UKBizDB.co.uk

12 STRATHMORE GARDENS LIMITED

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

This company is commonly known as 12 Strathmore Gardens Limited. The company was founded 28 years ago and was given the registration number 03170825. The firm's registered office is in LONDON. You can find them at The Studio Cavaye Place, Chelsea, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 STRATHMORE GARDENS LIMITED
Company Number:03170825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Studio Cavaye Place, Chelsea, London, SW10 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Fulham Road, London, England, SW10 9PR

Corporate Secretary01 July 2011Active
5, Cheminde Marly, Collonge Bellerive, Switzerland,

Director20 October 2016Active
Flat 2, 7, Queen's Gate, London, United Kingdom, SW7 5EH

Director27 November 1999Active
Flat 1, 12 Strathmore Gardens, London, W8 4RZ

Secretary23 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 1996Active
Flat 5 12 Strathmore Gardens, Kensington, London, W8 4RZ

Director23 July 1996Active
Flat 4 12 Strathmore Gardens, London, W8 4RZ

Director23 July 1996Active
Flat 2 12, Strathmore Gardens, London, United Kingdom, W8 4RZ

Director20 December 2010Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director03 February 2012Active
Flat 1, 12 Strathmore Gardens, London, Uk, W8 4RZ

Director05 January 2012Active
Flat 2, 12 Strathmore Gardens, London, England, W8 4RZ

Director29 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 March 1996Active

People with Significant Control

Jennifer Lee Davis And Emmanuel Savel
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:12 Strathmore Gardens, Flat 2, London, England, W8 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-15Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.