Background WavePink WaveYellow Wave

35 LAVENDER GARDENS MANAGEMENT COMPANY LIMITED (03256889)

35 LAVENDER GARDENS MANAGEMENT COMPANY LIMITED (03256889) is an active UK company. incorporated on 30 September 1996. with registered office in 35 Lavender Gardens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 35 LAVENDER GARDENS MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include DAVIES, Gareth David Llewellyn, SNASDELL, Alexandra Margaret, WADE, Tania Michele.

Company Number
03256889
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
35 Lavender Gardens, SW11 1DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Gareth David Llewellyn, SNASDELL, Alexandra Margaret, WADE, Tania Michele
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 LAVENDER GARDENS MANAGEMENT COMPANY LIMITED

35 LAVENDER GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 1996 with the registered office located in 35 Lavender Gardens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 35 LAVENDER GARDENS MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68209, 68320)

Status

active

Active since 29 years ago

Company No

03256889

LTD Company

Age

29 Years

Incorporated 30 September 1996

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

PUBLICPARK PROPERTY MANAGEMENT LIMITED
From: 30 September 1996To: 24 October 1996
Contact
Address

35 Lavender Gardens London , SW11 1DJ,

Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Oct 14
Director Joined
Oct 14
Director Left
May 17
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DAVIES, Gareth David Llewellyn

Active
35 Lavender GardensSW11 1DJ
Born November 1994
Director
Appointed 02 Jul 2022

SNASDELL, Alexandra Margaret

Active
Glen Road, SouthamptonSO19 9EJ
Born July 1951
Director
Appointed 13 Jan 2009

WADE, Tania Michele

Active
9 Windsor Court, LondonSW11 3LA
Born February 1965
Director
Appointed 10 Mar 2019

CUBRIA, Francisco

Resigned
Alderbrook Road, LondonSW12 8AD
Secretary
Appointed 16 Nov 2008
Resigned 01 Mar 2018

HAMLETT, Andrew John

Resigned
Flat 1 35 Lavender Gardens, LondonSW11 1DJ
Secretary
Appointed 14 Oct 1996
Resigned 03 Nov 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Sept 1996
Resigned 14 Oct 1996

CAZZANI, Michael George

Resigned
Flat 3 35 Lavender Gardens, LondonSW11 1DJ
Born October 1946
Director
Appointed 14 Oct 1996
Resigned 09 Sept 2002

CUBRIA, Francisco

Resigned
Alderbrook Road, LondonSW12 8AD
Born January 1976
Director
Appointed 16 Nov 2008
Resigned 01 Mar 2018

EXLEY, David James

Resigned
Lavender Gardens, LondonSW11 1DJ
Born May 1981
Director
Appointed 25 Oct 2014
Resigned 01 Jul 2022

HAMLETT, Andrew John

Resigned
Flat 1 35 Lavender Gardens, LondonSW11 1DJ
Born July 1957
Director
Appointed 14 Oct 1996
Resigned 03 Nov 2008

HUNTER, John

Resigned
Flat 3, LondonSW11 1DJ
Born March 1977
Director
Appointed 17 Jul 2005
Resigned 06 Oct 2008

KAPERONIS, Georgios

Resigned
35 Lavender Gardens, LondonSW11 1DJ
Born March 1980
Director
Appointed 13 Jan 2009
Resigned 08 May 2017

VAN MOPPES, Louise

Resigned
27 Maxwell Road, LondonSW6 2HT
Born May 1969
Director
Appointed 09 Sept 2002
Resigned 27 Sept 2004

VON DIMMLICH, Nikolei Max

Resigned
35a Lavender Gardens, LondonSW11 1DJ
Born July 1969
Director
Appointed 09 Aug 2005
Resigned 11 Apr 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Sept 1996
Resigned 14 Oct 1996
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
225Change of Accounting Reference Date
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Resolution
28 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1996
287Change of Registered Office
Incorporation Company
30 September 1996
NEWINCIncorporation