42 And 43 Cornwall Gardens Management Limited LONDON


Founded in 1986, 42 And 43 Cornwall Gardens Management, classified under reg no. 02028725 is an active company. Currently registered at Unit 16 Northfields Prospect Business Centre SW18 1PE, London the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely James V., Katrina P. and Jaleh N.. Of them, Jaleh N. has been with the company the longest, being appointed on 9 June 2000 and James V. has been with the company for the least time - from 4 September 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jean E. who worked with the the company until 1 March 1995.

42 And 43 Cornwall Gardens Management Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028725
Date of Incorporation Tue, 17th Jun 1986
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

James V.

Position: Director

Appointed: 04 September 2024

Katrina P.

Position: Director

Appointed: 09 May 2023

Jaleh N.

Position: Director

Appointed: 09 June 2000

Lestock L.

Position: Director

Appointed: 14 December 2021

Resigned: 12 November 2024

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 07 February 2020

Resigned: 14 December 2021

George W.

Position: Director

Appointed: 13 September 2010

Resigned: 14 December 2021

Faraj N.

Position: Director

Appointed: 20 April 2006

Resigned: 13 September 2010

Amy J.

Position: Director

Appointed: 01 June 2003

Resigned: 20 April 2006

Robert W.

Position: Director

Appointed: 16 March 2000

Resigned: 03 August 2003

Koenraad F.

Position: Director

Appointed: 19 February 1998

Resigned: 25 April 2000

Firoozeh F.

Position: Director

Appointed: 12 July 1995

Resigned: 25 April 2000

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 01 March 1995

Resigned: 06 February 2020

Serge C.

Position: Director

Appointed: 08 February 1994

Resigned: 11 October 1994

Robin K.

Position: Director

Appointed: 30 November 1992

Resigned: 24 January 1994

David K.

Position: Director

Appointed: 30 November 1992

Resigned: 19 February 1998

Jean E.

Position: Secretary

Appointed: 28 January 1992

Resigned: 01 March 1995

Richard H.

Position: Director

Appointed: 01 October 1991

Resigned: 06 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-12-312023-12-31
Balance Sheet
Property Plant Equipment   1212
Current Assets156 708139 540158 636  
Net Assets Liabilities121212  
Other
Number Shares Issued Fully Paid    12
Par Value Share    1
Total Assets Less Current Liabilities135 368122 582147 7341212
Creditors21 35216 97010 914  
Fixed Assets121212  
Net Current Assets Liabilities135 356122 570147 722  
Provisions For Liabilities Balance Sheet Subtotal135 356122 570   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 6th, December 2024
Free Download (7 pages)

Company search