Background WavePink WaveYellow Wave

68-70 ONSLOW GARDENS FREEHOLD LIMITED (03173699)

68-70 ONSLOW GARDENS FREEHOLD LIMITED (03173699) is an active UK company. incorporated on 15 March 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 68-70 ONSLOW GARDENS FREEHOLD LIMITED has been registered for 30 years. Current directors include BEN-HALIM, Abeer, BEN-HALIM, Ahmed, PENA, Claudia Yanira and 1 others.

Company Number
03173699
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
Principia Estate & Asset Management Ltd, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEN-HALIM, Abeer, BEN-HALIM, Ahmed, PENA, Claudia Yanira, PIGASSOU, Agnes Cecile
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68-70 ONSLOW GARDENS FREEHOLD LIMITED

68-70 ONSLOW GARDENS FREEHOLD LIMITED is an active company incorporated on 15 March 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 68-70 ONSLOW GARDENS FREEHOLD LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03173699

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

TIPTRADE LIMITED
From: 15 March 1996To: 31 July 1996
Contact
Address

Principia Estate & Asset Management Ltd The Studio,16 Cavaye Place London, SW10 9PT,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 17 March 2023To: 2 April 2026
5 Fleet Place London EC4M 7rd
From: 15 March 1996To: 17 March 2023
Timeline

10 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Aug 10
Director Left
Sept 10
Funding Round
Sept 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Feb 22
Director Joined
Apr 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT

Active
The Studio,16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 23 Feb 2026

BEN-HALIM, Abeer

Active
The Vale, LondonSW3 6AQ
Born October 1964
Director
Appointed 22 May 2013

BEN-HALIM, Ahmed

Active
The Vale, LondonSW3 6AQ
Born January 1958
Director
Appointed 07 Aug 2013

PENA, Claudia Yanira

Active
48 Chancery Lane, LondonWC2A 1JF
Born November 1985
Director
Appointed 24 Apr 2024

PIGASSOU, Agnes Cecile

Active
12, Boulevard De Belgique, MonacoMC98000
Born July 1989
Director
Appointed 27 Jan 2022

CARRARO, Philip Andrew

Resigned
70 Onslow Gardens, LondonSW7 3QD
Secretary
Appointed 31 Jul 1996
Resigned 07 Jan 1998

MARSH, Sarah Jane

Resigned
Flat 3 78 Belgrave Road, LondonSW1V 2BJ
Secretary
Appointed 05 Jul 1996
Resigned 31 Jul 1996

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 07 Jan 1998
Resigned 20 Feb 2023

JTC (UK) LIMITED

Resigned
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 20 Feb 2023
Resigned 28 Feb 2026

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 05 Jul 1996

CARRARO, Philip Andrew

Resigned
70 Onslow Gardens, LondonSW7 3QD
Born December 1944
Director
Appointed 31 Jul 1996
Resigned 09 Dec 2003

CHERUVIER, Barbara

Resigned
Flat 70k, 68-70 Onslow Gardens, LondonSW7 3QB
Born June 1955
Director
Appointed 14 Sept 1998
Resigned 21 Jun 2002

CHERUVIER, Etienne

Resigned
Flat 70k, 68-70 Onslow Gardens, LondonSW7 3QB
Born June 1948
Director
Appointed 14 Sept 1998
Resigned 21 Jun 2002

ENTWISTLE, Lisa

Resigned
16c Gladys Road, LondonNW6 2PX
Born October 1969
Director
Appointed 05 Jul 1996
Resigned 31 Jul 1996

JOST CARRARO, Ursula

Resigned
Flat 70h 68-70 Onslow Gardens, LondonSW7 3QB
Born September 1950
Director
Appointed 09 Dec 2003
Resigned 22 May 2013

LANGLEY, Caroline Moira

Resigned
Pleydell Avenue, LondonW6 OXX
Born June 1976
Director
Appointed 17 Sept 1998
Resigned 19 Aug 2013

MARSH, Sarah Jane

Resigned
Flat 3 78 Belgrave Road, LondonSW1V 2BJ
Born May 1970
Director
Appointed 05 Jul 1996
Resigned 31 Jul 1996

NIELD, Roger Lewis

Resigned
Flat 10 25-27 Earls Court Square, LondonSW5 9DA
Born May 1964
Director
Appointed 04 Jul 2002
Resigned 01 Jun 2006

WILLIAMS, David Jeffreys

Resigned
Surville, JerseyJE2 3HF
Born June 1952
Director
Appointed 31 Jul 1996
Resigned 31 Dec 2009

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Mar 1996
Resigned 05 Jul 1996

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Mar 1996
Resigned 05 Jul 1996
Fundings
Financials
Latest Activities

Filing History

110

Appoint Corporate Secretary Company With Name Date
2 April 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Memorandum Articles
9 September 2010
MEM/ARTSMEM/ARTS
Resolution
9 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
6 April 2009
287Change of Registered Office
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
6 May 2004
363aAnnual Return
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363aAnnual Return
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Legacy
12 January 1998
287Change of Registered Office
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
224224
Resolution
9 August 1996
RESOLUTIONSResolutions
Memorandum Articles
9 August 1996
MEM/ARTSMEM/ARTS
Legacy
9 August 1996
88(2)R88(2)R
Legacy
8 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
122122
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Incorporation Company
15 March 1996
NEWINCIncorporation