Background WavePink WaveYellow Wave

1 & 2 ONSLOW GARDENS LIMITED (05174070)

1 & 2 ONSLOW GARDENS LIMITED (05174070) is an active UK company. incorporated on 8 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 & 2 ONSLOW GARDENS LIMITED has been registered for 21 years. Current directors include DAILEY, Peter, FITZPATRICK, Seamus Philip, FORBES, Scott Edward and 2 others.

Company Number
05174070
Status
active
Type
ltd
Incorporated
8 July 2004
Age
21 years
Address
305 Munster Road, London, SW6 6BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAILEY, Peter, FITZPATRICK, Seamus Philip, FORBES, Scott Edward, KALBORG, Ted Gunnar Christer, PIAZZALUNGA, Stefania Agnes Maria Luisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 & 2 ONSLOW GARDENS LIMITED

1 & 2 ONSLOW GARDENS LIMITED is an active company incorporated on 8 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 & 2 ONSLOW GARDENS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05174070

LTD Company

Age

21 Years

Incorporated 8 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

305 Munster Road London, SW6 6BJ,

Previous Addresses

305 305 Munster Road London SW6 6BJ United Kingdom
From: 14 June 2024To: 14 June 2024
Third Floor 20 Old Bailey London EC4M 7AN
From: 6 August 2018To: 14 June 2024
16 Old Bailey London EC4M 7EG
From: 8 July 2004To: 6 August 2018
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Mar 13
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DAVIES DANIEL LTD

Active
Munster Road, LondonSW6 6BJ
Corporate secretary
Appointed 10 Jun 2024

DAILEY, Peter

Active
Flat 1a, LondonSW7 3LX
Born February 1958
Director
Appointed 02 Dec 2005

FITZPATRICK, Seamus Philip

Active
Flat 1, LondonSW7 3LX
Born November 1966
Director
Appointed 27 May 2005

FORBES, Scott Edward

Active
Cranley Gardens, LondonSW7 3DE
Born July 1957
Director
Appointed 26 Mar 2013

KALBORG, Ted Gunnar Christer

Active
20 Old Bailey, LondonEC4M 7AN
Born March 1951
Director
Appointed 09 Feb 2023

PIAZZALUNGA, Stefania Agnes Maria Luisa

Active
Munster Road, LondonSW6 6BJ
Born June 1957
Director
Appointed 10 Feb 2023

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 08 Jul 2004
Resigned 26 Jun 2017

BEBAWI, Nevine

Resigned
Munster Road, LondonSW6 6BJ
Born October 1951
Director
Appointed 30 Mar 2023
Resigned 01 Jan 2026

POLISANO, Lee Anthony

Resigned
1a Onslow Gardens, LondonSW7 3LX
Born May 1952
Director
Appointed 27 May 2005
Resigned 02 Dec 2005

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 08 Jul 2004
Resigned 27 May 2005
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
5 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
10 July 2006
363aAnnual Return
Legacy
7 July 2006
88(2)R88(2)R
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 July 2005
363aAnnual Return
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Resolution
17 December 2004
RESOLUTIONSResolutions
Incorporation Company
8 July 2004
NEWINCIncorporation