30 SLOANE GARDEN FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

30 SLOANE GARDEN FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06402697

Incorporation date

18/10/2007

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 18/10/2007)
dot icon24/02/2026
Appointment of Mr Shane Ravi Kanabar as a director on 2026-02-11
dot icon24/02/2026
Termination of appointment of Agnes Condomine as a director on 2026-02-11
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/10/2024
Director's details changed for Mr Russell Neil Smith on 2024-10-25
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon12/06/2023
Appointment of Mr Russell Neil Smith as a director on 2023-06-06
dot icon12/06/2023
Termination of appointment of Bibi Beverley Jane De Malmanche as a director on 2023-06-06
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/09/2022
Director's details changed for Mr Alexander Julian Taylor on 2022-08-30
dot icon02/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon22/05/2020
Registered office address changed from 16 Northfields Prospect Putney Bridge Road London SW18 1PE to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-05-22
dot icon20/05/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-05-19
dot icon13/01/2020
Registered office address changed from , C/O Quadrant Property Management Ltd Kennedy House, 115 Hammersmith Road, London, W14 0QH, England to 18 Northfields Prospect Putney Bridge Road London SW18 1PE on 2020-01-13
dot icon06/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/12/2016
Director's details changed for Mr Alexander Julian Taylor on 2016-12-08
dot icon08/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/12/2015
Registered office address changed from , 22 Gilbert Street, London, W1K 5HD to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2015-12-23
dot icon21/10/2015
Annual return made up to 2015-10-18 no member list
dot icon13/10/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/10/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/10/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/10/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/12/2014
Director's details changed for Mr Alexander Julian Taylor on 2013-11-29
dot icon11/11/2014
Annual return made up to 2014-10-18 no member list
dot icon17/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/02/2014
Director's details changed for Bibi Beverley Jane De Malmange on 2013-12-10
dot icon17/02/2014
Director's details changed for Agnes Condomine on 2013-11-29
dot icon17/02/2014
Register inspection address has been changed
dot icon17/02/2014
Appointment of Quadrant Property Management Limited as a secretary
dot icon24/12/2013
Annual return made up to 2013-10-18 no member list
dot icon20/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-18 no member list
dot icon24/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-10-18 no member list
dot icon02/11/2011
Director's details changed for Bibi Beverley Jane De Malmange on 2011-11-02
dot icon02/11/2011
Director's details changed for Agnes Condomine on 2011-11-02
dot icon21/10/2011
Previous accounting period shortened from 2011-10-31 to 2011-06-30
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-18
dot icon27/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/03/2010
Annual return made up to 2009-10-18
dot icon09/02/2010
Annual return made up to 2009-10-18
dot icon02/02/2010
Annual return made up to 2009-10-18
dot icon01/02/2010
Appointment of Tulie Two Limited as a director
dot icon01/02/2010
Appointment of Matteo Stassano as a director
dot icon18/01/2010
Termination of appointment of Patrick Barry as a secretary
dot icon29/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/12/2008
Annual return made up to 18/10/08
dot icon18/12/2008
Appointment terminated director miriam kronbauer
dot icon12/05/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon06/02/2008
Secretary resigned
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed
dot icon18/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Alexander Julian
Director
18/10/2007 - Present
7
TULIE TWO LIMITED
Corporate Director
18/08/2009 - Present
-
Smith, Russell Neil
Director
06/06/2023 - Present
10
Kanabar, Shane Ravi
Director
11/02/2026 - Present
4
Stassano, Matteo
Director
16/01/2009 - Present
1

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 30 SLOANE GARDEN FREEHOLD LIMITED

30 SLOANE GARDEN FREEHOLD LIMITED is an(a) Active company incorporated on 18/10/2007 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 30 SLOANE GARDEN FREEHOLD LIMITED?

toggle

30 SLOANE GARDEN FREEHOLD LIMITED is currently Active. It was registered on 18/10/2007 .

Where is 30 SLOANE GARDEN FREEHOLD LIMITED located?

toggle

30 SLOANE GARDEN FREEHOLD LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 30 SLOANE GARDEN FREEHOLD LIMITED do?

toggle

30 SLOANE GARDEN FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 SLOANE GARDEN FREEHOLD LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mr Shane Ravi Kanabar as a director on 2026-02-11.