Background WavePink WaveYellow Wave

GAINSBOROUGH GARDENS LIMITED (02397928)

GAINSBOROUGH GARDENS LIMITED (02397928) is an active UK company. incorporated on 23 June 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GAINSBOROUGH GARDENS LIMITED has been registered for 36 years. Current directors include ASHMAN, Andrew Russell, BROOKS, Sally Ann, FREUD, Emma and 2 others.

Company Number
02397928
Status
active
Type
ltd
Incorporated
23 June 1989
Age
36 years
Address
10 Gainsborough Gardens, London, NW3 1BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHMAN, Andrew Russell, BROOKS, Sally Ann, FREUD, Emma, NASH, Lesley Ann, STROBEL, Margarita Magdalena (Madeleine)
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAINSBOROUGH GARDENS LIMITED

GAINSBOROUGH GARDENS LIMITED is an active company incorporated on 23 June 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GAINSBOROUGH GARDENS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02397928

LTD Company

Age

36 Years

Incorporated 23 June 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

10 Gainsborough Gardens London, NW3 1BJ,

Previous Addresses

62 Wilson Street London EC2A 2BU England
From: 3 July 2018To: 4 July 2018
C/O C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road Finchley London N3 1XE
From: 22 May 2013To: 3 July 2018
12 Gainsborough Gardens London NW3 1BJ
From: 17 September 2010To: 22 May 2013
14 Gainsborough Gardens London NW3 1BJ
From: 23 June 1989To: 17 September 2010
Timeline

26 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 17
New Owner
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ASHMAN, Andrew Russell

Active
Gainsborough Gardens, LondonNW3 1BJ
Secretary
Appointed 21 Jan 2021

ASHMAN, Andrew Russell

Active
Gainsborough Gardens, LondonNW3 1BJ
Born November 1949
Director
Appointed 21 Jan 2021

BROOKS, Sally Ann

Active
Gainsborough Gardens, LondonNW3 1BJ
Born January 1962
Director
Appointed 23 Jan 2025

FREUD, Emma

Active
Gainsborough Gardens, LondonNW3 1BJ
Born January 1962
Director
Appointed 23 Jan 2025

NASH, Lesley Ann

Active
Gainsborough Gardens, LondonNW3 1BJ
Born May 1965
Director
Appointed 31 Mar 2018

STROBEL, Margarita Magdalena (Madeleine)

Active
Gainsborough Gardens, LondonNW3 1BJ
Born December 1950
Director
Appointed 09 Jan 2020

COUNCELL, Derek John

Resigned
11 Gainsborough Gardens, LondonNW3 1BJ
Secretary
Appointed 20 Mar 1996
Resigned 17 Jul 2001

FRASER, Simon Richard

Resigned
10 Gainsborough Gardens, LondonNW3 1BJ
Secretary
Appointed N/A
Resigned 20 Mar 1996

LAVERY, Andrew David

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Secretary
Appointed 23 Jun 2008
Resigned 21 Jan 2021

STYLE, Christopher John David

Resigned
One Silk Street, LondonEC2Y 8HQ
Secretary
Appointed 17 Jul 2001
Resigned 23 Jun 2008

ANDREWS, Helen Louise

Resigned
12 Gainsborough Gardens, LondonNW3 1BJ
Born January 1966
Director
Appointed 20 Jun 2007
Resigned 30 Jun 2013

ARNOLD, Eleanor Pole

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Born July 1962
Director
Appointed 23 Jun 2008
Resigned 22 Jan 2015

ASHMAN, Andrew Russell

Resigned
7 Prince Arthur Mews, LondonNW3 1RD
Born November 1949
Director
Appointed 22 Apr 1999
Resigned 23 Jun 2008

BRENT, Thomas Robert

Resigned
20 Parliament Hill, LondonNW3 2TU
Born September 1950
Director
Appointed 07 Jan 1993
Resigned 16 Feb 1994

BRESGES, Susanne

Resigned
13 Gainsborough Gardens, LondonNW3 1BJ
Born September 1962
Director
Appointed 21 Jan 1997
Resigned 31 Mar 2011

CORNWELL, Valerie Jane

Resigned
9 Gainsborough Gardens, LondonNW3 1BJ
Born April 1938
Director
Appointed N/A
Resigned 07 Jan 1993

