Background WavePink WaveYellow Wave

46 LENNOX GARDENS SW1 LTD. (03234817)

46 LENNOX GARDENS SW1 LTD. (03234817) is an active UK company. incorporated on 7 August 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 46 LENNOX GARDENS SW1 LTD. has been registered for 29 years. Current directors include ARNOLD, Renata Donatella, Dr, BADCOCK, Belinda, BELLOWS, Jessica and 3 others.

Company Number
03234817
Status
active
Type
ltd
Incorporated
7 August 1996
Age
29 years
Address
8 Milner Street, London, SW3 2PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Renata Donatella, Dr, BADCOCK, Belinda, BELLOWS, Jessica, BRITO, Carlos, LINDHOLST, Christopher, THORNE, Clive Duncan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 LENNOX GARDENS SW1 LTD.

46 LENNOX GARDENS SW1 LTD. is an active company incorporated on 7 August 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 46 LENNOX GARDENS SW1 LTD. was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03234817

LTD Company

Age

29 Years

Incorporated 7 August 1996

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

8 Milner Street Milner Street London, SW3 2PU,

Previous Addresses

21 Church Street Staines-upon-Thames TW18 4EN United Kingdom
From: 25 January 2019To: 8 October 2021
Sandall House 230 High Street Herne Bay Kent CT6 5AX
From: 4 November 2009To: 25 January 2019
16Th Floor Tower Building 11 York Road London SE1 7NX
From: 7 August 1996To: 4 November 2009
Timeline

8 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Apr 12
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 15
Director Left
May 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ARNOLD, Renata Donatella, Dr

Active
89 Abbotsbury Road, LondonW14 8EP
Born September 1944
Director
Appointed 19 Feb 2004

BADCOCK, Belinda

Active
Lennox Gardens, LondonSW1X 0DJ
Born May 1963
Director
Appointed 21 Jun 2010

BELLOWS, Jessica

Active
Clermont Street, Denver80220
Born August 1977
Director
Appointed 01 Apr 2015

BRITO, Carlos

Active
Park Avenue, New York
Born May 1960
Director
Appointed 03 Apr 2014

LINDHOLST, Christopher

Active
Milner Street, LondonSW3 2PU
Born May 1975
Director
Appointed 21 Jun 2010

THORNE, Clive Duncan

Active
46 Lennox Gardens, LondonSW1X 0DJ
Born January 1952
Director
Appointed 23 May 2000

FRY, Richard Alan

Resigned
52 Moreton Street, LondonSW1V 2PB
Secretary
Appointed 13 May 2003
Resigned 14 Jan 2007

OGNJANOVICH, Frances Maria

Resigned
33 Burton Court, LondonSW3 4SZ
Secretary
Appointed 07 Aug 1996
Resigned 24 Mar 1999

SOUTHAM, Roger James

Resigned
238 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 16 Feb 2009
Resigned 31 Oct 2009

ACCEPTANCE CO LTD

Resigned
Old Kingsland Cottage, DorkingRH5 5DB
Corporate secretary
Appointed 05 Mar 2007
Resigned 16 Feb 2009

H & E JOHNSON

Resigned
230 High Street, Herne BayCT6 5AX
Corporate secretary
Appointed 04 Nov 2009
Resigned 25 Jan 2019

HEWBROOK LIMITED

Resigned
1 Purley Road, PurleyCR8 2HA
Corporate secretary
Appointed 07 Nov 2002
Resigned 03 Jul 2003

UDLEM LTD

Resigned
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 25 Jan 2019
Resigned 08 Sept 2021

BELLOWS, Peter

Resigned
South 1st Ave Unit G Pob 4031, Frisco
Born January 1940
Director
Appointed 03 Apr 2014
Resigned 09 Nov 2015

FRASER, Arabella Maria

Resigned
Flat 4 46 Lennox Gardens, LondonSW1X 0DJ
Born December 1969
Director
Appointed 20 Sept 1997
Resigned 17 Mar 1999

MCCABE, Gervase

Resigned
51 Eaton Terrace, LondonSW1W 8TR
Born January 1954
Director
Appointed 07 Aug 1996
Resigned 23 Apr 1998

MISICK, Michael Courage

Resigned
6 Nineveh Shipyard, ArundelBN18 9SU
Born April 1927
Director
Appointed 20 Sept 1997
Resigned 07 Sept 2010

OGNJANOVICH, Frances Maria

Resigned
40 Sydney Street, LondonSW3 6PP
Born March 1966
Director
Appointed 07 Aug 1996
Resigned 16 May 2003

SPENCER, Aubrey Raymond

Resigned
Flat 1 46 Lennox Gardens, LondonSW1X 0DJ
Born August 1924
Director
Appointed 20 Sept 1997
Resigned 13 Jul 2001
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
287Change of Registered Office
Legacy
5 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
26 March 2007
287Change of Registered Office
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
287Change of Registered Office
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
287Change of Registered Office
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
287Change of Registered Office
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
88(2)R88(2)R
Incorporation Company
7 August 1996
NEWINCIncorporation