You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Cornwall Gardens Limited LONDON


61 Cornwall Gardens started in year 1993 as Private Limited Company with registration number 02791240. The 61 Cornwall Gardens company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The company has 3 directors, namely Frederic H., Annette M. and Kevin O.. Of them, Kevin O. has been with the company the longest, being appointed on 11 June 2015 and Frederic H. has been with the company for the least time - from 13 July 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Eadaoin W. who worked with the the company until 27 August 1993.

61 Cornwall Gardens 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 02791240
Date of Incorporation Thu, 18th Feb 1993
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Frederic H.

Position: Director

Appointed: 13 July 2017

Annette M.

Position: Director

Appointed: 18 August 2016

Kevin O.

Position: Director

Appointed: 11 June 2015

Ian R.

Position: Director

Appointed: 10 May 2014

Resigned: 03 July 2017

Joshia T.

Position: Director

Appointed: 30 March 2011

Resigned: 11 May 2014

Sarah T.

Position: Director

Appointed: 16 September 2010

Resigned: 30 March 2011

Ben P.

Position: Director

Appointed: 25 May 2005

Resigned: 26 September 2010

Kathryn A.

Position: Director

Appointed: 13 March 2000

Resigned: 24 October 2005

William V.

Position: Director

Appointed: 09 August 1995

Resigned: 26 April 2000

Richard H.

Position: Director

Appointed: 03 November 1994

Resigned: 22 February 1996

Wolf V.

Position: Director

Appointed: 27 August 1993

Resigned: 30 April 1998

Boyle & Co(property Management)ltd

Position: Corporate Secretary

Appointed: 27 August 1993

Resigned: 20 July 2020

Eadaoin W.

Position: Secretary

Appointed: 18 February 1993

Resigned: 27 August 1993

Howard T.

Position: Nominee Secretary

Appointed: 18 February 1993

Resigned: 18 February 1993

Jonathan W.

Position: Director

Appointed: 18 February 1993

Resigned: 27 August 1993

William T.

Position: Nominee Director

Appointed: 18 February 1993

Resigned: 18 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Property Plant Equipment3 4803 480
Other
Number Shares Issued Fully Paid 6
Par Value Share 1
Property Plant Equipment Gross Cost3 480 
Total Assets Less Current Liabilities3 4803 480

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts data made up to 2023-12-31
filed on: 4th, November 2024
Free Download (7 pages)

Company search