KINGS GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

KINGS GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04529022

Incorporation date

06/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Russell-Cooke Llp 6-Grw, 2 Putney Hill, London, England SW15 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon06/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/11/2024
Termination of appointment of John-Paul Raad as a director on 2024-11-04
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon29/10/2024
Termination of appointment of Jonathan Christopher Lake as a director on 2023-12-20
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-09-30
dot icon30/01/2023
Termination of appointment of Amanda Jane Gillespie as a director on 2023-01-25
dot icon30/01/2023
Termination of appointment of Andrew Medworth as a director on 2023-01-25
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon12/10/2022
Appointment of Andrew Medworth as a director on 2022-10-12
dot icon12/10/2022
Appointment of Ms Amanda Jane Gillespie as a director on 2022-10-12
dot icon12/10/2022
Appointment of John-Paul Raad as a director on 2022-10-12
dot icon03/08/2022
Micro company accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon04/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon02/07/2018
Micro company accounts made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-15
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/12/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon10/12/2013
Director's details changed for Jasmina Bibezic on 2013-01-01
dot icon21/11/2013
Registered office address changed from 16 Ingham Road London NW6 1DE England on 2013-11-21
dot icon24/10/2013
Termination of appointment of Tejparkash Grewal as a director
dot icon17/10/2013
Termination of appointment of Margaret Payne as a secretary
dot icon17/10/2013
Termination of appointment of Charles Risso Gill as a director
dot icon17/10/2013
Termination of appointment of Akta Raja as a director
dot icon17/10/2013
Appointment of Jonathan Christopher Lake as a director
dot icon17/10/2013
Appointment of Jerome Mairat as a director
dot icon17/10/2013
Appointment of Adriatik Bibezic as a director
dot icon15/10/2013
Termination of appointment of Charles Risso Gill as a director
dot icon10/10/2013
Termination of appointment of Talal Barkatali as a director
dot icon10/10/2013
Termination of appointment of Tejparkash Grewal as a director
dot icon10/10/2013
Termination of appointment of Jasmina Bibezic as a director
dot icon18/09/2013
Appointment of Ms Margaret Anne Payne as a secretary
dot icon18/09/2013
Appointment of Ms Margaret Anne Payne as a secretary
dot icon18/09/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-09-18
dot icon16/08/2013
Termination of appointment of Negar Janani as a director
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/03/2013
Director's details changed for Talal Mustaga Barkatal on 2012-09-06
dot icon28/02/2013
Appointment of Talal Mustaga Barkatal as a director
dot icon17/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon28/05/2012
Registered office address changed from 16 Old Bailey London EC4M 7EG on 2012-05-28
dot icon17/02/2012
Appointment of Ms Tejparkash Grewal as a director
dot icon17/01/2012
Appointment of Ms Akta Mahendra Raja as a director
dot icon18/10/2011
Termination of appointment of David Lloyd as a director
dot icon17/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Richard Forsyth as a director
dot icon08/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/06/2011
Appointment of Temple Secretarial Limited as a secretary
dot icon06/06/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon06/06/2011
Termination of appointment of Page Registrars Limited as a secretary
dot icon06/06/2011
Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 2011-06-06
dot icon12/10/2010
Termination of appointment of Anthony Lustigman as a director
dot icon12/10/2010
Termination of appointment of John Raad as a director
dot icon12/10/2010
Termination of appointment of Kurt Van Wickevoort Crommelin as a director
dot icon12/10/2010
Termination of appointment of Anthony Lustigman as a director
dot icon02/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/02/2010
Total exemption full accounts made up to 2008-09-30
dot icon14/12/2009
Termination of appointment of Nathan Lea as a director
dot icon01/10/2009
Return made up to 06/09/09; full list of members
dot icon10/06/2009
Director appointed richard james forsyth
dot icon03/11/2008
Return made up to 06/09/08; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/05/2008
Return made up to 06/09/07; full list of members
dot icon20/05/2008
Director appointed john paul raad
dot icon09/05/2008
Director appointed negi janani
dot icon19/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/05/2007
Registered office changed on 22/05/07 from: flat 14 kings gardens london NW6 4PU
dot icon18/05/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Secretary resigned
dot icon11/04/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon23/11/2006
New director appointed
dot icon10/10/2006
Return made up to 06/09/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/02/2006
Total exemption full accounts made up to 2004-09-30
dot icon25/10/2005
Return made up to 06/09/05; full list of members
dot icon29/09/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon17/09/2004
Return made up to 06/09/04; full list of members
dot icon17/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon22/10/2003
Return made up to 06/09/03; full list of members
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Registered office changed on 23/10/02 from: manor house 27 manor park crescent edgware middlesex HA8 7NH
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Registered office changed on 17/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon06/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
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

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
Gillespie, Amanda Jane
Director
11/10/2022 - 24/01/2023
2
Lake, Jonathan Christopher
Director
25/09/2013 - 20/12/2023
2
Adriatik Bibezic
Director
25/09/2013 - Present
-
Medworth, Andrew
Director
11/10/2022 - 24/01/2023
-
Lea, Nathan Christopher, Dr
Director
06/04/2007 - 25/04/2009
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+
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 KINGS GARDENS FREEHOLD LIMITED

KINGS GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at Russell-Cooke Llp 6-Grw, 2 Putney Hill, London, England SW15 6AB. There are currently 2 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 KINGS GARDENS FREEHOLD LIMITED?

toggle

KINGS GARDENS FREEHOLD LIMITED is currently Active. It was registered on 06/09/2002 .

Where is KINGS GARDENS FREEHOLD LIMITED located?

toggle

KINGS GARDENS FREEHOLD LIMITED is registered at Russell-Cooke Llp 6-Grw, 2 Putney Hill, London, England SW15 6AB.

What does KINGS GARDENS FREEHOLD LIMITED do?

toggle

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

What is the latest filing for KINGS GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with updates.