Background WavePink WaveYellow Wave

12 CORNWALL GARDENS LIMITED (04728776)

12 CORNWALL GARDENS LIMITED (04728776) is an active UK company. incorporated on 9 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 CORNWALL GARDENS LIMITED has been registered for 22 years. Current directors include INGLIS, Susan Patricia, MASON, Christopher.

Company Number
04728776
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2003
Age
22 years
Address
The Studio 16 Cavaye Place, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
INGLIS, Susan Patricia, MASON, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 CORNWALL GARDENS LIMITED

12 CORNWALL GARDENS LIMITED is an active company incorporated on 9 April 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 CORNWALL GARDENS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04728776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

96 Kensington High Street London W8 4SG England
From: 19 February 2019To: 25 February 2020
12E Cornwall Gardens London SW7 4AN England
From: 8 May 2016To: 19 February 2019
C/O 12 Cornwall Garden Ltd 12 Cornwall Gardens Kensington London SW7 4AN
From: 15 October 2012To: 8 May 2016
C/O Edward Fink 12 Cornwall Gardens London United Kingdom SW7 4AN United Kingdom
From: 6 May 2012To: 15 October 2012
C/O Edward Fink 12a Cornwall Gardens London SW7 4AN United Kingdom
From: 30 April 2010To: 6 May 2012
8 Ella Road London N8 9EL
From: 9 April 2003To: 30 April 2010
Timeline

9 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
May 14
Director Joined
Nov 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
LondonSW10 9PR
Corporate secretary
Appointed 30 Jan 2020

INGLIS, Susan Patricia

Active
12 Cornwall Gardens, LondonSW7 4AN
Born August 1964
Director
Appointed 27 Jan 2014

MASON, Christopher

Active
Cornwall Gardens, LondonSW7 4AN
Born March 1987
Director
Appointed 24 Sept 2019

GHADIA, Rai

Resigned
Cornwall Gardens, LondonSW7 4AN
Secretary
Appointed 18 May 2010
Resigned 17 Mar 2012

HENLEY PRICE, Marie Cecile

Resigned
12 Cornwall Gardens, LondonSW7 4AN
Secretary
Appointed 18 Jul 2003
Resigned 18 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Apr 2003
Resigned 10 Apr 2003

FINK, Edward

Resigned
Cornwall Gardens, LondonSW7 4AN
Born August 1957
Director
Appointed 30 Apr 2010
Resigned 17 Mar 2012

GRADIA, Ray

Resigned
Cornwall Gardens, KensingtonSW7 4AN
Born October 1965
Director
Appointed 17 Mar 2012
Resigned 27 Jan 2014

HENLEY PRICE, Marie Cecile

Resigned
12 Cornwall Gardens, LondonSW7 4AN
Born May 1944
Director
Appointed 18 Jul 2003
Resigned 18 May 2010

NASMYTH, Gregory

Resigned
8 Ella Road, LondonN8 9EL
Born February 1968
Director
Appointed 18 Jul 2003
Resigned 30 Apr 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Apr 2003
Resigned 10 Apr 2003
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Incorporation Company
9 April 2003
NEWINCIncorporation