19/20 QUEEN'S GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19/20 QUEEN'S GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420702

Incorporation date

07/09/1989

Size

Dormant

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 icon18/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon09/09/2025
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2025-03-11
dot icon22/08/2025
Termination of appointment of Rachael Kathleen Frame as a director on 2025-04-01
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon17/06/2024
Appointment of Mr Pierre Hugel as a director on 2024-05-07
dot icon15/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon13/09/2022
Termination of appointment of Ross Edward Milward as a director on 2022-02-01
dot icon24/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon16/03/2021
Termination of appointment of Jonathan Dunn as a director on 2021-03-12
dot icon16/10/2020
Confirmation statement made on 2020-09-08 with updates
dot icon21/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/09/2019
Appointment of Ms Rachael Kathleen Frame as a director on 2019-09-23
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 2019-09-08 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/12/2018
Termination of appointment of Marea 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 icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon25/09/2015
Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-09-25
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon17/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon16/09/2014
Registered office address changed from 20a Queens Gardens London W2 3BD United Kingdom to C/O Granvilles 68 Queens Gardens London W2 3AH on 2014-09-16
dot icon16/09/2014
Termination of appointment of Jonathan Dunn as a secretary on 2014-04-01
dot icon16/09/2014
Appointment of Ms Marea Young-Taylor as a secretary on 2014-04-01
dot icon20/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon09/09/2013
Secretary's details changed for Mr Jonathan Dunn on 2013-04-03
dot icon03/04/2013
Registered office address changed from 32 Great James Street London WC1N 3HB on 2013-04-03
dot icon03/04/2013
Termination of appointment of Bernadette Griffin as a secretary
dot icon03/04/2013
Appointment of Mr Jonathan Dunn as a secretary
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/10/2012
Appointment of Mr Jonathan Dunn as a director
dot icon20/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon30/05/2012
Appointment of Mr Ross Edward Milward as a director
dot icon29/05/2012
Termination of appointment of Thomas Oleary as a director
dot icon20/03/2012
Appointment of Mr John Minshaw as a director
dot icon30/12/2011
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 Mr Thomas Oleary on 2011-09-14
dot icon14/09/2011
Secretary's details changed for Bernadette 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 Nicola Rolfe on 2010-09-07
dot icon14/09/2010
Director's details changed for Thomas Oleary on 2010-09-07
dot icon14/09/2010
Director's details changed for David William Allison on 2010-09-07
dot icon14/09/2010
Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 2010-09-07
dot icon04/03/2010
Appointment of Thomas Oleary as a director
dot icon09/02/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon01/02/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon29/01/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-01-29
dot icon29/01/2010
Appointment of Bernadette Helen Griffin as a secretary
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
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 icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
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 icon19/04/2006
New director appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon01/12/2005
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; change of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 07/09/03; full list of members
dot icon23/06/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Director resigned
dot icon26/10/2002
Return made up to 07/09/02; full list of members
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 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 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 icon14/08/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon11/09/1997
Return made up to 07/09/97; full list of members
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Registered office changed on 14/04/97 from: 32 great james st london WC1N 3HB
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon27/09/1996
Return made up to 07/09/96; no change of members
dot icon28/04/1996
Ad 23/04/96--------- £ si 7@50=350 £ ic 100/450
dot icon13/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon30/10/1995
Resolutions
dot icon20/09/1995
Return made up to 07/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon01/12/1994
Resolutions
dot icon13/09/1994
Return made up to 07/09/94; no change of members
dot icon25/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon25/10/1993
Resolutions
dot icon14/09/1993
Return made up to 07/09/93; no change of members
dot icon22/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/12/1992
Resolutions
dot icon21/09/1992
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 icon30/09/1991
Return made up to 07/09/91; no change of members
dot icon02/01/1991
Memorandum and Articles of Association
dot icon27/11/1990
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
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
449.00
-
0.00
-
-
2022
0
449.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minshaw, John
Director
19/03/2012 - Present
1
Gibbon, Thomas Geoffrey Jacomb
Director
20/01/2005 - 11/03/2025
33
Hugel, Pierre
Director
07/05/2024 - Present
-
Frame, Rachael Kathleen
Director
23/09/2019 - 01/04/2025
-
Rolfe, Nicola
Director
28/09/2005 - Present
-

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 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED

19/20 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 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 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

19/20 QUEEN'S GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1989 .

Where is 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED located?

toggle

19/20 QUEEN'S GARDENS MANAGEMENT LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED do?

toggle

19/20 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 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a dormant company made up to 2025-03-31.