Background WavePink WaveYellow Wave

27 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED (03222799)

27 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED (03222799) is an active UK company. incorporated on 10 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include DUNCAN, Lexley Myra, SHUBART, Tira.

Company Number
03222799
Status
active
Type
ltd
Incorporated
10 July 1996
Age
29 years
Address
6 Spencer Walk, London, SW15 1PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNCAN, Lexley Myra, SHUBART, Tira
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED

27 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03222799

LTD Company

Age

29 Years

Incorporated 10 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 31 July 2024 - 30 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

6 Spencer Walk Putney London, SW15 1PL,

Timeline

2 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
New Owner
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUNCAN, Lexley Myra

Active
6 Spencer Walk, LondonSW15 1PL
Secretary
Appointed 10 Jul 1996

DUNCAN, Lexley Myra

Active
6 Spencer Walk, LondonSW15 1PL
Born June 1944
Director
Appointed 10 Jul 1996

SHUBART, Tira

Active
27 Cornwall Gardens, LondonSW7 4AW
Born August 1951
Director
Appointed 05 Jan 2009

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 10 Jul 1996
Resigned 10 Jul 1996

GOELKEL, Steffen

Resigned
27 Cornwall Gardens, LondonSW7 4AW
Born June 1974
Director
Appointed 01 Apr 1998
Resigned 05 Jan 2009

NOURRY, Alexandre Rene Michel

Resigned
Flat 5 27 Cornwall Gardens, LondonSW7 4AW
Born June 1958
Director
Appointed 10 Jul 1996
Resigned 31 Mar 1998

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 10 Jul 1996
Resigned 10 Jul 1996

Persons with significant control

1

Celia Genevieve Stephanie Guillet De Carmoy

Active
Cornwall Gardens, LondonSW7 4AW
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
19 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 1997
AAAnnual Accounts
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
88(2)R88(2)R
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Incorporation Company
10 July 1996
NEWINCIncorporation