17 QUEEN'S GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

17 QUEEN'S GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420737

Incorporation date

07/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon01/04/2026
Appointment of Mr Thomas Charles Elliott as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2026-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon18/07/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon28/06/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Termination of appointment of Jamieson Oliver Andrews as a director on 2023-02-06
dot icon13/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon12/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Appointment of Mr Anupam Gupta as a director on 2021-07-01
dot icon16/10/2020
Confirmation statement made on 2020-09-07 with updates
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 2019-09-20
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon19/12/2018
Termination of appointment of Marea Dolores Young - Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
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 icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon10/09/2014
Secretary's details changed for Bernardette Helen Griffin on 2014-09-10
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2013
Termination of appointment of Lorna Notaras as a director
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Appointment of Ms Lorna Notaras as a director
dot icon20/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon20/09/2012
Appointment of Mr Jamieson Oliver Andrews as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon14/09/2011
Director's details changed for Ms Susan Matthews on 2011-09-14
dot icon14/09/2011
Secretary's details changed for Bernardette Helen Griffin on 2011-09-14
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/09/2010
Director's details changed for Thomas Geoffrey Jacomb Gibbon on 2010-09-07
dot icon14/09/2010
Director's details changed for Susan Matthews on 2010-09-07
dot icon14/09/2010
Director's details changed for Dr Bernard Paul Mcginnie on 2010-09-07
dot icon14/09/2010
Secretary's details changed for Bernardette Helen Griffin on 2010-09-07
dot icon22/06/2010
Registered office address changed from 31-32 Great James Street London WC1N 3HB on 2010-06-22
dot icon08/06/2010
Appointment of Susan Matthews as a director
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon08/01/2010
Appointment of Bernardette Helen Griffin as a secretary
dot icon08/01/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-01-08
dot icon09/09/2009
Return made up to 07/09/09; full list of members
dot icon05/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 07/09/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 07/09/06; 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 icon18/11/2005
Return made up to 07/09/05; full list of members
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 icon01/02/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 07/09/04; full list of members
dot icon01/03/2004
Director resigned
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon04/10/2003
Return made up to 07/09/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 07/09/02; full list of members
dot icon16/07/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon18/09/2001
Return made up to 07/09/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon01/11/2000
Return made up to 07/09/00; full list of members
dot icon14/03/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 07/09/99; full list of members
dot icon22/04/1999
New director appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
Return made up to 07/09/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon10/09/1997
Return made up to 07/09/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon19/09/1996
Return made up to 07/09/96; full list of members
dot icon18/06/1996
Registered office changed on 18/06/96 from: 32 great james street london WC1N 3HB
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Secretary resigned
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 07/09/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon13/09/1994
Return made up to 07/09/94; no change of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon14/09/1993
Return made up to 07/09/93; no change of members
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 07/09/92; full list of members
dot icon07/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon07/01/1992
Resolutions
dot icon22/10/1991
Ad 16/10/91--------- £ si 4@50=200 £ ic 100/300
dot icon30/09/1991
Return made up to 07/09/91; no change of members
dot icon02/01/1991
Memorandum and Articles of Association
dot icon04/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Return made up to 25/10/90; full list of members
dot icon15/12/1989
Accounting reference date notified as 31/03
dot icon14/11/1989
Memorandum and Articles of Association
dot icon14/11/1989
Resolutions
dot icon07/09/1989
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
07/09/2026
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
5
102.12K
-
0.00
-
-
2023
5
35.51K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/12/2018 - Present
87
Elliott, Thomas Charles
Director
01/04/2026 - Present
32
Ms Susan Matthews
Director
24/03/2010 - Present
3
Mr Anupam Gupta
Director
01/07/2021 - Present
29
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/07/2005 - 20/12/2009
187

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 17 QUEEN'S GARDENS MANAGEMENT LIMITED

17 QUEEN'S GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 5 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 17 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

17 QUEEN'S GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1989 .

Where is 17 QUEEN'S GARDENS MANAGEMENT LIMITED located?

toggle

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

What does 17 QUEEN'S GARDENS MANAGEMENT LIMITED do?

toggle

17 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 17 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Thomas Charles Elliott as a director on 2026-04-01.