Background WavePink WaveYellow Wave

38 ROLAND GARDENS LIMITED (03264169)

38 ROLAND GARDENS LIMITED (03264169) is an active UK company. incorporated on 16 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 ROLAND GARDENS LIMITED has been registered for 29 years. Current directors include KLEIN, Lukas, TENNANT, Andrea Lisa.

Company Number
03264169
Status
active
Type
ltd
Incorporated
16 October 1996
Age
29 years
Address
Willmott House, London, W6 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KLEIN, Lukas, TENNANT, Andrea Lisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 ROLAND GARDENS LIMITED

38 ROLAND GARDENS LIMITED is an active company incorporated on 16 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 ROLAND GARDENS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03264169

LTD Company

Age

29 Years

Incorporated 16 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Willmott House 12 Blacks Road London, W6 9EU,

Previous Addresses

Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England
From: 16 January 2018To: 4 April 2019
12 Granby Road Harrogate HG1 4st England
From: 23 January 2017To: 16 January 2018
The Steadings Kildwick Keighley West Yorkshire BD20 9AE
From: 20 July 2011To: 23 January 2017
Willmott House 12 Blacks Road London W6 9EU
From: 16 October 1996To: 20 July 2011
Timeline

8 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 09
Funding Round
Aug 11
Funding Round
Oct 11
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Apr 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WILLMOTTS (EALING) LIMITED

Active
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 03 Apr 2019

KLEIN, Lukas

Active
12 Blacks Road, LondonW6 9EU
Born July 1976
Director
Appointed 20 Apr 2018

TENNANT, Andrea Lisa

Active
12 Blacks Road, LondonW6 9EU
Born June 1963
Director
Appointed 03 Apr 2019

FISKE, Richard Ernest

Resigned
15 Grosvenor Square, LondonW1K 6LD
Secretary
Appointed 06 Oct 2000
Resigned 11 Mar 2002

GIANGRANDE, Carolyn Julia

Resigned
Garden Flat 38 Roland Gardens, LondonSW7 3PL
Secretary
Appointed 16 Oct 1996
Resigned 06 Oct 2000

HARTLEY, John David

Resigned
Kildwick, KeighleyBD20 9AE
Secretary
Appointed 15 Jul 2011
Resigned 30 Oct 2017

HARMER SLATER LIMITED

Resigned
19 Cedar Road, SuttonSM2 5DA
Corporate secretary
Appointed 16 Jan 2018
Resigned 10 Jul 2018

WILLMOTTS (EALING) LIMITED

Resigned
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 04 Apr 2002
Resigned 15 Jul 2011

BASSER, Yvonne Sarah

Resigned
Flat 7 13-16 Embankment Gardens, LondonSW3 4LW
Born March 1923
Director
Appointed 19 Feb 2001
Resigned 09 Feb 2002

CHAN, Cindy Yee Ying

Resigned
House 2 Helene Court, Hong KongFOREIGN
Born November 1958
Director
Appointed 16 Oct 1996
Resigned 02 Mar 2003

GIANGRANDE, Carolyn Julia

Resigned
Garden Flat 38 Roland Gardens, LondonSW7 3PL
Born February 1960
Director
Appointed 16 Oct 1996
Resigned 06 Oct 2000

HARTLEY, James Stewart Anthony

Resigned
Kildwick, KeighleyBD20 9AE
Born June 1987
Director
Appointed 14 Jul 2009
Resigned 20 Sept 2017

PAOLI, Jenny Ann

Resigned
Ground Floor Flat, LondonSW7 3PL
Born December 1976
Director
Appointed 03 Nov 2005
Resigned 03 Sept 2007

PAPANDREA, Alexis Leslie

Resigned
Gerard Road, LondonSW13 9RG
Born August 1977
Director
Appointed 08 Jan 2008
Resigned 10 Jun 2018

PESKIN, Dominic Samuel Alexander

Resigned
The Old Rectory, East IlsleyRG20 7LP
Born July 1967
Director
Appointed 04 Apr 2002
Resigned 03 Nov 2005

REHER-LANGMERG, Benny Jorgen

Resigned
38 Roland Gardens, LondonSW7 3PL
Born June 1936
Director
Appointed 16 Oct 1996
Resigned 04 Dec 2001

WILSON, Sarah Joanne

Resigned
Garden Flat, LondonSW7 3PL
Born April 1979
Director
Appointed 12 Oct 2004
Resigned 05 Jul 2009
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
353353
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
8 September 1999
287Change of Registered Office
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
22 October 1996
288bResignation of Director or Secretary
Incorporation Company
16 October 1996
NEWINCIncorporation