36 ROLAND GARDENS LIMITED

Register to unlock more data on OkredoRegister

36 ROLAND GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513589

Incorporation date

18/06/1990

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 18/06/1990)
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-17 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-07-24
dot icon24/07/2020
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 2020-07-24
dot icon24/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Termination of appointment of Benedicte Magali Marie-Michele Bory as a director on 2019-06-12
dot icon20/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Alexandre Stakhovitch as a director on 2014-10-03
dot icon18/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon14/02/2014
Appointment of Miss Benedicte Magali Marie-Michele Bory as a director
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon17/06/2013
Director's details changed for Alexandre Stakhovitch on 2013-06-17
dot icon11/03/2013
Termination of appointment of James Wilson as a director
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/07/2010
Director's details changed for James Francis Wilson on 2010-06-18
dot icon21/07/2010
Director's details changed for Maria Moscaritolo on 2010-06-18
dot icon15/07/2010
Register inspection address has been changed
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
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 icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Secretary's particulars changed
dot icon18/06/2007
Return made up to 18/06/07; full list of members
dot icon15/03/2007
Amended accounts made up to 2005-03-31
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 18/06/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon12/10/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/08/2005
Location of register of members
dot icon19/07/2005
Return made up to 18/06/05; full list of members
dot icon31/10/2004
Secretary resigned;director resigned
dot icon26/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/07/2004
New secretary appointed
dot icon30/06/2004
Return made up to 18/06/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: flat 22 stanford court 45 cornwall gardens kensington london SW7 4AB
dot icon12/11/2003
New director appointed
dot icon28/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/08/2002
Return made up to 18/06/02; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 18/06/01; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01 from: 170 dorset road london SW19 3EF
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Secretary resigned
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Registered office changed on 25/07/00 from: flat 3 36 roland gardens london SW7 3PL
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
Secretary resigned
dot icon18/07/2000
Return made up to 18/06/00; full list of members
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon01/07/1999
Return made up to 18/06/99; full list of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 18/06/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 18/06/97; full list of members
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New director appointed
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 18/06/96; change of members
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 18/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 18/06/94; no change of members
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1994
Director resigned
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon13/07/1993
Return made up to 18/06/93; no change of members
dot icon18/06/1992
Return made up to 18/06/92; full list of members
dot icon26/04/1992
New director appointed
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon08/04/1992
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 18/06/91; full list of members
dot icon02/07/1991
Registered office changed on 02/07/91
dot icon22/10/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Accounting reference date notified as 31/12
dot icon18/06/1990
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
4.00
-
0.00
-
-
2024
0
4.00
-
0.00
-
-
2024
0
4.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moscaritolo, Maria
Director
14/10/2003 - Present
-

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 36 ROLAND GARDENS LIMITED

36 ROLAND GARDENS LIMITED is an(a) Active company incorporated on 18/06/1990 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 36 ROLAND GARDENS LIMITED?

toggle

36 ROLAND GARDENS LIMITED is currently Active. It was registered on 18/06/1990 .

Where is 36 ROLAND GARDENS LIMITED located?

toggle

36 ROLAND GARDENS LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 36 ROLAND GARDENS LIMITED do?

toggle

36 ROLAND GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 ROLAND GARDENS LIMITED?

toggle

The latest filing was on 18/06/2025: Confirmation statement made on 2025-06-17 with no updates.