Background WavePink WaveYellow Wave

27 COMPAYNE GARDENS LIMITED (04978309)

27 COMPAYNE GARDENS LIMITED (04978309) is an active UK company. incorporated on 27 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 COMPAYNE GARDENS LIMITED has been registered for 22 years. Current directors include DAVIES, Patrick Michael Philip, HAMISI, Fataneh, MCGOVERN, Karen and 2 others.

Company Number
04978309
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
Flat 4 27 Compayne Gardens, London, NW6 3DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Patrick Michael Philip, HAMISI, Fataneh, MCGOVERN, Karen, SHAH, Ami, VICINO, Delia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 COMPAYNE GARDENS LIMITED

27 COMPAYNE GARDENS LIMITED is an active company incorporated on 27 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 COMPAYNE GARDENS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04978309

LTD Company

Age

22 Years

Incorporated 27 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Flat 4 27 Compayne Gardens London, NW6 3DD,

Previous Addresses

83 Cambridge Street Pimlico London SW1V 4PS
From: 27 November 2003To: 11 December 2018
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jul 16
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Nov 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HAMISI, Fataneh

Active
72 Compayne Gardens, LondonNW6 3RY
Secretary
Appointed 08 Feb 2005

DAVIES, Patrick Michael Philip

Active
Compayne Gardens, LondonNW6 3DD
Born September 1994
Director
Appointed 04 Sept 2025

HAMISI, Fataneh

Active
72 Compayne Gardens, LondonNW6 3RY
Born December 1964
Director
Appointed 07 Jan 2004

MCGOVERN, Karen

Active
Flat 2 27 Compayne Gardens, LondonNW6 3DD
Born December 1972
Director
Appointed 22 Mar 2005

SHAH, Ami

Active
Compayne Gardens, LondonNW6 3DD
Born June 1989
Director
Appointed 27 Jun 2014

VICINO, Delia

Active
1 Brigade Mews, LondonSE1 0GG
Born September 1992
Director
Appointed 03 Sept 2025

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben House Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 27 Nov 2003
Resigned 08 Feb 2005

BOUHELIER, Marie-Pascale

Resigned
2 Alvanley Gardens, LondonNW6 1JD
Born April 1965
Director
Appointed 27 Nov 2003
Resigned 20 Jun 2005

EACHUS, Paul Antony

Resigned
Flat 3, West HampsteadNW6 3DD
Born September 1944
Director
Appointed 27 Nov 2003
Resigned 20 Sept 2015

GRIMSTON, Christopher Darren

Resigned
Flat 4 27 Compayne Gardens, LondonNW6 3DD
Born November 1978
Director
Appointed 31 Mar 2005
Resigned 14 Jun 2010

O'CONNOR, Jonathan Patrick

Resigned
Flat 2, LondonNW6 3DD
Born January 1971
Director
Appointed 27 Nov 2003
Resigned 03 Dec 2004

ONUIGBO, Obiamaka Anita

Resigned
Compayne Gardens, LondonNW6 3DD
Born September 1979
Director
Appointed 19 Sept 2014
Resigned 16 Nov 2025

SEEL, John Burnett

Resigned
Flat 1, LondonNW6 3DD
Born April 1960
Director
Appointed 30 Sept 2005
Resigned 08 Aug 2025

SHAH, Rajiv Arun

Resigned
27 Compayne Gardens, LondonNW6 3DD
Born September 1985
Director
Appointed 14 Jun 2010
Resigned 27 Jun 2014

Persons with significant control

2

0 Active
2 Ceased

Mr Steven John Hooper

Ceased
Compayne Gardens, LondonNW6 3RY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2025

Ms Fataneh Hamisi

Ceased
Compayne Gardens, LondonNW6 3RY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
88(2)R88(2)R
Legacy
8 December 2003
288bResignation of Director or Secretary
Incorporation Company
27 November 2003
NEWINCIncorporation