Background WavePink WaveYellow Wave

21/25 SLOANE GARDENS LIMITED (04010703)

21/25 SLOANE GARDENS LIMITED (04010703) is an active UK company. incorporated on 5 June 2000. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 21/25 SLOANE GARDENS LIMITED has been registered for 25 years. Current directors include HOPEWELL-ASH, Anne Roper, WIGGINS, Nigel Charles.

Company Number
04010703
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
Suite 2.8, Monument House (2nd Floor), Pinner, HA5 5NE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HOPEWELL-ASH, Anne Roper, WIGGINS, Nigel Charles
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21/25 SLOANE GARDENS LIMITED

21/25 SLOANE GARDENS LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 21/25 SLOANE GARDENS LIMITED was registered 25 years ago.(SIC: 68201)

Status

active

Active since 25 years ago

Company No

04010703

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

136 Pinner Road Northwood Middlesex HA6 1BP England
From: 15 September 2015To: 30 May 2018
1 Rees Drive Stanmore Middlesex HA7 4YN
From: 21 August 2014To: 15 September 2015
367 Portobello Road London W10 5SG
From: 20 July 2010To: 21 August 2014
5 Cornwall Crescent London W11 1PH
From: 5 June 2000To: 20 July 2010
Timeline

2 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOPEWELL-ASH, Anne Roper

Active
Flat 14 25 Sloane Gardens, LondonSW1W 8EB
Born June 1938
Director
Appointed 05 Jun 2000

WIGGINS, Nigel Charles

Active
Flat 2 47 South Street, LondonW1K 2XQ
Born November 1949
Director
Appointed 24 Mar 2004

ADATIA, Pankaj

Resigned
Rees Drive, MiddlesexHA7 4YN
Secretary
Appointed 22 Jul 2011
Resigned 27 Feb 2016

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 05 Jun 2000
Resigned 22 Jul 2011

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 05 Jun 2000

GEROULANOS, Olga Maria

Resigned
23 Sloane Gardens, LondonSW1W 8EB
Born December 1969
Director
Appointed 21 Mar 2001
Resigned 30 Mar 2007

TURBIN, Caroline Sara

Resigned
2 Albion Cottages, DorkingRH5 6NH
Born October 1966
Director
Appointed 05 Jun 2000
Resigned 18 Dec 2000

WILLIAMSON, Greta Helen Clare

Resigned
Railford Mill, FromeBA11 3LB
Born April 1948
Director
Appointed 05 Jun 2000
Resigned 22 Jun 2006

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 05 Jun 2000
Resigned 05 Jun 2000
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
287Change of Registered Office
Legacy
26 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
88(2)R88(2)R
Legacy
28 December 2000
288bResignation of Director or Secretary
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation