52 QUEEN'S GATE GARDENS LIMITED
Overview
Company Name | 52 QUEEN'S GATE GARDENS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01736474 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 52 QUEEN'S GATE GARDENS LIMITED?
Company Name | From | Until |
---|---|---|
REMOCANE LIMITED | Jul 04, 1983 | Jul 04, 1983 |
What are the latest accounts for 52 QUEEN'S GATE GARDENS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 52 QUEEN'S GATE GARDENS LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for 52 QUEEN'S GATE GARDENS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Kryszia Elesabeth Maria De Nahlik on Mar 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Tali'ah Aquilini on Mar 28, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Tali'ah Aquilini as a director on Sep 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with updates | 5 pages | CS01 | ||
Secretary's details changed for Jmw Barnard Management Limited on Jun 14, 2020 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Termination of appointment of Augustin Joseph Bataille as a director on Feb 10, 2017 | 2 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Appointment of Jmw Barnard Management Ltd as a secretary on Feb 03, 2017 | 3 pages | AP04 | ||
Who are the officers of 52 QUEEN'S GATE GARDENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JMW BARNARD MANAGEMENT LIMITED | Secretary | Abingdon Road W8 6AH London 17 England |
| 172803430002 | ||||||||||
AQUILINI, Tali'Ah | Director | Brandon House First Floor, 90 The Broadway HP5 1EG Chesham C/O Dickinsons, United Kingdom | Canada | British,Canadian | Psychotherapist | 287018340001 | ||||||||
DE NAHLIK, Kryszia Elesabeth Maria | Director | Brandon House First Floor, 90 The Broadway HP5 1EG Chesham C/O Dickinsons, United Kingdom | United Kingdom | British | Banker | 228976560001 | ||||||||
BATAILLE, Augustin Joseph | Secretary | Flat 1 52 Queens Gate Gardens SW7 5NF London Greater London | Belgian | 153118500001 | ||||||||||
BURKE, Patrick Robert Enrico | Secretary | 79 Abbotsbury Road W14 8EP London | British | 96491270001 | ||||||||||
BURKE, Patrick Robert Enrico | Secretary | 79 Abbotsbury Road W14 8EP London | British | 96491270001 | ||||||||||
COX, Reidy | Secretary | 52 Queens Gate Gardens SW7 5NF London | Irish | 8686710001 | ||||||||||
CUTLER, Andrew John Burleigh | Secretary | Woodcote 25 Oaks Road TN30 6RD Tenterden Kent | British | Director | 115778360001 | |||||||||
HALSE, Jonathan Hugh | Secretary | 6 Empress Place SW6 1TT London | British | Co Director | 43097600001 | |||||||||
OLIVER WATKINS, Adam | Secretary | 30 Cheryls Close SW6 2AX London | British | Surveyor | 41166500001 | |||||||||
THOMAS, Andrew | Secretary | 40 Northumberland Place W2 5AS London | British | Company Director | 8686720001 | |||||||||
THOMAS, Andrew | Secretary | 40 Northumberland Place W2 5AS London | British | Company Secretary | 8686720001 | |||||||||
THOMAS, Andrew | Secretary | 40 Northumberland Place W2 5AS London | British | Company Director | 8686720001 | |||||||||
WATSON, Peter | Secretary | 31 Weatherbury W2 5LF London | British | Company Secretary | 3914040001 | |||||||||
BARWISE, Stephanie | Director | Flat 2 52 Queensgate Gardens SW7 5NF London | British | Barrister | 36557320002 | |||||||||
BATAILLE, Augustin Joseph | Director | Flat 1 52 Queens Gate Gardens SW7 5NF London Greater London | Belgian | Finance | 123418660001 | |||||||||
BINGEMANN, Anna | Director | Flat 3 52 52 Queensgate Gardens SW7 5NF London | Australian | Mother | 59780510001 | |||||||||
BURKE, Patrick Robert Enrico | Director | 79 Abbotsbury Road W14 8EP London | England | British | Asset Manager | 96491270001 | ||||||||
COX, Reidy | Director | 52 Queens Gate Gardens SW7 5NF London | Irish | Director | 8686710001 | |||||||||
FRANKLIN, Teresa Ann | Director | 52 Queens Gate Gardens SW7 5NF London | English | Director | 37080500001 | |||||||||
FREUND, Michael William | Director | 52 Queens Gate Gardens SW7 5NF London Flat 2 United Kingdom | British | Oil Executive | 111741460002 | |||||||||
LANEFELT, Stefan Johan | Director | Flat 1 A 52 Queens Gate Gardens SW7 5NF London | United Kingdom | Swedish | Banker | 106174890002 | ||||||||
SEMMELHAACK, Mary Ellen | Director | 6 52 Queens Gate Gardens SW7 5NF London | Usa | Banking | 75116920001 | |||||||||
THOMAS, Andrew | Director | 61 Crown Street HA2 0HX Harrow On The Hill Middlesex | British | Company Director | 8686720002 |
What are the latest statements on persons with significant control for 52 QUEEN'S GATE GARDENS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The 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