Cornwall Gardens 73 Limited LONDON


Founded in 1996, Cornwall Gardens 73, classified under reg no. 03243731 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for twenty eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Thursday 31st August 2023.

The company has 3 directors, namely Aidan S., Basi S. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 29 August 1996 and Aidan S. has been with the company for the least time - from 1 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cornwall Gardens 73 Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243731
Date of Incorporation Thu, 29th Aug 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 28 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Tlc Real Estate Service Limited

Position: Corporate Secretary

Appointed: 09 November 2022

Aidan S.

Position: Director

Appointed: 01 September 2020

Basi S.

Position: Director

Appointed: 29 September 2008

Richard F.

Position: Director

Appointed: 29 August 1996

Gina M.

Position: Secretary

Appointed: 10 May 2019

Resigned: 23 August 2022

Charles M.

Position: Director

Appointed: 10 May 2012

Resigned: 01 May 2014

Charles M.

Position: Secretary

Appointed: 25 September 2004

Resigned: 21 September 2018

Mark R.

Position: Director

Appointed: 30 August 2003

Resigned: 31 July 2008

Alexander M.

Position: Director

Appointed: 13 July 2001

Resigned: 25 September 2006

Alexander M.

Position: Secretary

Appointed: 13 July 2001

Resigned: 03 November 2004

Matthew D.

Position: Director

Appointed: 23 March 2001

Resigned: 01 July 2003

Raymonde D.

Position: Director

Appointed: 15 February 1999

Resigned: 23 March 2001

Mark H.

Position: Secretary

Appointed: 24 January 1997

Resigned: 14 July 2001

Mark H.

Position: Director

Appointed: 24 January 1997

Resigned: 14 July 2001

Janine M.

Position: Director

Appointed: 29 August 1996

Resigned: 23 March 1998

Uk Company Secretaries Limited

Position: Secretary

Appointed: 29 August 1996

Resigned: 03 September 1996

Penelope T.

Position: Secretary

Appointed: 29 August 1996

Resigned: 24 January 1997

Laura P.

Position: Director

Appointed: 29 August 1996

Resigned: 26 August 2017

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Sarbjit B. This PSC has significiant influence or control over this company,.

Sarbjit B.

Notified on 28 August 2016
Ceased on 28 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Current Assets555
Net Assets Liabilities555
Other
Average Number Employees During Period 55
Net Current Assets Liabilities555
Total Assets Less Current Liabilities555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search