11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06429892

Incorporation date

16/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2007)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-12-24
dot icon28/03/2025
Director's details changed for Miss Viktoriya Grynova on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Richard John Graham-Vivian on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Mickael Julien Mercier on 2025-03-28
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon13/02/2025
Termination of appointment of Christopher Edward Williams as a director on 2025-02-13
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon25/10/2024
Director's details changed for Mrs Christopher Edward Williams on 2024-10-25
dot icon25/10/2024
Director's details changed for Mr Richard John Graham-Vivian on 2024-10-25
dot icon25/10/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon25/10/2024
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to 94 Park Lane Croydon CR0 1JB on 2024-10-25
dot icon25/10/2024
Director's details changed for Mrs Christopher Edward Williams on 2024-10-25
dot icon24/10/2024
Termination of appointment of Burlington Estates (London) Limited as a secretary on 2024-10-24
dot icon15/05/2024
Appointment of Miss Viktoriya Grynova as a director on 2024-04-22
dot icon15/02/2024
Micro company accounts made up to 2023-12-24
dot icon22/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/10/2023
Micro company accounts made up to 2022-12-24
dot icon14/02/2023
Termination of appointment of John Douglas Harrington as a director on 2022-07-22
dot icon28/12/2022
Appointment of Mr Christopher Edward Williams as a director on 2022-09-15
dot icon05/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-24
dot icon03/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/12/2021
Appointment of Burlington Estates (London) Limited as a secretary on 2021-12-02
dot icon02/12/2021
Termination of appointment of Christine Graham-Vivian as a secretary on 2021-11-08
dot icon23/04/2021
Micro company accounts made up to 2020-12-24
dot icon23/02/2021
Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP United Kingdom to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2021-02-23
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/11/2020
Appointment of Mr Mickael Julien Mercier as a director on 2020-11-09
dot icon16/07/2020
Micro company accounts made up to 2019-12-24
dot icon28/02/2020
Termination of appointment of Ramnek Singh Matharu as a director on 2020-02-17
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon08/04/2019
Termination of appointment of Jean-Christophe Galesne as a director on 2019-03-13
dot icon22/03/2019
Micro company accounts made up to 2018-12-24
dot icon13/02/2019
Appointment of Mr John Douglas Harrington as a director on 2019-02-13
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-12-24
dot icon04/07/2018
Registered office address changed from Flat 5 11 Queen's Gate Gardens London SW7 5LY United Kingdom to 12 Southgate Street Launceston Cornwall PL15 9DP on 2018-07-04
dot icon05/03/2018
Registered office address changed from Flat 5 Queen's Gate Gardens London SW7 5LY England to Flat 5 11 Queen's Gate Gardens London SW7 5LY on 2018-03-05
dot icon05/03/2018
Registered office address changed from C/O Christine De Cacqueray 11 Queen's Gate Gardens Flat 5 London SW7 5LY to Flat 5 Queen's Gate Gardens London SW7 5LY on 2018-03-05
dot icon22/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-12-24
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-24
dot icon25/11/2015
Annual return made up to 2015-11-16 no member list
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-24
dot icon20/11/2014
Annual return made up to 2014-11-16 no member list
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-24
dot icon03/12/2013
Secretary's details changed for Christine Graham-Vivian on 2013-11-20
dot icon03/12/2013
Director's details changed for Mr Jean-Christophe Galesne on 2013-11-20
dot icon20/11/2013
Annual return made up to 2013-11-16 no member list
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon27/11/2012
Annual return made up to 2012-11-16 no member list
dot icon25/07/2012
Appointment of Mr Ramnek Matharu as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-24
dot icon26/01/2012
Previous accounting period extended from 2011-11-30 to 2011-12-24
dot icon25/01/2012
Annual return made up to 2011-11-16 no member list
dot icon28/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/05/2011
Termination of appointment of Donald West as a director
dot icon23/02/2011
Appointment of Christine Graham-Vivian as a secretary
dot icon23/02/2011
Appointment of Jean-Christophe Galesne as a director
dot icon23/02/2011
Appointment of Mr Richard John Graham-Vivian as a director
dot icon30/11/2010
Termination of appointment of Andre De Cacqueray as a director
dot icon30/11/2010
Termination of appointment of Alice De Cacqueray as a secretary
dot icon24/11/2010
Annual return made up to 2010-11-16 no member list
dot icon07/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-16 no member list
dot icon10/12/2009
Secretary's details changed for Countess Alice Christine De Cacqueray on 2009-12-09
dot icon10/12/2009
Director's details changed for Count Andre De Cacqueray on 2009-12-09
dot icon09/12/2009
Registered office address changed from Flat 2 11 Queen's Gate Gardens London SW7 5LY on 2009-12-09
dot icon09/12/2009
Director's details changed for Professor Donald James West on 2009-12-09
dot icon09/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/08/2009
Secretary appointed countess alice christine de cacqueray
dot icon03/08/2009
Appointment terminated secretary jean galesne
dot icon03/12/2008
Director appointed professor donald james west
dot icon03/12/2008
Annual return made up to 16/11/08
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Registered office changed on 06/12/07 from: 82 saint john street london EC1M 4JN
dot icon16/11/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
02/12/2021 - 24/10/2024
30
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2024 - Present
2825
Grynova, Viktoriya
Director
22/04/2024 - Present
1
Graham-Vivian, Richard John
Director
24/01/2011 - Present
2
Williams, Christopher Edward
Director
15/09/2022 - 13/02/2025
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED

11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 16/11/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED?

toggle

11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 16/11/2007 .

Where is 11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED located?

toggle

11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED do?

toggle

11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.