22-24 SLOANE GARDENS LIMITED

Register to unlock more data on OkredoRegister

22-24 SLOANE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987000

Incorporation date

08/12/2003

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 08/12/2003)
dot icon19/01/2026
Termination of appointment of Antigoni Maria Polychronopoulos as a director on 2025-12-07
dot icon19/01/2026
Confirmation statement made on 2025-12-08 with updates
dot icon19/05/2025
Termination of appointment of Sara Dethridge as a director on 2025-05-16
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Termination of appointment of Stephen Frank Welton as a director on 2025-04-02
dot icon15/01/2025
Appointment of Ilia Goldshtein as a director on 2025-01-05
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon20/05/2024
Appointment of Mrs Antigoni Maria Polychronopoulos as a director on 2024-03-11
dot icon20/05/2024
Termination of appointment of George Harry Polychronopoulos as a director on 2024-03-11
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Director's details changed for Sara Dethridge on 2022-03-07
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon21/12/2021
Termination of appointment of Kiran Sharma as a director on 2021-01-02
dot icon04/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-06-11
dot icon12/06/2020
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-06-12
dot icon03/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Director's details changed for Peter Laurence Chatwood on 2018-04-23
dot icon09/01/2018
Director's details changed for Mr Stephen Frank Welton on 2017-12-31
dot icon18/12/2017
Director's details changed for Dr George Harry Polychronopoulos on 2017-12-18
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Sara Dethridge as a director on 2017-07-10
dot icon06/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon08/07/2014
Appointment of Ms Kiran Sharma as a director
dot icon02/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Jayne Everett as a director
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/12/2012
Appointment of Stephen Frank Welton as a director
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Peter Laurence Chatwood as a director
dot icon07/03/2012
Appointment of Dr George Harry Polychronopoulos as a director
dot icon10/02/2012
Termination of appointment of Andrew Heath as a director
dot icon10/02/2012
Appointment of Jayne Everett as a director
dot icon08/02/2012
Termination of appointment of Karen Menzies as a director
dot icon09/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon31/01/2011
Director's details changed for Dr Andrew John William Heath on 2009-12-08
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 08/12/08; full list of members
dot icon08/12/2008
Director's change of particulars / karen menzies / 04/06/2007
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon07/10/2008
Registered office changed on 07/10/2008 from, 12 tilton street, london, SW6 7LP
dot icon25/09/2008
Appointment terminated director jan van den brink
dot icon26/08/2008
Ad 18/08/08\gbp si 1@1=1\gbp ic 11/12\
dot icon21/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon08/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
Secretary's particulars changed
dot icon17/08/2007
Location of register of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: 16 old bailey, london, EC4M 7EG
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Ad 13/02/07-13/02/07 £ si [email protected]=10 £ ic 1/11
dot icon08/12/2006
Return made up to 08/12/06; full list of members
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Return made up to 08/12/05; full list of members
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/12/2004
Return made up to 08/12/04; full list of members
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon28/01/2004
Certificate of change of name
dot icon08/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Sharma, Kiran
Director
30/05/2014 - 02/01/2021
6
Everett, Jayne
Director
07/02/2012 - 01/07/2013
8
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
08/12/2003 - 09/08/2007
400
TEMPLE DIRECT LIMITED
Corporate Director
08/12/2003 - 20/04/2004
218
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/08/2007 - 11/06/2020
130

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+
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 22-24 SLOANE GARDENS LIMITED

22-24 SLOANE GARDENS LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 2 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 22-24 SLOANE GARDENS LIMITED?

toggle

22-24 SLOANE GARDENS LIMITED is currently Active. It was registered on 08/12/2003 .

Where is 22-24 SLOANE GARDENS LIMITED located?

toggle

22-24 SLOANE GARDENS LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 22-24 SLOANE GARDENS LIMITED do?

toggle

22-24 SLOANE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22-24 SLOANE GARDENS LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Antigoni Maria Polychronopoulos as a director on 2025-12-07.