About

Registered Number: 05177485
Date of Incorporation: 13/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: TPS ESTATES, The Office Gunsfield Lodge, Compton Drive, Plaitford, Hampshire, SO51 6ES

 

35 Cornwall Gardens (Freehold) Ltd was registered on 13 July 2004 and are based in Plaitford in Hampshire, it's status at Companies House is "Active". The companies director is listed as Marchini, Gabriella at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHINI, Gabriella 13 July 2004 23 August 2011 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 July 2013
SH01 - Return of Allotment of shares 29 August 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 September 2008
225 - Change of Accounting Reference Date 26 November 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
363s - Annual Return 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.