned 18 Dec 1995

CREMIN, Nicholas Peter

Resigned
14 Alexander Square, LondonSW3 2AX
Born July 1958
Director
Appointed 07 May 1992
Resigned 08 May 2002

HARRISON, Ronald Charles Gully

Resigned
54j Cornwall Gardens, LondonSW7 4BG
Born June 1933
Director
Appointed 11 May 1999
Resigned 27 Jan 2016

HODGES, Michael Jeremy

Resigned
54a Cornwall Gardens, LondonSW7 4BG
Born December 1952
Director
Appointed 07 May 1992
Resigned 27 Jan 2016

HODGES, Veronica Mary, The Hon Mrs

Resigned
54k Cornwall Gardens, LondonSW7 4BG
Born November 1944
Director
Appointed 03 Jun 1997
Resigned 13 Jul 2016

SHIGIYA, Tomoko

Resigned
53a Cornwall Gardens, LondonSW7 4BG
Born July 1947
Director
Appointed 10 Sept 1999
Resigned 27 Jan 2016

SICHERI, Riccardo

Resigned
Cornwall Gardens, LondonSW7 4BG
Born January 1968
Director
Appointed 04 Jun 2007
Resigned 27 Jan 2016

VIGNE, James Randolph

Resigned
Flat B 53 Cornwall Gardens, LondonSW7 4BG
Born July 1928
Director
Appointed N/A
Resigned 03 Aug 1999

ZAYERI, Aarz Ali Abdul Reda

Resigned
54f Corwall Gardens, LondonSW7 4BG
Born March 1954
Director
Appointed 27 Feb 1995
Resigned 22 May 2003
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
10 July 2005
353353
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 March 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
24 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
Resolution
12 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
288288
Legacy
24 August 1989
288288
Legacy
24 August 1989
287Change of Registered Office
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
20 September 1987
288288
Legacy
20 September 1987
288288
Legacy
2 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 October 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1985
NEWINCIncorporation