35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805524

Incorporation date

12/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 York Street, London W1H 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon13/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/09/2023
Confirmation statement made on 2023-07-12 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/03/2023
Appointment of Mr. Richard Lewis Holmes as a director on 2023-02-17
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Memorandum and Articles of Association
dot icon18/01/2023
Termination of appointment of Greta Marie Hemus Cools as a director on 2023-01-12
dot icon13/12/2022
Appointment of Mr. Mark David William Best as a director on 2022-11-30
dot icon15/08/2022
Confirmation statement made on 2022-07-12 with updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/01/2022
Termination of appointment of Amale Khlat as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Keith Barry Walker as a director on 2021-12-24
dot icon12/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon26/01/2016
Appointment of Miss Angela Wright as a secretary on 2015-11-22
dot icon19/01/2016
Appointment of Mrs. Amale Khlat as a director on 2015-09-22
dot icon19/01/2016
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to 87 York Street London W1H 4QB on 2016-01-19
dot icon19/01/2016
Termination of appointment of Youssef Paul Khlat as a director on 2015-09-22
dot icon19/01/2016
Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary on 2015-09-22
dot icon12/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon30/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2015-09-21
dot icon04/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon08/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-08
dot icon10/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon24/03/2014
Termination of appointment of Ahmad Hariri as a director
dot icon11/09/2013
Appointment of Mr Ahmad Hariri as a director
dot icon14/08/2013
Appointment of Mr Charles Burbeck as a director
dot icon12/08/2013
Appointment of Ms Greta Marie Hemus Cools as a director
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/06/2013
Termination of appointment of a director
dot icon17/06/2013
Termination of appointment of a director
dot icon24/04/2013
Termination of appointment of Kathy Dexter as a director
dot icon24/04/2013
Termination of appointment of Daniel Badger as a director
dot icon22/03/2013
Termination of appointment of Colin Pearson as a director
dot icon28/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Pamela Aoun as a director
dot icon27/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/07/2011
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon26/07/2011
Director's details changed for Maria Luisa Gartner on 2009-10-01
dot icon26/07/2011
Director's details changed for Youssef Paul Khlat on 2009-10-01
dot icon26/07/2011
Director's details changed for Pamela Aoun on 2009-10-01
dot icon26/07/2011
Director's details changed for Kathy Dexter on 2009-10-01
dot icon17/03/2011
Termination of appointment of Otto Schneider as a director
dot icon24/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/07/2010
Director's details changed for Colin Pearson on 2009-10-01
dot icon09/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 12/07/09; full list of members
dot icon03/08/2009
Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009
dot icon15/06/2009
Director appointed otto john schneider
dot icon26/05/2009
Appointment terminated director marcie schneider
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon20/05/2009
Appointment terminated director amale khlat
dot icon20/05/2009
Director appointed youssef khlat
dot icon27/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon30/09/2008
Director appointed colin pearson
dot icon30/07/2008
Return made up to 12/07/08; full list of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon19/10/2007
Director resigned
dot icon06/08/2007
Return made up to 12/07/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/10/2006
Return made up to 12/07/06; full list of members
dot icon25/05/2006
New director appointed
dot icon02/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/12/2005
New director appointed
dot icon16/09/2005
Return made up to 12/07/05; full list of members
dot icon15/09/2005
Registered office changed on 15/09/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon27/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon06/12/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/10/2004
