65 QUEENS GARDENS LIMITED

65 QUEENS GARDENS LIMITED

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

    Company Name65 QUEENS GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03233527
    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 65 QUEENS GARDENS LIMITED?

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

    Where is 65 QUEENS GARDENS LIMITED located?

    Registered Office Address
    1 Rees Drive
    HA7 4YN Stanmore
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 65 QUEENS GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 65 QUEENS GARDENS LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for 65 QUEENS GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2022

    3 pagesAA

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anthony David Holt as a director on Dec 20, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Edgar Whitburn as a director on Nov 11, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Ms Jane Silber as a director on Sep 18, 2019

    2 pagesAP01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Director's details changed for Anthony David Holt on Jan 03, 2018

    3 pagesCH01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Appointment of Mr Andreas Zoch as a director on Feb 04, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 4
    SH01

    Who are the officers of 65 QUEENS GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADATIA, Pankaj
    Rees Drive
    HA7 4YN Stanmore
    1
    Middlesex
    England
    Secretary
    Rees Drive
    HA7 4YN Stanmore
    1
    Middlesex
    England
    181832200001
    NICOL, Helen Mary Merrett
    Flat A, 65 Queens Gardens
    W2 3AH London
    Director
    Flat A, 65 Queens Gardens
    W2 3AH London
    EnglandBritishSolicitor69075910001
    SILBER, Jane Elizabeth
    65 Queens Gardens
    W2 3AH London
    Flat B
    England
    Director
    65 Queens Gardens
    W2 3AH London
    Flat B
    England
    EnglandBritishDirector257958150001
    ZOCH, Andreas
    Rees Drive
    HA7 4YN Stanmore
    1
    Middlesex
    Director
    Rees Drive
    HA7 4YN Stanmore
    1
    Middlesex
    United KingdomGermanCompany Director204956440001
    GREGAN, Charles Patrick Gabriel
    Chapel Barn
    Lyneham
    OX7 6QL Chipping Norton
    Oxfordshire
    Secretary
    Chapel Barn
    Lyneham
    OX7 6QL Chipping Norton
    Oxfordshire
    British44688200001
    NICOL, Helen Mary Merrett
    Flat A, 65 Queens Gardens
    W2 3AH London
    Secretary
    Flat A, 65 Queens Gardens
    W2 3AH London
    BritishSolicitor69075910001
    SMITH, Ann
    Flat 1 25 Pembridge Crescent
    W11 3DS London
    Secretary
    Flat 1 25 Pembridge Crescent
    W11 3DS London
    BritishProperty Management60836800001
    THORN-DAVIS, Scott Peter
    20 Haddenham Road
    Kingsey
    HP17 8LS Aylesbury
    Buckinghamshire
    Secretary
    20 Haddenham Road
    Kingsey
    HP17 8LS Aylesbury
    Buckinghamshire
    British68718610001
    LINNELLS SECRETARIAL SERVICES LIMITED
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    Secretary
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    56066410005
    HOLT, Anthony David
    Beauregard Lane
    St Peter Port
    GY1 1UT Guernsey
    Castle Carey Cottage
    Channel Islands
    Director
    Beauregard Lane
    St Peter Port
    GY1 1UT Guernsey
    Castle Carey Cottage
    Channel Islands
    GuernseyBritishBanker74458880002
    MACPHERSON, Mhairi Helen
    65c Queens Gardens
    W2 3AH London
    Director
    65c Queens Gardens
    W2 3AH London
    BritishNhs Manager69000290001
    POTTER, Simon Nicholas
    1 Manor Farm Cottages
    OX9 5LA Peppard Common
    Oxfordshire
    Director
    1 Manor Farm Cottages
    OX9 5LA Peppard Common
    Oxfordshire
    BritishSolicitor59048110001
    SAIZ, Ian
    65c Queens Gardens
    W2 3AH London
    Director
    65c Queens Gardens
    W2 3AH London
    United KingdomBritishInsurance99553830001
    TYLER, Jonathan
    65 Queens Gardens
    W2 3AH London
    Director
    65 Queens Gardens
    W2 3AH London
    BritishInvestment Banker69000240001
    WHITAKER, Clarre
    213 Morrell Avenue
    OX4 1NF Oxford
    Oxon
    Director
    213 Morrell Avenue
    OX4 1NF Oxford
    Oxon
    BritishSolicitor48822180001
    WHITBURN, Alexander Dudley
    Flat 4 19 Sutherland Place
    W2 5BZ London
    Director
    Flat 4 19 Sutherland Place
    W2 5BZ London
    BritishBanker64478550001
    WHITBURN, William Edgar
    65b Queens Gardens
    Bayswater
    W2 3AH London
    Director
    65b Queens Gardens
    Bayswater
    W2 3AH London
    United KingdomBritishRetired77948710002
    LINNELLS NOMINEES LIMITED
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    Director
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    58799300003

    What are the latest statements on persons with significant control for 65 QUEENS GARDENS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 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