4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974469

Incorporation date

24/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Amended micro company accounts made up to 2023-09-30
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Secretary's details changed for Mr Richard Alan Fry on 2023-04-27
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon27/04/2023
Registered office address changed from Fry & Co 52 Moreton Street London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon08/05/2019
Appointment of Mrs Fiona Carol Ratcliffe as a director on 2018-05-15
dot icon07/05/2019
Termination of appointment of James Christopher Willan as a director on 2019-04-29
dot icon05/04/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/10/2018
Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Fry & Co 52 Moreton Street London SW1V 2PB on 2018-10-29
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/12/2016
Termination of appointment of Andrew David Whiting as a director on 2016-12-01
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon01/12/2016
Termination of appointment of Farrar Property Management as a secretary on 2016-12-01
dot icon01/12/2016
Appointment of Mr Richard Alan Fry as a secretary on 2016-12-01
dot icon06/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Khadijeh Minai as a director
dot icon09/07/2012
Appointment of Farrar Property Management as a secretary
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Termination of appointment of David John as a secretary
dot icon19/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/04/2011
Termination of appointment of Luqman Arnold as a director
dot icon11/04/2011
Appointment of James Christopher Willan as a director
dot icon11/04/2011
Appointment of Mr Andrew David Whiting as a director
dot icon29/03/2011
Termination of appointment of Deborah Berger as a director
dot icon10/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon08/01/2010
Director's details changed for Khadijeh Minai on 2010-01-08
dot icon08/01/2010
Director's details changed for Ian Rosen on 2010-01-08
dot icon08/01/2010
Director's details changed for Deborah Berger on 2010-01-08
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/12/2008
Return made up to 24/11/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 24/11/07; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT
dot icon23/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/06/2007
Return made up to 24/11/06; full list of members
dot icon24/05/2007
Return made up to 24/11/05; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/07/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned
dot icon14/07/2006
Registered office changed on 14/07/06 from: bircham dyson bell solicitors 50 broadway westminster london SW1H 0BL
dot icon09/03/2005
Ad 08/12/04--------- £ si 12@1=12 £ ic 2/14
dot icon08/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Return made up to 24/11/04; full list of members
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon22/09/2004
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon14/01/2004
New director appointed
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
Director resigned
dot icon31/12/2003
New secretary appointed
dot icon31/12/2003
New director appointed
dot icon24/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
371.00
-
0.00
-
-
2022
0
504.00
-
0.00
-
-
2022
0
504.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

504.00 £Ascended35.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Richard Alan
Secretary
01/12/2016 - Present
-
Rosen, Ian Douglas
Director
24/11/2003 - Present
28
Ratcliffe, Fiona Carol
Director
15/05/2018 - 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 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED

4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED?

toggle

4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED is currently Active. It was registered on 24/11/2003 .

Where is 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED located?

toggle

4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED do?

toggle

4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-12 with no updates.