Memorandum and Articles of Association
dot icon12/08/2004
Return made up to 12/07/04; full list of members
dot icon09/02/2004
Secretary's particulars changed
dot icon15/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ
dot icon29/09/2003
Return made up to 12/07/03; change of members
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Registered office changed on 01/07/03 from: c/o farley & co 44-48 old brompton road london SW7 3DY
dot icon12/09/2002
Return made up to 12/07/02; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon23/05/2002
Registered office changed on 23/05/02 from: 25 north row london W1K 6DJ
dot icon16/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon28/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon12/09/2001
Return made up to 12/07/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-07-31
dot icon27/09/2000
Director's particulars changed
dot icon31/08/2000
Return made up to 12/07/00; full list of members
dot icon22/05/2000
Ad 11/05/00--------- £ si 1@1=1 £ ic 32/33
dot icon22/05/2000
Ad 04/10/99--------- £ si 1@1=1 £ ic 31/32
dot icon22/05/2000
Ad 11/05/00--------- £ si 1@1=1 £ ic 30/31
dot icon22/05/2000
Ad 11/05/00--------- £ si 1@1=1 £ ic 29/30
dot icon22/05/2000
Ad 11/05/00--------- £ si 1@1=1 £ ic 28/29
dot icon22/05/2000
Ad 11/05/00--------- £ si 1@1=1 £ ic 27/28
dot icon22/05/2000
Ad 02/05/00--------- £ si 1@1=1 £ ic 26/27
dot icon22/05/2000
Ad 05/04/00--------- £ si 1@1=1 £ ic 25/26
dot icon22/05/2000
Ad 30/03/00--------- £ si 1@1=1 £ ic 24/25
dot icon22/05/2000
Ad 27/03/00--------- £ si 1@1=1 £ ic 23/24
dot icon22/05/2000
Ad 03/03/00--------- £ si 1@1=1 £ ic 22/23
dot icon22/05/2000
Ad 28/01/00--------- £ si 1@1=1 £ ic 21/22
dot icon22/05/2000
Ad 28/01/00--------- £ si 1@1=1 £ ic 20/21
dot icon22/05/2000
Ad 13/01/00--------- £ si 1@1=1 £ ic 19/20
dot icon22/05/2000
Ad 24/12/99--------- £ si 1@1=1 £ ic 18/19
dot icon22/05/2000
Ad 20/12/99--------- £ si 1@1=1 £ ic 17/18
dot icon22/05/2000
Ad 17/12/99--------- £ si 1@1=1 £ ic 16/17
dot icon22/05/2000
Ad 14/12/99--------- £ si 1@1=1 £ ic 15/16
dot icon22/05/2000
Ad 13/12/99--------- £ si 1@1=1 £ ic 14/15
dot icon22/05/2000
Ad 10/12/99--------- £ si 1@1=1 £ ic 13/14
dot icon22/05/2000
Ad 02/12/99--------- £ si 1@1=1 £ ic 12/13
dot icon22/05/2000
Ad 17/11/99--------- £ si 1@1=1 £ ic 11/12
dot icon22/05/2000
Ad 12/11/99--------- £ si 1@1=1 £ ic 10/11
dot icon22/05/2000
Ad 08/11/99--------- £ si 1@1=1 £ ic 9/10
dot icon22/05/2000
Ad 26/10/99--------- £ si 1@1=1 £ ic 8/9
dot icon22/05/2000
Ad 21/10/99--------- £ si 1@1=1 £ ic 7/8
dot icon22/05/2000
Ad 12/10/99--------- £ si 1@1=1 £ ic 6/7
dot icon22/05/2000
Ad 29/09/99--------- £ si 1@1=1 £ ic 5/6
dot icon22/05/2000
Ad 22/11/99--------- £ si 1@1=1 £ ic 4/5
dot icon22/05/2000
Ad 07/01/00--------- £ si 1@1=1 £ ic 3/4
dot icon21/01/2000
Certificate of change of name
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon28/10/1999
£ nc 1000/33 17/08/99
dot icon15/10/1999
Certificate of change of name
dot icon14/10/1999
Ad 04/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Secretary resigned
dot icon20/08/1999
Registered office changed on 20/08/99 from: 120 east road london N1 6AA
dot icon12/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
124.03K
-
0.00
-
-
2022
5
121.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Timothy Michael
Director
17/08/1999 - 18/12/2001
22
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
22/12/2004 - 22/09/2015
166
Hariri, Ahmad
Director
11/09/2013 - 11/09/2013
30
HALLMARK SECRETARIES LIMITED
Nominee Secretary
12/07/1999 - 17/08/1999
9278
WALGATE SERVICES LIMITED
Corporate Secretary
17/08/1999 - 02/04/2002
132

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 35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED

35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at 87 York Street, London W1H 4QB. 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 35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED?

toggle

35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1999 .

Where is 35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED located?

toggle

35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED is registered at 87 York Street, London W1H 4QB.

What does 35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED do?

toggle

35/49 QUEEN'S GATE TERRACE MANAGEMENT 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 35/49 QUEEN'S GATE TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-07-31.