Background WavePink WaveYellow Wave

36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED (02594767)

36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED (02594767) is an active UK company. incorporated on 25 March 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include GALLO, Oreste, GAVAZZI DACCO, Cecile, HAGERMAN, Santiago Eduardo and 2 others.

Company Number
02594767
Status
active
Type
ltd
Incorporated
25 March 1991
Age
35 years
Address
5-7 Hillgate Street, London, W8 7SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLO, Oreste, GAVAZZI DACCO, Cecile, HAGERMAN, Santiago Eduardo, LEWIS, Marc, SIROLA, Vanessa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED

36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 March 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02594767

LTD Company

Age

35 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TERMPATCH PROPERTY MANAGEMENT LIMITED
From: 25 March 1991To: 26 September 1991
Contact
Address

5-7 Hillgate Street London, W8 7SP,

Previous Addresses

5-7 Hillgate Street London W8 7SP England
From: 13 September 2016To: 13 September 2016
30 Thurloe Street London SW7 2LT
From: 25 March 1991To: 13 September 2016
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Mar 12
Director Left
Jun 17
Director Left
May 24
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HILLGATE MANAGEMENT LTD

Active
Hillgate Street, LondonW8 7SP
Corporate secretary
Appointed 20 Mar 2017

GALLO, Oreste

Active
Flat 5, LondonSW7 4AP
Born March 1962
Director
Appointed 13 Mar 1993

GAVAZZI DACCO, Cecile

Active
35 Cornwall Gardens, LondonSW7 4AP
Born August 1969
Director
Appointed 10 Dec 2007

HAGERMAN, Santiago Eduardo

Active
Hillgate Street, LondonW8 7SP
Born January 1968
Director
Appointed 01 Sept 2025

LEWIS, Marc

Active
Winchendon Road, LondonSW6 5DR
Born May 1968
Director
Appointed 18 Sept 2009

SIROLA, Vanessa

Active
Flat 1, LondonSW7 4AP
Born January 1981
Director
Appointed 16 Oct 2007

HASHEM, Fouad

Resigned
Flat 7, LondonSW7 4AP
Secretary
Appointed 19 Aug 1991
Resigned 31 May 2006

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 27 May 1999
Resigned 20 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1991
Resigned 19 Aug 1991

ARAGONES, Alejandro

Resigned
Flat 3, LondonSW7 4AP
Born July 1955
Director
Appointed 21 Nov 1995
Resigned 25 Mar 1997

BLAKE, Alan Stewart

Resigned
Flat 1 36 Cornwall Gardens, LondonSW7 4AP
Born January 1959
Director
Appointed 10 Nov 2004
Resigned 26 Sept 2007

CALLAN, Timothy John

Resigned
38 Courtfield Gardens, LondonSW5 0PJ
Born March 1943
Director
Appointed 13 Jan 1992
Resigned 24 May 2017

CLARKE-CAMPBELL, Margaret Louise

Resigned
79 Sterndale Road, LondonW14 0HX
Born November 1950
Director
Appointed 13 Jan 1992
Resigned 05 Apr 2007

EPSTEIN, Marc

Resigned
36 Cornwall Gardens, LondonSW7
Born May 1947
Director
Appointed 13 Jan 1992
Resigned 01 Mar 2007

FALLON-KHAN, Ayas Yarvar

Resigned
36 Cornwall Gardens, LondonSW7 4AP
Born March 1968
Director
Appointed 08 Jul 1992
Resigned 13 Jul 2000

FISHER, Michael Hugh

Resigned
36 Cornwall Gardens, LondonSW7 4AP
Born August 1964
Director
Appointed 19 Aug 1991
Resigned 21 Nov 1995

FRANCIS, Paul James

Resigned
Flat 4, LondonSW7 4AP
Born July 1948
Director
Appointed 13 Jan 1992
Resigned 31 May 2024

HASHEM, Fouad

Resigned
Flat 7, LondonSW7 4AP
Born December 1966
Director
Appointed 19 Aug 1991
Resigned 31 May 2006

SINCLAIR, Scott Andrew

Resigned
36 Cornwall Gardens Flat 8, LondonSW7 4AP
Born July 1975
Director
Appointed 22 Nov 2007
Resigned 27 Jul 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1991
Resigned 19 Aug 1991
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
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 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 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 Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
6 April 2004
88(3)88(3)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
6 July 1999
287Change of Registered Office
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1997
AAAnnual Accounts
Legacy
18 April 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Legacy
6 June 1995
287Change of Registered Office
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 December 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 1993
AAAnnual Accounts
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
3 October 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1991
287Change of Registered Office
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Incorporation Company
25 March 1991
NEWINCIncorporation