Background WavePink WaveYellow Wave

GUNNERSBURY ESTATE (2026) CIC (09696326)

GUNNERSBURY ESTATE (2026) CIC (09696326) is an active UK company. incorporated on 21 July 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. GUNNERSBURY ESTATE (2026) CIC has been registered for 10 years. Current directors include DAWOOD, Shamir, KING, Rachel Alison, LOFNES, Martin Sigvald and 2 others.

Company Number
09696326
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2015
Age
10 years
Address
Gunnersbury Park House Gunnersbury Park, London, W5 4NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
DAWOOD, Shamir, KING, Rachel Alison, LOFNES, Martin Sigvald, SAVILLE, Lesley Ann, TURNER, Louise Jane
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNNERSBURY ESTATE (2026) CIC

GUNNERSBURY ESTATE (2026) CIC is an active company incorporated on 21 July 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. GUNNERSBURY ESTATE (2026) CIC was registered 10 years ago.(SIC: 91030)

Status

active

Active since 10 years ago

Company No

09696326

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Gunnersbury Park House Gunnersbury Park Popes Lane London, W5 4NH,

Previous Addresses

Perceval House 14-16 Uxbridge Road Ealing London W5 2HL
From: 21 July 2015To: 27 July 2018
Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Apr 25
Director Left
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DAWOOD, Shamir

Active
Gunnersbury Park, LondonW5 4NH
Born October 1988
Director
Appointed 26 Jan 2026

KING, Rachel Alison

Active
Gunnersbury Park, LondonW5 4NH
Born September 1971
Director
Appointed 26 Jan 2026

LOFNES, Martin Sigvald

Active
Gunnersbury Park, LondonW5 4NH
Born September 1970
Director
Appointed 14 Nov 2024

SAVILLE, Lesley Ann

Active
Gunnersbury Park, LondonW5 4NH
Born February 1960
Director
Appointed 12 Feb 2026

TURNER, Louise Jane

Active
Gunnersbury Park, LondonW5 4NH
Born June 1965
Director
Appointed 14 Nov 2024

AKINLOSOTU, Jacqueline

Resigned
Gunnersbury Park, LondonW5 4NH
Born February 1966
Director
Appointed 28 Nov 2017
Resigned 24 Jan 2023

BABINGTON-SMITH, David Andrew Bruce

Resigned
Gunnersbury Park, LondonW5 4NH
Born August 1968
Director
Appointed 29 Jan 2019
Resigned 24 Jan 2023

BALL, Rebecca Zoe

Resigned
Gunnersbury Park, LondonW5 4NH
Born July 1989
Director
Appointed 09 Jan 2024
Resigned 13 Feb 2025

BUNTING, Christopher

Resigned
Gunnersbury Park, LondonW5 4NH
Born March 1967
Director
Appointed 29 Oct 2019
Resigned 24 Jan 2023

CLARK, Stephen Paul

Resigned
Gunnersbury Park, LondonW5 4NH
Born December 1947
Director
Appointed 26 Sept 2017
Resigned 02 Nov 2021

HUTCHINSON, Ian Wallis

Resigned
Gunnersbury Park, LondonW5 4NH
Born September 1964
Director
Appointed 25 Jul 2017
Resigned 26 Jan 2026

LAWSON, Victoria

Resigned
Gunnersbury Park, LondonW5 4NH
Born June 1978
Director
Appointed 04 Jan 2018
Resigned 24 Jan 2023

MAHONEY, Kevin John

Resigned
Gunnersbury Park, LondonW5 4NH
Born April 1956
Director
Appointed 09 Jan 2024
Resigned 26 Jan 2026

MARSTON, Gillian Kinsey

Resigned
Gunnersbury Park, LondonW5 4NH
Born February 1967
Director
Appointed 01 Apr 2019
Resigned 29 Oct 2019

RATHORE, Sacha

Resigned
Gunnersbury Park, LondonW5 4NH
Born February 1985
Director
Appointed 02 Nov 2021
Resigned 26 Jan 2026

SIMMONS, Howard William

Resigned
Gunnersbury Park, LondonW5 4NH
Born April 1950
Director
Appointed 05 May 2017
Resigned 26 Jan 2026

TOWNSEND, Keith

Resigned
Gunnersbury Park, LondonW5 4NH
Born January 1969
Director
Appointed 21 Jul 2015
Resigned 01 Apr 2019

WALSH, Brendon James

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born February 1962
Director
Appointed 21 Jul 2015
Resigned 28 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Gunnersbury Museum And Park Development Trust

Active
Montague Close, LondonSE1 9BB

Nature of Control

Significant influence or control
Notified 26 Jan 2023

The Council Of The London Borough Of Ealing

Ceased
Uxbridge Road, LondonW5 2HL

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2023

The Mayor And Burgesses Of The London Borough Of Hounslow

Ceased
Lampton Road, HounslowTW3 4DN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Incorporation Community Interest Company
21 July 2015
CICINCCICINC