34-39 QUEENSGATE GARDENS LIMITED

Register to unlock more data on OkredoRegister

34-39 QUEENSGATE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856430

Incorporation date

23/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mahne & Mahne, 174, Battersea Park Road, London SW11 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1993)
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Appointment of Mahne & Mahne Ltd as a secretary on 2024-11-29
dot icon05/12/2024
Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to C/O Mahne & Mahne, 174 Battersea Park Road London SW11 4nd on 2024-12-05
dot icon05/12/2024
Termination of appointment of Mervyn John Bradlow as a secretary on 2024-11-29
dot icon05/12/2024
Termination of appointment of Namir Manuel Younes as a director on 2024-11-29
dot icon05/12/2024
Appointment of Mrs Marzia Carissimo as a director on 2024-11-29
dot icon05/12/2024
Appointment of Melissa Gambert Ferber as a director on 2024-11-29
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon14/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-14
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon23/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon16/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon05/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon23/09/2010
Director's details changed for Namir Manuel Younes on 2009-10-01
dot icon23/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon10/10/2008
Return made up to 23/09/08; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 23/09/07; full list of members
dot icon16/11/2006
Return made up to 23/09/06; no change of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Full accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 23/09/05; change of members
dot icon30/12/2004
Full accounts made up to 2003-12-31
dot icon08/12/2004
Return made up to 23/09/04; full list of members
dot icon08/10/2003
Return made up to 23/09/03; change of members
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 23/09/02; full list of members
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
Return made up to 23/09/01; change of members
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 23/09/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon28/09/1999
Return made up to 23/09/99; change of members
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon25/09/1998
Return made up to 23/09/98; change of members
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 23/09/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon02/10/1996
Return made up to 23/09/96; change of members
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon23/05/1995
Accounts for a small company made up to 1994-09-30
dot icon09/04/1995
Accounting reference date extended from 30/09 to 31/12
dot icon15/02/1995
Ad 01/12/93-23/09/94 £ si 38@1
dot icon07/02/1995
Registered office changed on 07/02/95 from: hulton house 161 fleet street london EC4Y 2DY
dot icon07/02/1995
Return made up to 23/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/01/1994
Resolutions
dot icon07/01/1994
New director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1994
Nc dec already adjusted 16/12/93
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon14/12/1993
Registered office changed on 14/12/93 from: classic house 174-180 old street london EC1V 9BP
dot icon13/12/1993
Certificate of change of name
dot icon23/09/1993
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
28/02/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceretti, Federico
Director
01/12/1993 - Present
3
Carissimo, Marzia
Director
29/11/2024 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/09/1993 - 30/11/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/09/1993 - 30/11/1993
36021
Younes, Namir Manuel
Director
01/12/1993 - 29/11/2024
4

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 34-39 QUEENSGATE GARDENS LIMITED

34-39 QUEENSGATE GARDENS LIMITED is an(a) Active company incorporated on 23/09/1993 with the registered office located at C/O Mahne & Mahne, 174, Battersea Park Road, London SW11 4ND. 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 34-39 QUEENSGATE GARDENS LIMITED?

toggle

34-39 QUEENSGATE GARDENS LIMITED is currently Active. It was registered on 23/09/1993 .

Where is 34-39 QUEENSGATE GARDENS LIMITED located?

toggle

34-39 QUEENSGATE GARDENS LIMITED is registered at C/O Mahne & Mahne, 174, Battersea Park Road, London SW11 4ND.

What does 34-39 QUEENSGATE GARDENS LIMITED do?

toggle

34-39 QUEENSGATE GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 34-39 QUEENSGATE GARDENS LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2024-12-31.