19 WETHERBY GARDENS LIMITED

Register to unlock more data on OkredoRegister

19 WETHERBY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03606920

Incorporation date

30/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon13/02/2026
Total exemption full accounts made up to 2025-09-28
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon23/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-28
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-28
dot icon08/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-09-28
dot icon18/02/2022
Appointment of Fabiola Martha Antezana as a director on 2022-02-10
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon28/04/2021
Termination of appointment of Jurgita Kazlauskaite as a director on 2021-04-15
dot icon23/02/2021
Accounts for a dormant company made up to 2020-09-28
dot icon04/08/2020
Appointment of Jurgita Kazlauskaite as a director on 2020-07-28
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-09-28
dot icon16/01/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-01-13
dot icon15/01/2020
Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-01-15
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-28
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon13/02/2018
Notification of Paul Francis Shoen as a person with significant control on 2016-04-06
dot icon13/02/2018
Notification of Grover Turnbow Wickersham as a person with significant control on 2016-04-06
dot icon13/02/2018
Withdrawal of a person with significant control statement on 2018-02-13
dot icon10/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon10/08/2017
Notification of a person with significant control statement
dot icon12/04/2017
Total exemption full accounts made up to 2016-09-28
dot icon23/03/2017
Director's details changed for Anne Moulier on 2017-03-22
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/02/2016
Total exemption full accounts made up to 2015-09-28
dot icon02/11/2015
Termination of appointment of Malcolm Antony Barnett as a director on 2015-10-19
dot icon11/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/05/2015
Total exemption full accounts made up to 2014-09-28
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-09-28
dot icon05/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2012-09-28
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-09-28
dot icon15/08/2011
Director's details changed for Mr Jeffrey Alan Roberts on 2011-08-15
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-09-28
dot icon07/03/2011
Appointment of Jennifer Mickel as a director
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon09/08/2010
Register inspection address has been changed
dot icon06/07/2010
Appointment of Malcolm Antony Bernett as a director
dot icon12/01/2010
Total exemption full accounts made up to 2009-09-28
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon29/07/2009
Appointment terminated director odile granter
dot icon07/01/2009
Total exemption full accounts made up to 2008-09-28
dot icon07/10/2008
Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-09-28
dot icon10/09/2007
Secretary's particulars changed
dot icon31/07/2007
Return made up to 30/07/07; full list of members
dot icon10/03/2007
Total exemption full accounts made up to 2006-09-28
dot icon31/07/2006
Return made up to 30/07/06; full list of members
dot icon17/03/2006
New director appointed
dot icon31/01/2006
Total exemption full accounts made up to 2005-09-28
dot icon08/08/2005
Return made up to 30/07/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon10/07/2005
Location of register of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-09-28
dot icon19/10/2004
Director resigned
dot icon19/08/2004
Return made up to 30/07/04; full list of members
dot icon29/06/2004
New director appointed
dot icon07/05/2004
Total exemption full accounts made up to 2003-09-28
dot icon20/08/2003
Return made up to 30/07/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-09-28
dot icon08/08/2002
Return made up to 30/07/02; full list of members
dot icon26/04/2002
Total exemption full accounts made up to 2001-09-28
dot icon14/01/2002
Director resigned
dot icon13/11/2001
Director resigned
dot icon07/08/2001
Return made up to 30/07/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-09-28
dot icon09/08/2000
Return made up to 30/07/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-09-28
dot icon10/08/1999
Return made up to 30/07/99; full list of members
dot icon19/10/1998
Ad 21/08/98--------- £ si 4@25=100 £ ic 50/150
dot icon07/09/1998
Accounting reference date extended from 31/07/99 to 28/09/99
dot icon27/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon30/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/07/1998 - 29/07/1998
16011
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
29/07/1998 - 12/01/2020
130
London Law Services Limited
Nominee Director
29/07/1998 - 29/07/1998
15403
Roberts, Jeffrey Alan
Director
30/07/1998 - Present
4
Slatter, Benjamin St Pierre
Director
29/07/1998 - 07/10/2004
54

Persons with Significant Control

2
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 19 WETHERBY GARDENS LIMITED

19 WETHERBY GARDENS LIMITED is an(a) Active company incorporated on 30/07/1998 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. 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 19 WETHERBY GARDENS LIMITED?

toggle

19 WETHERBY GARDENS LIMITED is currently Active. It was registered on 30/07/1998 .

Where is 19 WETHERBY GARDENS LIMITED located?

toggle

19 WETHERBY GARDENS LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 19 WETHERBY GARDENS LIMITED do?

toggle

19 WETHERBY GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 WETHERBY GARDENS LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-09-28.