Background WavePink WaveYellow Wave

5 CLANRICARDE GARDENS LIMITED (02494210)

5 CLANRICARDE GARDENS LIMITED (02494210) is an active UK company. incorporated on 20 April 1990. with registered office in Fulham Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 CLANRICARDE GARDENS LIMITED has been registered for 35 years. Current directors include BELLENGER, Gabriel, BONNAVENTURE, Romain Francois, NELLIGAN, David John and 1 others.

Company Number
02494210
Status
active
Type
ltd
Incorporated
20 April 1990
Age
35 years
Address
The Studio, Fulham Road, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELLENGER, Gabriel, BONNAVENTURE, Romain Francois, NELLIGAN, David John, RENOUF, Suzanne, Lady
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 CLANRICARDE GARDENS LIMITED

5 CLANRICARDE GARDENS LIMITED is an active company incorporated on 20 April 1990 with the registered office located in Fulham Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 CLANRICARDE GARDENS LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02494210

LTD Company

Age

35 Years

Incorporated 20 April 1990

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 25 April 2025 (1 year 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

25 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

OWNWELL LIMITED
From: 20 April 1990To: 11 June 1990
Contact
Address

The Studio 16 Cavaye Place Fulham Road, SW10 9PT,

Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Apr 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Sept 18
Director Left
Apr 20
Director Joined
Oct 23
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 26 Apr 2007

BELLENGER, Gabriel

Active
5 Clanricarde Gardens, LondonW2 4JJ
Born June 1974
Director
Appointed 01 Aug 2007

BONNAVENTURE, Romain Francois

Active
16 Cavaye Place, Fulham RoadSW10 9PT
Born April 1981
Director
Appointed 05 Nov 2025

NELLIGAN, David John

Active
5 Clanricarde Gardens, LondonW2 4JJ
Born November 1969
Director
Appointed 17 Oct 2013

RENOUF, Suzanne, Lady

Active
16 Cavaye Place, Fulham RoadSW10 9PT
Born August 1946
Director
Appointed 28 Sept 2023

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed N/A
Resigned 23 Sept 1999

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 23 Sept 1999
Resigned 26 Apr 2007

BOUCHER, Nicholas Simon

Resigned
Flat 5, LondonW2 4JJ
Born November 1951
Director
Appointed N/A
Resigned 11 Sept 1998

CAMPBELL, Ian Lorne, Dr

Resigned
5 Clanricarde Gardens, LondonW2 4JJ
Born December 1946
Director
Appointed N/A
Resigned 24 Apr 1992

HAKIM, Wasam Selim

Resigned
Flat 6, LondonW2 4JJ
Born December 1944
Director
Appointed N/A
Resigned 02 Oct 2008

LATORRE, Penelope

Resigned
Flat 3, LondonW2 4JJ
Born June 1977
Director
Appointed 01 Aug 2007
Resigned 23 Nov 2012

LIU, Jenny Qing Xin Jieyu

Resigned
5 Clanricarde Gardens, LondonW2 4JJ
Born May 1988
Director
Appointed 08 Aug 2018
Resigned 03 Sept 2019

MALCOMSON, Christopher

Resigned
Flat 3, LondonW2 4JJ
Born February 1936
Director
Appointed N/A
Resigned 10 May 2002

PALMER, David John

Resigned
Flat 8, LondonW2 4JJ
Born April 1943
Director
Appointed N/A
Resigned 10 Aug 2007

SANDMEIER, Renato B

Resigned
Ledra Marriott, Athens
Born August 1943
Director
Appointed N/A
Resigned 21 May 2002

SHINN, Denys Robert

Resigned
Flat 1, LondonW2 4JJ
Born March 1943
Director
Appointed 26 May 2002
Resigned 22 Sept 2011
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
29 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
27 February 2001
225Change of Accounting Reference Date
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363aAnnual Return
Legacy
26 April 1999
363(353)363(353)
Legacy
26 April 1999
363(190)363(190)
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 1996
AAAnnual Accounts
Legacy
16 May 1996
363aAnnual Return
Legacy
8 February 1996
288288
Accounts With Accounts Type Dormant
7 September 1995
AAAnnual Accounts
Legacy
23 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 November 1994
AAAnnual Accounts
Legacy
11 May 1994
363x363x
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1993
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Legacy
3 June 1991
288288
Legacy
26 March 1991
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Resolution
11 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1990
287Change of Registered Office
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Incorporation Company
20 April 1990
NEWINCIncorporation