Background WavePink WaveYellow Wave

93, CORNWALL GARDENS MANAGEMENT LIMITED (02478925)

93, CORNWALL GARDENS MANAGEMENT LIMITED (02478925) is an active UK company. incorporated on 8 March 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 93, CORNWALL GARDENS MANAGEMENT LIMITED has been registered for 36 years. Current directors include ALAN COUDERC, Elodie, CLIFTON, Annabel.

Company Number
02478925
Status
active
Type
ltd
Incorporated
8 March 1990
Age
36 years
Address
27 Palace Gate, London, W8 5LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALAN COUDERC, Elodie, CLIFTON, Annabel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

93, CORNWALL GARDENS MANAGEMENT LIMITED

93, CORNWALL GARDENS MANAGEMENT LIMITED is an active company incorporated on 8 March 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 93, CORNWALL GARDENS MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02478925

LTD Company

Age

36 Years

Incorporated 8 March 1990

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

ICEPOST FLAT MANAGEMENT COMPANY LIMITED
From: 8 March 1990To: 29 March 1990
Contact
Address

27 Palace Gate London, W8 5LS,

Previous Addresses

93 Cornwall Gardens London SW7 4AZ United Kingdom
From: 14 January 2019To: 22 January 2019
The Studio 16 Cavaye Place London SW10 9PT
From: 10 October 2012To: 14 January 2019
C/O Pembertons Residential Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 13 March 2012To: 10 October 2012
C/O Peverel Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 13 July 2011To: 13 March 2012
Flat 6 93 Cornwall Gardens London SW7 4AX
From: 8 March 1990To: 13 July 2011
Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

C A DAW & SON LIMITED

Active
Palace Gate, LondonW8 5LS
Corporate secretary
Appointed 22 Jan 2019

ALAN COUDERC, Elodie

Active
Palace Gate, LondonW8 5LS
Born August 1978
Director
Appointed 25 Mar 2026

CLIFTON, Annabel

Active
Palace Gate, LondonW8 5LS
Born December 1966
Director
Appointed 28 Mar 2022

BRAY, Angela Louise

Resigned
19 Viscount Drive, LondonE6 4XQ
Secretary
Appointed N/A
Resigned 01 Nov 1993

LEVINGE, Edward James

Resigned
274 King Street, LondonW6 0SP
Secretary
Appointed 06 May 1994
Resigned 01 Oct 2009

LIVERMAN, Michael John

Resigned
93 Cornwall Gardens, LondonSW7 4AX
Secretary
Appointed 07 May 2008
Resigned 01 Jul 2011

PEMBERTONS RESIDENTIAL LTD

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 23 Feb 2012
Resigned 02 Oct 2012

PEMBERTONS SECRETARIES LIMITED

Resigned
Wigmore Place,, LutonLU2 9EX
Corporate secretary
Appointed 21 Jul 2011
Resigned 23 Feb 2012

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Resigned
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 02 Oct 2012
Resigned 24 Sept 2018

ALMANDIL, Susan

Resigned
Flat 7 93 Cornwall Gardens, LondonSW7 4AX
Born July 1960
Director
Appointed 27 Jul 1999
Resigned 01 Feb 2012

AZAN-COUDERC, Elodie

Resigned
93 Cornwall Gardens, LondonSW7 4AX
Born September 1978
Director
Appointed 04 Dec 2012
Resigned 25 Mar 2026

BYRNE, Gavin Joseph

Resigned
1 93 Cornwall Gardens, LondonSW7 4AX
Born January 1971
Director
Appointed 21 Jun 2002
Resigned 20 Aug 2004

CLIFTON, Belinda Mary

Resigned
Flat 5, LondonSW7 4AX
Born June 1969
Director
Appointed 06 May 1994
Resigned 31 Dec 2008

CLIFTON, Charles Robert Murray

Resigned
Flat 5, LondonSW7 4AX
Born August 1971
Director
Appointed 27 Apr 1999
Resigned 31 Dec 2008

COBURN, Ciaran

Resigned
Athlumney Cottage, NavanIRISH
Born September 1962
Director
Appointed 16 Feb 2000
Resigned 31 Dec 2008

HEMUS-COOLS, Greta

Resigned
41 Queen's Gate Terrace, LondonSW7 5PN
Born September 1946
Director
Appointed 20 Dec 2011
Resigned 01 Feb 2023

LIVERMAN, Michael John

Resigned
Wigmore Place, LutonLU2 9EX
Born September 1958
Director
Appointed 07 May 2008
Resigned 30 Jun 2011

POUNDS, Julie

Resigned
Flat 1 93 Cornwall Gardens, LondonSW7 4AX
Born October 1965
Director
Appointed 16 Feb 2000
Resigned 06 Mar 2007

REVILLE, Malcolm James

Resigned
93 Cornwall Gardens, LondonSW7 4AX
Born July 1961
Director
Appointed 17 Feb 1998
Resigned 28 Mar 2003

RIDINGS, Renate Katharine

Resigned
Flat 1, LondonSW7 4AX
Born May 1970
Director
Appointed 12 Jun 2002
Resigned 20 Aug 2004

SARTORI, Belinda Mary

Resigned
Compton, SurreyGU3 1DN
Born June 1969
Director
Appointed 10 Jan 2012
Resigned 28 Mar 2022

VAUDOLON, Theresa

Resigned
11 Stratheden Road, LondonSE3 7TH
Born February 1948
Director
Appointed 27 Apr 1999
Resigned 31 Mar 2000

WOODCOCK, Geoffrey Murray

Resigned
93 Cornwall Gardens, LondonSW7 4AX
Born April 1953
Director
Appointed N/A
Resigned 10 May 1994
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 March 2017
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 October 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
21 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
5 December 2000
363aAnnual Return
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Resolution
16 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
287Change of Registered Office
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
88(2)R88(2)R
Legacy
9 August 1991
123Notice of Increase in Nominal Capital
Legacy
17 July 1991
88(2)R88(2)R
Legacy
17 July 1991
363aAnnual Return
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Resolution
17 May 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
287Change of Registered Office
Incorporation Company
8 March 1990
NEWINCIncorporation