This company is commonly known as 12 Queen's Gardens Management Limited. The company was founded 32 years ago and was given the registration number 02617950. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 12 QUEEN'S GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02617950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 31 October 2013 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 29 February 2012 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 21 January 1999 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 09 November 2005 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 09 September 2009 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 05 March 2018 | Active |
152 Cromwell Road, London, SW7 4EF | Secretary | 29 February 1996 | Active |
32 Great James Street, London, WC1N 3HB | Secretary | 09 November 2005 | Active |
9 Spring Street, London, W2 3RA | Secretary | 24 February 2003 | Active |
Blackmoor Farmhouse, Sheephurst Lane Marden, Tonbridge, TN12 9NS | Secretary | 06 June 1991 | Active |
Flat 5, 12 Queens Gardens, London, W2 3BA | Secretary | 31 March 2001 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ | Corporate Secretary | 01 April 2002 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 09 November 2005 | Active |
Flat 2 12 Queens Gardens, London, W2 3BA | Director | 04 February 2004 | Active |
4 Bedford Row, London, WC1R 4DF | Director | 06 June 1991 | Active |
Malting Cottage, Dedham Castle Hill, Colchester, CO7 6BT | Director | 06 June 1991 | Active |
Flat 5, 12 Queens Gardens, London, W2 3BA | Director | 24 February 2003 | Active |
151 Holtspur Top Lane, Beaconsfield, HP9 1BW | Director | 06 June 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Officers | Change corporate secretary company with change date. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.