COUNCELL, Derek John

Resigned
11 Gainsborough Gardens, LondonNW3 1BJ
Born September 1937
Director
Appointed 16 Feb 1994
Resigned 17 Jul 2001

CRISPIN, Jane, Dr

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Born May 1957
Director
Appointed 10 Jan 2017
Resigned 03 Oct 2022

CRISPIN, Jane, Dr

Resigned
3 Gainsborough Gardens, LondonNW3 1BJ
Born May 1957
Director
Appointed 04 May 2000
Resigned 07 Jun 2005

EVANS, Paul John

Resigned
Heath Lodge Heath Side, LondonNW3 1LB
Born May 1947
Director
Appointed 23 Jun 2008
Resigned 21 Jan 2021

FRASER, Simon Richard

Resigned
10 Gainsborough Gardens, LondonNW3 1BJ
Born February 1945
Director
Appointed 21 Jan 1997
Resigned 22 Apr 1999

FRASER, Simon Richard

Resigned
10 Gainsborough Gardens, LondonNW3 1BJ
Born February 1945
Director
Appointed N/A
Resigned 20 Mar 1996

LAVERY, Alexandra April Naomi

Resigned
14 Gainsborough Gardens, LondonNW3 1BJ
Born April 1948
Director
Appointed 07 Jun 2005
Resigned 23 Jun 2008

LAVERY, Andrew David

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Born June 1953
Director
Appointed 23 Jun 2008
Resigned 21 Jan 2021

LAVY, Andrew David

Resigned
14 Gainsborough Gardens, LondonNW3 1BJ
Born June 1953
Director
Appointed N/A
Resigned 04 May 2000

MCCULLAGH, Paul

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Born December 1987
Director
Appointed 29 Nov 2022
Resigned 13 Jan 2026

MORRIS, Andrew Bernard

Resigned
Well Walk, LondonNW3 1BT
Born October 1952
Director
Appointed 26 Jan 2015
Resigned 09 Jan 2020

NIELSEN, Claudia

Resigned
4 Gainsborough Gardens, LondonNW3 1BJ
Born November 1946
Director
Appointed N/A
Resigned 21 Jan 1997

SIMONS, Daniel

Resigned
15 West Hill Park, LondonN6 6ND
Born May 1950
Director
Appointed N/A
Resigned 23 Jun 1995

SOSNOV, Sergiy

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Born February 1977
Director
Appointed 19 Jan 2023
Resigned 23 Jan 2025

STROBEL, Stephan

Resigned
5 Gainsborough Gardens, LondonNW3 1BJ
Born October 1947
Director
Appointed 17 Jul 2001
Resigned 20 Jun 2007

STROBEL, Stephan

Resigned
Cottage On The Heath, LondonNW3
Born October 1947
Director
Appointed N/A
Resigned 22 Apr 1999

STYLE, Christopher John David

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Born April 1955
Director
Appointed 26 Jan 2015
Resigned 19 Jan 2023

STYLE, Christopher John David

Resigned
One Silk Street, LondonEC2Y 8HQ
Born April 1955
Director
Appointed 22 Apr 1999
Resigned 23 Jun 2008

WILSON, Ian Henry

Resigned
Gainsborough Gardens, LondonNW3 1BJ
Born February 1953
Director
Appointed 30 Jun 2010
Resigned 31 Mar 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Henry Wilson

Ceased
Gainsborough Gardens, LondonNW3 1BJ
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Appoint Person Director Company
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
287Change of Registered Office
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
13 March 2007
288cChange of Particulars
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
7 December 2001
287Change of Registered Office
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
8 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
25 June 1996
MEM/ARTSMEM/ARTS
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
24 July 1995
363x363x
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
88(2)R88(2)R
Legacy
14 July 1994
363x363x
Legacy
23 May 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
11 August 1993
363x363x
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
13 September 1991
363x363x
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363363
Legacy
14 December 1990
287Change of Registered Office
Legacy
18 October 1990
88(2)R88(2)R
Resolution
4 May 1990
RESOLUTIONSResolutions
Legacy
4 May 1990
288288
Legacy
1 May 1990
88(2)R88(2)R
Legacy
1 May 1990
88(2)R88(2)R
Legacy
1 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
224224
Incorporation Company
23 June 1989
NEWINCIncorporation