Background WavePink WaveYellow Wave

82 CORNWALL GARDENS LIMITED (04215707)

82 CORNWALL GARDENS LIMITED (04215707) is an active UK company. incorporated on 14 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 82 CORNWALL GARDENS LIMITED has been registered for 24 years. Current directors include BABCOCK, Benjamin James, CUMMING, Farah Sayeed, SMYTH, Frances.

Company Number
04215707
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
27 Palace Gate, London, W8 5LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BABCOCK, Benjamin James, CUMMING, Farah Sayeed, SMYTH, Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

82 CORNWALL GARDENS LIMITED

82 CORNWALL GARDENS LIMITED is an active company incorporated on 14 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 82 CORNWALL GARDENS LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04215707

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

27 Palace Gate Kensington London, W8 5LS,

Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 15
Director Joined
Nov 17
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LINDON, Charles Jeremy Paul

Active
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 05 Sept 2005

BABCOCK, Benjamin James

Active
27 Palace Gate, LondonW8 5LS
Born June 1967
Director
Appointed 13 Mar 2026

CUMMING, Farah Sayeed

Active
27 Palace Gate, LondonW8 5LS
Born September 1976
Director
Appointed 23 Jul 2014

SMYTH, Frances

Active
27 Palace Gate, LondonW8 5LS
Born April 1962
Director
Appointed 23 Jul 2014

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 21 Jan 2002
Resigned 06 Sept 2005

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 14 May 2001
Resigned 14 May 2002

BABCOCK, Benjamin James

Resigned
27 Palace Gate, LondonW8 5LS
Born June 1969
Director
Appointed 21 Nov 2017
Resigned 13 Mar 2026

ERVANIUS, Frederik

Resigned
5th Floor Flat, LondonSW7 4AZ
Born September 1968
Director
Appointed 15 Jun 2004
Resigned 26 Jan 2007

FLEMING, Richard

Resigned
Flat 1, LondonSW7 4AP
Born May 1954
Director
Appointed 21 Jan 2002
Resigned 18 Mar 2008

GRIMSHAW, Colin Leslie

Resigned
Basement Flat, LondonSW7 4AZ
Born September 1955
Director
Appointed 21 Jan 2002
Resigned 26 Jan 2004

LOCKWOOD, Richard Arthur

Resigned
27 Palace Gate, LondonW8 5LS
Born August 1943
Director
Appointed 14 Nov 2011
Resigned 18 Feb 2014

WATERS, Patrick Harry

Resigned
Flat 3 82 Cornwall Gardens, LondonSW7 4AZ
Born December 1963
Director
Appointed 21 Jan 2002
Resigned 06 Sept 2005

WEIJERS, Johannes Antoinetta Nico

Resigned
Ground Floor Flat, LondonSW7 4AZ
Born August 1950
Director
Appointed 21 Jan 2002
Resigned 27 Oct 2015

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 14 May 2001
Resigned 14 May 2002
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
16 September 2005
287Change of Registered Office
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
18 November 2004
288cChange of Particulars
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2003
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
287Change of Registered Office
Incorporation Company
14 May 2001
NEWINCIncorporation