12 QUEEN'S GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 QUEEN'S GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617950

Incorporation date

06/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon19/09/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon04/06/2025
Appointment of Mr James Story as a director on 2025-06-03
dot icon14/04/2025
Termination of appointment of Susan Jacqueline Woodman as a director on 2023-10-19
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon20/02/2023
Termination of appointment of Jamieson Oliver Andrews as a director on 2023-02-07
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon28/04/2020
Director's details changed for Sascha Ann Kelso on 2020-04-28
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon17/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-17
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon07/03/2018
Appointment of Mrs Susan Jacqueline Woodman as a director on 2018-03-05
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon06/11/2013
Registered office address changed from 32 Great James Street London WC1N 3HB on 2013-11-06
dot icon31/10/2013
Termination of appointment of Bernadette Griffin as a secretary
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon08/03/2012
Appointment of Mr Dafydd Edwards as a director
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mukesh Jayantilal Shah on 2011-06-06
dot icon06/06/2011
Director's details changed for Sascha Ann Kelso on 2011-06-06
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon21/06/2010
Director's details changed for Sascha Ann Kelso on 2010-06-06
dot icon21/06/2010
Director's details changed for Mukesh Jayantilal Shah on 2010-06-06
dot icon21/06/2010
Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 2010-06-06
dot icon21/06/2010
Director's details changed for Mr Jamieson Oliver Andrews on 2010-06-06
dot icon21/06/2010
Secretary's details changed for Bernadette Helen Griffin on 2010-06-06
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Director appointed mukesh jayantilal shah
dot icon21/09/2009
Appointment terminated director felicity brayne
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 06/06/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 06/06/07; no change of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 06/06/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/12/2005
New director appointed
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Registered office changed on 23/11/05 from: 1 hereford road london W2 4AB
dot icon18/11/2005
Secretary resigned
dot icon15/06/2005
Return made up to 06/06/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-03-31
dot icon01/03/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon20/11/2003
Return made up to 06/06/03; full list of members
dot icon01/10/2003
Director resigned
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
New secretary appointed
dot icon23/03/2003
New director appointed
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon07/06/2002
Return made up to 06/06/02; full list of members
dot icon09/04/2002
Registered office changed on 09/04/02 from: 9 harley street london W1N 1DA
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New secretary appointed
dot icon11/02/2002
New secretary appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Secretary resigned
dot icon05/06/2001
Return made up to 06/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon03/07/2000
Return made up to 06/06/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon06/06/1999
Return made up to 06/06/99; full list of members
dot icon09/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon29/06/1998
Return made up to 06/06/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 06/06/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon29/05/1996
Return made up to 06/06/96; full list of members
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Ad 22/06/95--------- £ si 4@50=200 £ ic 100/300
dot icon14/06/1995
Return made up to 06/06/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 06/06/94; no change of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Return made up to 06/06/93; no change of members
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 06/06/92; full list of members
dot icon17/06/1991
Accounting reference date notified as 31/03
dot icon06/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
31/10/2013 - Present
129
Shah, Mukesh Jayantilal
Director
09/09/2009 - Present
22
M & N SECRETARIES LIMITED
Corporate Secretary
01/04/2002 - 19/02/2003
265
Gibbon, Thomas Geoffrey Jacomb
Director
21/01/1999 - Present
33
Woodman, Susan Jacqueline
Director
05/03/2018 - 19/10/2023
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 QUEEN'S GARDENS MANAGEMENT LIMITED

12 QUEEN'S GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 06/06/1991 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 6 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 12 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

12 QUEEN'S GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 06/06/1991 .

Where is 12 QUEEN'S GARDENS MANAGEMENT LIMITED located?

toggle

12 QUEEN'S GARDENS MANAGEMENT LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does 12 QUEEN'S GARDENS MANAGEMENT LIMITED do?

toggle

12 QUEEN'S GARDENS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2025-03-31.