24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228027

Incorporation date

08/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Sheen Gate Gardens, Flat 2-6 Parkside Lodge, London SW14 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1988)
dot icon17/03/2026
Termination of appointment of Andrew Richards as a director on 2026-03-07
dot icon17/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon17/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon09/10/2024
Appointment of Helen Jelman as a director on 2024-10-05
dot icon09/10/2024
Termination of appointment of Helen Jelman as a director on 2024-10-09
dot icon09/10/2024
Appointment of Helene Jelman as a director on 2024-10-05
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon24/10/2022
Director's details changed for Ms Eleanor Margaret Plant on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Andrew Richards on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Alexandre Rosset Antonio on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Anthony Donald Scott on 2022-10-24
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Second filing of Confirmation Statement dated 2022-03-17
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon17/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Appointment of Mr Andrew Richards as a director on 2021-04-03
dot icon06/04/2021
Appointment of Ms Eleanor Margaret Plant as a director on 2021-03-12
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon14/10/2020
Termination of appointment of Mark Garnet Berry as a director on 2020-09-01
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Director's details changed for Mr Alexandre Antonio on 2016-05-27
dot icon30/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon24/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-08
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Registered office address changed from , 24 Sheen Gate Gardens, London, SW14 7NY, England to 24 Sheen Gate Gardens Flat 2-6 Parkside Lodge London SW14 7NY on 2015-09-04
dot icon25/08/2015
Termination of appointment of Andrew Richards as a director on 2015-08-25
dot icon14/08/2015
Registered office address changed from , 4 the Footpath, London, SW15 5AW to 24 Sheen Gate Gardens Flat 2-6 Parkside Lodge London SW14 7NY on 2015-08-14
dot icon14/08/2015
Termination of appointment of Nicola Valerie Bennett as a secretary on 2015-08-01
dot icon13/08/2015
Termination of appointment of Cecilia Milagros Thornton as a director on 2015-08-11
dot icon11/08/2015
Appointment of Mr Alexandre Antonio as a director on 2015-08-11
dot icon26/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon26/03/2015
Termination of appointment of James Robert Cook as a director on 2014-10-01
dot icon26/03/2015
Termination of appointment of Rouhani Sharla as a director on 2014-10-01
dot icon26/03/2015
Termination of appointment of Shahla Rouhani as a secretary on 2014-09-01
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2014
Registered office address changed from , Flat 1 24 Sheen Gate Gardens, London, SW14 7NY to 24 Sheen Gate Gardens Flat 2-6 Parkside Lodge London SW14 7NY on 2014-10-07
dot icon07/10/2014
Appointment of Miss Nicola Valerie Bennett as a secretary on 2014-09-01
dot icon17/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Philippe Vallade as a director
dot icon20/03/2013
Appointment of Mr Anthony Donald Scott as a director
dot icon20/03/2013
Appointment of Miss Shahla Rouhani as a secretary
dot icon15/03/2013
Registered office address changed from , Flat 4, 24 Sheen Gate Gardens, London, SW14 7NY, England on 2013-03-15
dot icon15/03/2013
Termination of appointment of Natalie O'presco as a director
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Andrew Richards as a director
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/08/2010
Termination of appointment of Jackson Lau as a director
dot icon23/08/2010
Termination of appointment of Eva Forsberg as a director
dot icon23/08/2010
Termination of appointment of Jackson Lau as a secretary
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon19/03/2010
Registered office address changed from , Flat 3 Parkside Lodge, 24 Sheen Gate Gardens, London, SW14 7NY on 2010-03-19
dot icon18/03/2010
Director's details changed for Cecilia Milagros Thornton on 2010-03-01
dot icon18/03/2010
Director's details changed for Jackson Chi Sun Lau on 2010-03-01
dot icon18/03/2010
Director's details changed for Philippe Henri Vallade on 2010-03-01
dot icon18/03/2010
Director's details changed for Rouhani Sharla on 2010-03-01
dot icon18/03/2010
Director's details changed for Mr James Robert Cook on 2010-03-01
dot icon18/03/2010
Director's details changed for Natalie O'presco on 2010-03-01
dot icon18/03/2010
Director's details changed for Eva Elisabeth Forsberg on 2010-03-01
dot icon16/03/2010
Appointment of Mr. Mark Garnet Berry as a director
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 08/03/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 08/03/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from, flat 2 parkside lodge, 24 sheen gate gardens, london, SW14 7NY
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
