52 QUEEN'S GATE GARDENS LIMITED

52 QUEEN'S GATE GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name52 QUEEN'S GATE GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01736474
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 52 QUEEN'S GATE GARDENS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 52 QUEEN'S GATE GARDENS LIMITED located?

    Registered Office Address
    C/O Dickinsons, Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 52 QUEEN'S GATE GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMOCANE LIMITEDJul 04, 1983Jul 04, 1983

    What are the latest accounts for 52 QUEEN'S GATE GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 52 QUEEN'S GATE GARDENS LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for 52 QUEEN'S GATE GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Kryszia Elesabeth Maria De Nahlik on Mar 28, 2023

    2 pagesCH01

    Director's details changed for Tali'ah Aquilini on Mar 28, 2023

    2 pagesCH01

    Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on Mar 28, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Appointment of Tali'ah Aquilini as a director on Sep 03, 2021

    2 pagesAP01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 22, 2020 with updates

    5 pagesCS01

    Secretary's details changed for Jmw Barnard Management Limited on Jun 14, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 22, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Augustin Joseph Bataille as a director on Feb 10, 2017

    2 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Appointment of Jmw Barnard Management Ltd as a secretary on Feb 03, 2017

    3 pagesAP04

    Who are the officers of 52 QUEEN'S GATE GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JMW BARNARD MANAGEMENT LIMITED
    Abingdon Road
    W8 6AH London
    17
    England
    Secretary
    Abingdon Road
    W8 6AH London
    17
    England
    Identification TypeUK Limited Company
    Registration Number62622268
    172803430002
    AQUILINI, Tali'Ah
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    Director
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    CanadaBritish,CanadianPsychotherapist287018340001
    DE NAHLIK, Kryszia Elesabeth Maria
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    Director
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    United KingdomBritishBanker228976560001
    BATAILLE, Augustin Joseph
    Flat 1
    52 Queens Gate Gardens
    SW7 5NF London
    Greater London
    Secretary
    Flat 1
    52 Queens Gate Gardens
    SW7 5NF London
    Greater London
    Belgian153118500001
    BURKE, Patrick Robert Enrico
    79 Abbotsbury Road
    W14 8EP London
    Secretary
    79 Abbotsbury Road
    W14 8EP London
    British96491270001
    BURKE, Patrick Robert Enrico
    79 Abbotsbury Road
    W14 8EP London
    Secretary
    79 Abbotsbury Road
    W14 8EP London
    British96491270001
    COX, Reidy
    52 Queens Gate Gardens
    SW7 5NF London
    Secretary
    52 Queens Gate Gardens
    SW7 5NF London
    Irish8686710001
    CUTLER, Andrew John Burleigh
    Woodcote
    25 Oaks Road
    TN30 6RD Tenterden
    Kent
    Secretary
    Woodcote
    25 Oaks Road
    TN30 6RD Tenterden
    Kent
    BritishDirector115778360001
    HALSE, Jonathan Hugh
    6 Empress Place
    SW6 1TT London
    Secretary
    6 Empress Place
    SW6 1TT London
    BritishCo Director43097600001
    OLIVER WATKINS, Adam
    30 Cheryls Close
    SW6 2AX London
    Secretary
    30 Cheryls Close
    SW6 2AX London
    BritishSurveyor41166500001
    THOMAS, Andrew
    40 Northumberland Place
    W2 5AS London
    Secretary
    40 Northumberland Place
    W2 5AS London
    BritishCompany Director8686720001
    THOMAS, Andrew
    40 Northumberland Place
    W2 5AS London
    Secretary
    40 Northumberland Place
    W2 5AS London
    BritishCompany Secretary8686720001
    THOMAS, Andrew
    40 Northumberland Place
    W2 5AS London
    Secretary
    40 Northumberland Place
    W2 5AS London
    BritishCompany Director8686720001
    WATSON, Peter
    31 Weatherbury
    W2 5LF London
    Secretary
    31 Weatherbury
    W2 5LF London
    BritishCompany Secretary3914040001
    BARWISE, Stephanie
    Flat 2 52 Queensgate Gardens
    SW7 5NF London
    Director
    Flat 2 52 Queensgate Gardens
    SW7 5NF London
    BritishBarrister36557320002
    BATAILLE, Augustin Joseph
    Flat 1
    52 Queens Gate Gardens
    SW7 5NF London
    Greater London
    Director
    Flat 1
    52 Queens Gate Gardens
    SW7 5NF London
    Greater London
    BelgianFinance123418660001
    BINGEMANN, Anna
    Flat 3 52
    52 Queensgate Gardens
    SW7 5NF London
    Director
    Flat 3 52
    52 Queensgate Gardens
    SW7 5NF London
    AustralianMother59780510001
    BURKE, Patrick Robert Enrico
    79 Abbotsbury Road
    W14 8EP London
    Director
    79 Abbotsbury Road
    W14 8EP London
    EnglandBritishAsset Manager96491270001
    COX, Reidy
    52 Queens Gate Gardens
    SW7 5NF London
    Director
    52 Queens Gate Gardens
    SW7 5NF London
    IrishDirector8686710001
    FRANKLIN, Teresa Ann
    52 Queens Gate Gardens
    SW7 5NF London
    Director
    52 Queens Gate Gardens
    SW7 5NF London
    EnglishDirector37080500001
    FREUND, Michael William
    52 Queens Gate Gardens
    SW7 5NF London
    Flat 2
    United Kingdom
    Director
    52 Queens Gate Gardens
    SW7 5NF London
    Flat 2
    United Kingdom
    BritishOil Executive111741460002
    LANEFELT, Stefan Johan
    Flat 1 A
    52 Queens Gate Gardens
    SW7 5NF London
    Director
    Flat 1 A
    52 Queens Gate Gardens
    SW7 5NF London
    United KingdomSwedishBanker106174890002
    SEMMELHAACK, Mary Ellen
    6 52 Queens Gate Gardens
    SW7 5NF London
    Director
    6 52 Queens Gate Gardens
    SW7 5NF London
    UsaBanking75116920001
    THOMAS, Andrew
    61 Crown Street
    HA2 0HX Harrow On The Hill
    Middlesex
    Director
    61 Crown Street
    HA2 0HX Harrow On The Hill
    Middlesex
    BritishCompany Director8686720002

    What are the latest statements on persons with significant control for 52 QUEEN'S GATE GARDENS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0