Background WavePink WaveYellow Wave

27 EARLS COURT GARDENS MANAGEMENT COMPANY LIMITED (04056738)

27 EARLS COURT GARDENS MANAGEMENT COMPANY LIMITED (04056738) is an active UK company. incorporated on 16 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 EARLS COURT GARDENS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ALEXANDER, Svetlana, DALRYMPLE, David Hew, MOORE, Amber.

Company Number
04056738
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 2000
Age
25 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Svetlana, DALRYMPLE, David Hew, MOORE, Amber
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 EARLS COURT GARDENS MANAGEMENT COMPANY LIMITED

27 EARLS COURT GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 EARLS COURT GARDENS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04056738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 16 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 6 September 2020To: 2 July 2025
Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England
From: 25 April 2017To: 6 September 2020
Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ
From: 10 November 2015To: 25 April 2017
Victoria House 18- 22 Albert Street Fleet Hampshire GU51 3RJ
From: 10 November 2015To: 10 November 2015
Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR
From: 2 July 2013To: 10 November 2015
4a Albert Street Windsor Berkshire SL4 5BU England
From: 31 August 2012To: 2 July 2013
Neil Beaton & Co 4a Albert Street Windsor Berkshire SL4 5BU
From: 16 August 2000To: 31 August 2012
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
May 23
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 26 Aug 2020

ALEXANDER, Svetlana

Active
Crescent Place, LondonSW3 2EA
Born December 1961
Director
Appointed 01 Apr 2021

DALRYMPLE, David Hew

Active
Crescent Place, LondonSW3 2EA
Born March 1963
Director
Appointed 13 Nov 2001

MOORE, Amber

Active
Earls Court Gardens, LondonSW5 0TR
Born February 1996
Director
Appointed 09 Sept 2014

ALLAWAY, Ginny

Resigned
Farnham Road, FarnhamGU10 5BB
Secretary
Appointed 09 Nov 2015
Resigned 01 Aug 2020

CROSS, Colin Ian Hill

Resigned
83 Gainsborough Drive, AscotSL5 8TA
Secretary
Appointed 13 Nov 2001
Resigned 09 Nov 2015

WEBSTER, Gary Neil

Resigned
2 Windlesham Court, WindleshamGU20 6LA
Secretary
Appointed 16 Aug 2000
Resigned 13 Nov 2001

ANDREWS, Graham Austen Hodder

Resigned
11 Talbots Drive, MaidenheadSL6 4LZ
Born November 1944
Director
Appointed 16 Aug 2000
Resigned 13 Nov 2001

CROSS, Colin Ian Hill

Resigned
83 Gainsborough Drive, AscotSL5 8TA
Born August 1944
Director
Appointed 13 Nov 2001
Resigned 28 Nov 2016

CROSS, Susan Penelope

Resigned
83 Gainsborough Drive, AscotSL5 8TA
Born May 1948
Director
Appointed 13 Nov 2001
Resigned 28 Nov 2016

DANSKIN, Jeremy John

Resigned
Earls Court Gardens, LondonSW5 0TR
Born November 1972
Director
Appointed 15 Oct 2010
Resigned 09 Sept 2014

LAWSON, Mark Crawford

Resigned
6 Chatsworth Road, LondonNW2 4BN
Born June 1955
Director
Appointed 29 Jan 2001
Resigned 13 Nov 2001

LOWE, Michael William

Resigned
27 Earls Court GardensSW5 0TR
Born January 1960
Director
Appointed 16 Aug 2002
Resigned 15 Oct 2010

MOORE, Christine Maria, Dr

Resigned
Hogarth Place, LondonSW5 0QT
Born November 1954
Director
Appointed 04 May 2023
Resigned 27 Mar 2025

MOORE, Christine

Resigned
Earls Court Gardens, LondonSW5 0TR
Born November 1954
Director
Appointed 09 Sept 2014
Resigned 23 Mar 2021

NELSON, Richard

Resigned
20f Redcliffe Square, LondonSW10 9JZ
Born March 1972
Director
Appointed 20 Nov 2001
Resigned 25 Mar 2004

OKAMURA, Mayumi

Resigned
20 Bina Gardens, LondonSW5 0LA
Born January 1967
Director
Appointed 16 Aug 2002
Resigned 16 Jul 2008

RAPSEY, Catherine Frances

Resigned
Walton StreetSW3 2JJ
Born January 1969
Director
Appointed 17 Mar 2004
Resigned 23 Mar 2021

RAPSEY, Gary

Resigned
Earls Court Gardens, LondonSW5 0TR
Born July 1968
Director
Appointed 17 Mar 2004
Resigned 09 Nov 2015

STEEL, Elizabeth Ann

Resigned
Basement Flat, LondonW10 6EF
Born July 1947
Director
Appointed 13 Nov 2001
Resigned 16 Aug 2002

WEBSTER, Gary Neil

Resigned
2 Windlesham Court, WindleshamGU20 6LA
Born January 1964
Director
Appointed 16 Aug 2000
Resigned 13 Nov 2001
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Appoint Person Director Company With Name
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
1 May 2002
287Change of Registered Office
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
16 October 2000
288aAppointment of Director or Secretary
Incorporation Company
16 August 2000
NEWINCIncorporation