Background WavePink WaveYellow Wave

ONE WARRINGTON GARDENS (FREEHOLD) LIMITED (03640494)

ONE WARRINGTON GARDENS (FREEHOLD) LIMITED (03640494) is an active UK company. incorporated on 29 September 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE WARRINGTON GARDENS (FREEHOLD) LIMITED has been registered for 27 years. Current directors include COVEZZI, Riccardo, CURY, Flavio Maluf, HARRISON, David Ernest and 1 others.

Company Number
03640494
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COVEZZI, Riccardo, CURY, Flavio Maluf, HARRISON, David Ernest, MOCATTA, Yvonne Esther
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE WARRINGTON GARDENS (FREEHOLD) LIMITED

ONE WARRINGTON GARDENS (FREEHOLD) LIMITED is an active company incorporated on 29 September 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE WARRINGTON GARDENS (FREEHOLD) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03640494

LTD Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

KURON FLAT MANAGEMENT LIMITED
From: 29 September 1998To: 24 December 1998
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 18 October 2025
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
From: 23 October 2018To: 25 January 2021
19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
From: 26 September 2018To: 23 October 2018
C/O Fairweather Law Limited 51 High Street Leiston Suffolk IP16 4EL England
From: 10 October 2016To: 26 September 2018
C/O Fairwater Stephenson & Co Ltd 51 High Street Leiston Suffolk IP16 4EL
From: 29 September 1998To: 10 October 2016
Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Mar 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Nov 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 23
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

WESTBOURNE BLOCK MANAGEMENT

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 27 Sept 2018

COVEZZI, Riccardo

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born January 1973
Director
Appointed 10 Oct 2018

CURY, Flavio Maluf

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born November 1969
Director
Appointed 25 Jul 2018

HARRISON, David Ernest

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born July 1936
Director
Appointed 20 Feb 2019

MOCATTA, Yvonne Esther

Active
7f Connaught House, LondonW9 1AL
Born November 1945
Director
Appointed 14 Feb 2000

FAIRWEATHER, Mark Percy

Resigned
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 11 Apr 2007
Resigned 01 Sept 2018

SILK, Carole Eileen

Resigned
49 Stratton Drive, BarkingIG11 9HD
Secretary
Appointed 27 Jan 2000
Resigned 11 Apr 2007

STEPHENSON, John Matthew

Resigned
33 Melbourne Road, LondonSW19 3BB
Secretary
Appointed 15 Dec 1998
Resigned 27 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 15 Dec 1998

AGARWAL, Sandeep

Resigned
Flat 3a, LondonW9 2QB
Born November 1966
Director
Appointed 21 Feb 2007
Resigned 20 Oct 2011

ALBUM, Edward Jonathan Corcos

Resigned
47 Lyndale Avenue, LondonNW2 2QB
Born September 1936
Director
Appointed 27 Jan 2000
Resigned 11 Oct 2007

CHRISTENSEN, Jesper Michael

Resigned
206 Sheen Road, RichmondTW10 5AN
Born June 1965
Director
Appointed 15 Dec 1998
Resigned 27 Jan 2000

FABRIS, Beatrice

Resigned
One Warrington Gardens, LondonW9 2QB
Born March 1994
Director
Appointed 03 Oct 2017
Resigned 02 Sept 2018

FABRIS, Nanni

Resigned
1 Warrington Gardens, LondonW9 2QB
Born May 1938
Director
Appointed 23 Apr 2001
Resigned 07 Jan 2019

HARRISON, David Ernest

Resigned
Clifton House, SidmouthEX10 8RZ
Born July 1936
Director
Appointed 23 Apr 2001
Resigned 19 Jul 2005

LANCASTER, John

Resigned
One Warrington Gardens, LondonW9 2QB
Born February 1947
Director
Appointed 20 Jun 2009
Resigned 18 Mar 2010

RAWAL, Vivek Hasmukh

Resigned
One Warrington Gardens, LondonW9 2QB
Born February 1975
Director
Appointed 23 Apr 2001
Resigned 25 Oct 2005

REA, Kathryn Caroline Bennett

Resigned
C/O Fairwater Stephenson & Co, LeistonIP16 4EL
Born August 1979
Director
Appointed 20 Oct 2011
Resigned 08 Feb 2013

STAFFORD, Anthony John

Resigned
Flat 27, LondonW9 2QB
Born October 1934
Director
Appointed 21 Feb 2007
Resigned 13 Jul 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Sept 1998
Resigned 15 Dec 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Sept 1998
Resigned 15 Dec 1998
Fundings
Financials
Latest Activities

Filing History

119

Change Corporate Secretary Company With Change Date
23 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 August 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
9 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 January 2019
AAMDAAMD
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Legacy
22 October 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
88(2)R88(2)R
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
287Change of Registered Office
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
88(2)R88(2)R
Legacy
21 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
12 October 2001
88(2)R88(2)R
Legacy
12 October 2001
123Notice of Increase in Nominal Capital
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
287Change of Registered Office
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
287Change of Registered Office
Certificate Change Of Name Company
23 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1998
122122
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Incorporation Company
29 September 1998
NEWINCIncorporation