15/16 QUEEN'S GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15/16 QUEEN'S GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02608301

Incorporation date

07/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1991)
dot icon05/08/2025
Director's details changed for Mr Nectar Efkarpidis on 2025-08-01
dot icon14/07/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon24/10/2023
Appointment of Ms Ekaterina Haddad as a director on 2023-10-18
dot icon28/06/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon13/09/2022
Appointment of Mr Nunzio Valerio Bonelli as a director on 2022-09-13
dot icon12/09/2022
Termination of appointment of Tim Sven Herbert Quandt as a director on 2022-08-01
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon14/01/2022
Appointment of Mr John Moulder Brown as a director on 2022-01-12
dot icon13/01/2022
Appointment of Ms Thamara Corm as a director on 2022-01-12
dot icon13/01/2022
Appointment of Mr Simeon Louis Joel Featherman as a director on 2022-01-12
dot icon13/01/2022
Appointment of Mr Nectar Efkarpidis as a director on 2022-01-12
dot icon12/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon13/01/2020
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England to 68 Queens Gardens London W2 3AH on 2020-01-13
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon19/12/2018
Termination of appointment of Marea Dolores Young - Taylor as a secretary on 2018-12-19
dot icon19/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-19
dot icon09/11/2018
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2018-11-02
dot icon09/11/2018
Termination of appointment of Jamieson Oliver Andrews as a director on 2018-11-02
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Nicholas Jonathan Baker as a director on 2016-03-18
dot icon11/01/2016
Appointment of Ms Marea Dolores Young - Taylor as a secretary on 2015-12-17
dot icon08/01/2016
Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2016-01-08
dot icon17/12/2015
Termination of appointment of Bernadette Helen Griffin as a secretary on 2015-12-17
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2011
Appointment of Mr Tim Sven Herbert Quandt as a director
dot icon06/12/2011
Appointment of Miss Cosima Spender as a director
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Bernadette Helen Griffin on 2011-05-07
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Termination of appointment of Rupert Mackenzie as a director
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Director's details changed for Andrews Jamieson Oliver on 2010-05-07
dot icon11/05/2010
Director's details changed for Rupert Mackenzie on 2010-05-07
dot icon11/05/2010
Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 2010-05-07
dot icon11/05/2010
Director's details changed for Nicholas Jonathan Baker on 2010-05-07
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Director appointed rupert mackenzie
dot icon22/05/2008
Return made up to 07/05/08; full list of members
dot icon01/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 07/05/07; full list of members
dot icon29/05/2007
New director appointed
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2006
Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned
dot icon26/05/2006
Return made up to 07/05/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Director resigned
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon09/07/2005
Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA
dot icon19/05/2005
Return made up to 07/05/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 07/05/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Return made up to 07/05/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon14/01/2003
New director appointed
dot icon28/05/2002
Return made up to 07/05/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon11/05/2001
Return made up to 07/05/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon18/05/2000
Return made up to 07/05/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 07/05/99; full list of members
dot icon04/02/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 07/05/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon22/05/1997
Return made up to 07/05/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 07/05/96; 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 icon19/05/1995
Return made up to 07/05/95; change of members
dot icon13/02/1995
New director appointed
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 icon20/10/1994
Director resigned
dot icon17/05/1994
Return made up to 07/05/94; full list of members
dot icon19/11/1993
Full accounts made up to 1993-03-31
dot icon12/05/1993
Return made up to 07/05/93; change of members
dot icon14/02/1993
New director appointed
dot icon11/02/1993
Director resigned;new director appointed
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 07/05/92; full list of members
dot icon24/06/1991
Ad 13/06/91--------- £ si 6@50=300 £ ic 80/380
dot icon20/05/1991
Accounting reference date notified as 31/03
dot icon07/05/1991
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
07/05/2026
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)
2022
6
22.97K
-
0.00
-
-
2023
6
31.86K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2018 - Present
87
Mrs Ekaterina Haddad
Director
18/10/2023 - Present
1
Mr Rupert Charles Robert Mackenzie
Director
09/11/2008 - 17/10/2010
16
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/07/2005 - 16/10/2006
187
Gibbon, Thomas Geoffrey Jacomb
Director
20/01/1999 - 02/11/2018
33

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 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED

15/16 QUEEN'S GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/05/1991 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 8 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 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

15/16 QUEEN'S GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 07/05/1991 .

Where is 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED located?

toggle

15/16 QUEEN'S GARDENS MANAGEMENT LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED do?

toggle

15/16 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 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 05/08/2025: Director's details changed for Mr Nectar Efkarpidis on 2025-08-01.