UKBizDB.co.uk

12 QUEEN'S GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary31 October 2013Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director29 February 2012Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director21 January 1999Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director09 November 2005Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director09 September 2009Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director05 March 2018Active
152 Cromwell Road, London, SW7 4EF

Secretary29 February 1996Active
32 Great James Street, London, WC1N 3HB

Secretary09 November 2005Active
9 Spring Street, London, W2 3RA

Secretary24 February 2003Active
Blackmoor Farmhouse, Sheephurst Lane Marden, Tonbridge, TN12 9NS

Secretary06 June 1991Active
Flat 5, 12 Queens Gardens, London, W2 3BA

Secretary31 March 2001Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ

Corporate Secretary01 April 2002Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director09 November 2005Active
Flat 2 12 Queens Gardens, London, W2 3BA

Director04 February 2004Active
4 Bedford Row, London, WC1R 4DF

Director06 June 1991Active
Malting Cottage, Dedham Castle Hill, Colchester, CO7 6BT

Director06 June 1991Active
Flat 5, 12 Queens Gardens, London, W2 3BA

Director24 February 2003Active
151 Holtspur Top Lane, Beaconsfield, HP9 1BW

Director06 June 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Officers

Change corporate secretary company with change date.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type micro entity.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.