Background WavePink WaveYellow Wave

80 TO 82 ONSLOW GARDENS LIMITED (03235119)

80 TO 82 ONSLOW GARDENS LIMITED (03235119) is an active UK company. incorporated on 7 August 1996. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in residents property management. 80 TO 82 ONSLOW GARDENS LIMITED has been registered for 29 years. Current directors include LUBAR, Dominique Denise, MARSH, Brian Peter.

Company Number
03235119
Status
active
Type
ltd
Incorporated
7 August 1996
Age
29 years
Address
6 Drakes Meadow, Swindon, SN3 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LUBAR, Dominique Denise, MARSH, Brian Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 TO 82 ONSLOW GARDENS LIMITED

80 TO 82 ONSLOW GARDENS LIMITED is an active company incorporated on 7 August 1996 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 80 TO 82 ONSLOW GARDENS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03235119

LTD Company

Age

29 Years

Incorporated 7 August 1996

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 24 March 2024 - 23 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

TALWOLD LIMITED
From: 7 August 1996To: 23 September 1996
Contact
Address

6 Drakes Meadow Penny Lane Swindon, SN3 3LL,

Previous Addresses

7th Floor 20 st. Andrew Street London EC4A 3AG England
From: 12 March 2018To: 28 April 2023
5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
From: 7 August 1996To: 12 March 2018
Timeline

3 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Oct 15
Director Left
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THRINGS COMPANY SECRETARIAL LIMITED

Active
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 21 Aug 1996

LUBAR, Dominique Denise

Active
Drakes Meadow, SwindonSN3 3LL
Born January 1941
Director
Appointed 11 Jan 1999

MARSH, Brian Peter

Active
Flat 8, LondonSW7 3BS
Born February 1941
Director
Appointed 07 Mar 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 07 Aug 1996
Resigned 21 Aug 1996

BELL, Robert Heward

Resigned
Onslow Gardens, LondonSW7 3BS
Born March 1942
Director
Appointed 23 Apr 2013
Resigned 13 Nov 2017

ELDRIDGE, David

Resigned
45 Pont Street, LondonSW1X 0BX
Born June 1939
Director
Appointed 21 Aug 1996
Resigned 11 Jan 1999

KIRKBY, Richard Vosper

Resigned
24 Cabul Road, LondonSW11 2PN
Born May 1951
Director
Appointed 05 Feb 1998
Resigned 11 Jan 1999

MARSH, Aleksandra Barbara

Resigned
SW7
Born December 1951
Director
Appointed 11 Jan 1999
Resigned 07 Mar 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Aug 1996
Resigned 21 Aug 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Aug 1996
Resigned 21 Aug 1996

Persons with significant control

2

Mr Mohammed Farouk Tamer

Active
82 Onslow Gardens, LondonSW7 3BS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Amparo Monserrat Ordonez Egas

Active
82 Onslow Gardens, LondonSW7 3BS
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 April 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 April 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
5 April 2008
287Change of Registered Office
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
22 March 2002
MEM/ARTSMEM/ARTS
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
29 May 2001
MEM/ARTSMEM/ARTS
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288bResignation of Director or Secretary
Memorandum Articles
17 May 2000
MEM/ARTSMEM/ARTS
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
26 January 1999
225Change of Accounting Reference Date
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Legacy
24 February 1998
122122
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
14 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Incorporation Company
7 August 1996
NEWINCIncorporation