Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 92 CORNWALL GARDENS LIMITED
Company Information for

92 CORNWALL GARDENS LIMITED

BGM LEWIS HICKIE LIMITED 3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
02161154
Private Limited Company
Active

Company Overview

About 92 Cornwall Gardens Ltd
92 CORNWALL GARDENS LIMITED was founded on 1987-09-04 and has its registered office in London. The organisation's status is listed as "Active". 92 Cornwall Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
92 CORNWALL GARDENS LIMITED
 
Legal Registered Office
BGM LEWIS HICKIE LIMITED 3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SW11
 
Filing Information
Company Number 02161154
Company ID Number 02161154
Date formed 1987-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 92 CORNWALL GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 92 CORNWALL GARDENS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ASHLEY HICKIE
Company Secretary 1998-11-27
ROBERT JAMES BAILEY
Director 1999-06-22
AMANDA CLARE VAUX
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HUGH KENNEDY CASSELS
Director 1997-01-15 1999-03-14
CAROLINE DRIEU LA ROCHELLE
Director 1991-09-25 1998-12-18
ROGER PICKERING
Company Secretary 1993-07-26 1998-07-18
MAURICE ASPREY
Director 1993-07-26 1997-01-15
JOHN HAYWARD
Director 1993-07-26 1996-11-18
JOHN CONRAD WILLIAMSON
Director 1991-06-03 1994-02-04
MARY TESSLER
Company Secretary 1991-10-01 1993-07-26
ANDREW TESSLER
Director 1991-09-25 1992-09-30
DOMINIQUE VOS
Director 1991-09-25 1992-09-30
CAROLINE ADRIANJATOVO
Company Secretary 1991-09-25 1991-09-30
WENDY EVE BOULDING
Director 1991-09-25 1991-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ASHLEY HICKIE WATSON DEVELOPMENTS (1957) LIMITED Company Secretary 2005-12-15 CURRENT 1957-01-17 Dissolved 2015-09-01
RICHARD ASHLEY HICKIE 14-20 ORVILLE ROAD (BATTERSEA) LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-30 Active
RICHARD ASHLEY HICKIE LONDON EUROPE GATEWAY LIMITED Company Secretary 2002-01-21 CURRENT 1996-09-04 Active
RICHARD ASHLEY HICKIE GLOBALINE VENTURES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-12 Dissolved 2016-04-26
RICHARD ASHLEY HICKIE E.P. MANAGEMENT LIMITED Company Secretary 1999-02-10 CURRENT 1968-11-07 Active - Proposal to Strike off
RICHARD ASHLEY HICKIE 5 DE VERE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1998-11-27 CURRENT 1990-04-06 Active
RICHARD ASHLEY HICKIE 131 BEAUFORT STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-13 CURRENT 1990-09-27 Active
RICHARD ASHLEY HICKIE LAWRENCE ESTATES AND PROPERTY CORPORATION LIMITED Company Secretary 1997-11-24 CURRENT 1972-05-12 Active
RICHARD ASHLEY HICKIE REGENT SQUARE INVESTMENTS LIMITED Company Secretary 1997-04-14 CURRENT 1986-10-14 Active
RICHARD ASHLEY HICKIE CONCORDE HOUSE MANAGEMENT LIMITED Company Secretary 1995-12-19 CURRENT 1995-12-04 Active
RICHARD ASHLEY HICKIE GOODTENURE PROPERTY MANAGEMENT LIMITED Company Secretary 1994-09-12 CURRENT 1993-12-10 Active
RICHARD ASHLEY HICKIE BARTOK MANAGEMENT LIMITED Company Secretary 1994-06-15 CURRENT 1981-10-08 Active
RICHARD ASHLEY HICKIE CYRIL MANSIONS LIMITED Company Secretary 1992-04-26 CURRENT 1984-09-06 Active
RICHARD ASHLEY HICKIE PARK MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-10-26 CURRENT 1981-01-13 Active
RICHARD ASHLEY HICKIE NORFOLK MANSIONS MANAGEMENT LIMITED Company Secretary 1991-10-24 CURRENT 1972-05-10 Active
RICHARD ASHLEY HICKIE THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED Company Secretary 1991-06-11 CURRENT 1990-03-22 Active
RICHARD ASHLEY HICKIE PRIMROSE MANSIONS LIMITED Company Secretary 1991-04-18 CURRENT 1984-08-03 Active
RICHARD ASHLEY HICKIE 21/40 ALBERT PALACE MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1990-12-18 CURRENT 1981-10-14 Active
ROBERT JAMES BAILEY ROBERT BAILEY PROPERTY LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-16CH01Director's details changed for Mr Simon James Nicholls on 2021-09-11
2021-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ASHLEY HICKIE on 2021-09-11
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-07AP01DIRECTOR APPOINTED MR PAUL MCLAUGHLIN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CLARE VAUX
2020-01-08AP01DIRECTOR APPOINTED MR SIMON JAMES NICHOLLS
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BAILEY
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-01AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-07AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 9
2013-09-27AR0125/09/13 ANNUAL RETURN FULL LIST
2012-11-16AR0125/09/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-29AR0125/09/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-30AR0125/09/10 ANNUAL RETURN FULL LIST
2010-09-30CH01Director's details changed for Amanda Clare Vaux on 2010-09-25
2010-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AR0125/09/09 ANNUAL RETURN FULL LIST
2009-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-07-08AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-06363aReturn made up to 25/09/08; full list of members
2007-10-04363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-10363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-04-24363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-04-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-16363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-06-02288aNEW DIRECTOR APPOINTED
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-09363(288)DIRECTOR RESIGNED
1999-12-09363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-07-02288aNEW DIRECTOR APPOINTED
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/99
1999-01-15363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-12-15288aNEW SECRETARY APPOINTED
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-09363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-20288aNEW DIRECTOR APPOINTED
1997-02-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-26288bDIRECTOR RESIGNED
1997-01-26288bDIRECTOR RESIGNED
1996-10-08363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-01-17363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-11-23363sRETURN MADE UP TO 25/09/94; CHANGE OF MEMBERS
1994-11-23363(288)DIRECTOR RESIGNED
1994-11-23288DIRECTOR RESIGNED
1993-11-22363sRETURN MADE UP TO 25/09/93; CHANGE OF MEMBERS
1993-11-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-09-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-25288NEW DIRECTOR APPOINTED
1993-08-25288NEW SECRETARY APPOINTED
1993-08-25287REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 2 PRIDE COURT 80 WHITE LION STREET LONDON N1 9PF
1993-05-18363sRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1993-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-04-07225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1992-04-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-21363aRETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 92 CORNWALL GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 92 CORNWALL GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
92 CORNWALL GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 92 CORNWALL GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 92 CORNWALL GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 92 CORNWALL GARDENS LIMITED
Trademarks
We have not found any records of 92 CORNWALL GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 92 CORNWALL GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 92 CORNWALL GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 92 CORNWALL GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 92 CORNWALL GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 92 CORNWALL GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.