New secretary appointed
dot icon18/04/2007
Return made up to 08/03/07; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 08/03/06; full list of members
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon13/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New secretary appointed
dot icon29/06/2005
Return made up to 08/03/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 08/03/03; full list of members
dot icon02/06/2003
New director appointed
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 08/03/02; full list of members
dot icon10/04/2002
New director appointed
dot icon30/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/06/2001
New secretary appointed
dot icon10/04/2001
Return made up to 08/03/01; full list of members
dot icon13/03/2001
Secretary resigned
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
Return made up to 08/03/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/10/1999
New secretary appointed
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Registered office changed on 29/09/99 from: 4 parkside lodge, 24 sheen gate gardens, london, SW14 7NY
dot icon07/04/1999
Return made up to 08/03/99; no change of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon06/04/1998
Return made up to 08/03/98; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1996-12-31
dot icon04/04/1997
Return made up to 08/03/97; full list of members
dot icon18/03/1997
Director resigned
dot icon20/02/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
New director appointed
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon18/03/1996
Return made up to 08/03/96; full list of members
dot icon18/03/1996
Registered office changed on 18/03/96
dot icon18/03/1996
New secretary appointed
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Secretary resigned;director resigned;new director appointed
dot icon13/03/1995
Return made up to 08/03/95; no change of members
dot icon07/12/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
New secretary appointed
dot icon14/06/1994
Return made up to 08/03/94; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
New director appointed
dot icon30/09/1993
Director resigned;new director appointed
dot icon07/05/1993
Return made up to 08/03/93; full list of members
dot icon24/03/1993
New director appointed
dot icon22/03/1993
Registered office changed on 22/03/93 from: 24 sheen gate gardens, east sheen, london, SW14 7NY
dot icon19/03/1993
Director resigned
dot icon19/03/1993
Secretary resigned
dot icon19/03/1993
Registered office changed on 19/03/93 from: acton house, 251, horn lane, london, W3 9EJ.
dot icon11/03/1993
Return made up to 08/03/92; full list of members
dot icon03/02/1993
Full accounts made up to 1991-12-31
dot icon31/05/1992
Return made up to 08/03/89; full list of members
dot icon31/05/1992
Return made up to 08/03/90; full list of members
dot icon22/05/1992
01/01/00 amend
dot icon22/05/1992
Return made up to 08/03/91; full list of members
dot icon17/07/1991
New director appointed
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon20/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon31/08/1990
New director appointed
dot icon22/08/1990
Addendum to annual accounts
dot icon22/08/1990
New director appointed
dot icon19/03/1990
New secretary appointed;new director appointed
dot icon23/02/1990
Registered office changed on 23/02/90 from: 24 sheen gate gardens, east sheen, london, SW14 7NY
dot icon14/09/1989
Wd 06/09/89 ad 01/11/88-01/08/89 £ si 94@1=94 £ ic 2/96
dot icon08/09/1989
Secretary resigned;director resigned
dot icon05/07/1988
Memorandum and Articles of Association
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1988
Registered office changed on 05/07/88 from: 183-185 bermondsey street, london, SE1 3UW
dot icon09/06/1988
Certificate of change of name
dot icon08/03/1988
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
07/03/2026
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
30/12/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jelman, Helene
Director
05/10/2024 - Present
5
Rosset Antonio, Alexandre
Director
11/08/2015 - Present
1
Lines, Sidney George
Secretary
01/10/1999 - 31/12/2000
-
Jelman, Helen
Director
05/10/2024 - 09/10/2024
-
Frank, Hayrunussa Zeynep
Director
31/03/1993 - 06/07/2001
-

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 24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED

24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 08/03/1988 with the registered office located at 24 Sheen Gate Gardens, Flat 2-6 Parkside Lodge, London SW14 7NY. 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 24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED?

toggle

24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 08/03/1988 .

Where is 24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED located?

toggle

24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED is registered at 24 Sheen Gate Gardens, Flat 2-6 Parkside Lodge, London SW14 7NY.

What does 24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED do?

toggle

24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 SHEEN GATE GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Andrew Richards as a director on 2026-03-07.