UKBizDB.co.uk

16, 18 & 20 QUEENS GATE TERRACE LIMITED

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

This company is commonly known as 16, 18 & 20 Queens Gate Terrace Limited. The company was founded 25 years ago and was given the registration number 03696713. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:16, 18 & 20 QUEENS GATE TERRACE LIMITED
Company Number:03696713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary01 January 2006Active
Flat 2, 18 Queensgate Terrace, London, United Kingdom, SW7 5PF

Director18 March 2024Active
17, Grosvenor Street, Mayfair, United Kingdom, W1K 4QG

Director06 November 2013Active
Flat 5, 20 Queens Gate Terrace, Kensington, England, SW7 5PF

Director14 December 2010Active
18, Queen's Gate Terrace, London, United Kingdom, SW7 5PF

Director10 September 2019Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary18 January 1999Active
16 Gwynn Road, Northfleet, DA11 8AR

Director19 April 2004Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director18 January 1999Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director08 October 2002Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director01 January 2002Active
5 Torland Drive, Oxshott, KT22 0SA

Director01 January 2002Active
40 Nicholas Way, Northwood, HA6 2TS

Director08 October 2002Active
23 Coalecroft Road, London, SW15 6LW

Director25 April 2005Active
Flat 5, 20 Queens Gate Terrace, London, SW7 5PF

Director01 November 2007Active
Flat 5 18 Queen's Gate Terrace, London, SW7 5PF

Director10 October 2005Active
16 Thames Street, Lower Sunbury, TW16 5QP

Director09 June 2003Active
Flat4 18 Queen's Gate Terrace, London, SW7 5PF

Director08 November 2005Active
Woodlands, South Road, Liphook, GU30 7HS

Director18 January 1999Active
19 Cardwells Keep, Guildford, GU2 9PD

Director07 October 2005Active
61 Lower Mead, Petersfield, GU31 4NR

Director10 January 2005Active
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG

Director01 January 2002Active
The Ropeway, Palace Lane, Beaulieu, SO42 7YG

Director10 October 2005Active
Flat 2, 18 Queen's Gate Terrace, London, SW7 5PF

Director10 October 2005Active
Hinton House, 54 Lammas Lane, Esher, KT10 8PD

Director09 June 2003Active
1 The Hydons, Salt Lane, Godalming, GU8 4DD

Director18 January 1999Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director07 October 2005Active
15 Lake Close, Byfleet, KT14 7AE

Director07 October 2005Active
4 Piermont Place, Bickley, Kent, BR1 2PP

Director18 January 1999Active
Sovereign House 9 Kensington Park, Milford On Sea, Lymington, SO41 0WD

Director15 February 2002Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type dormant.

Download
2016-01-22Annual return

Annual return company with made up date no member list.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download
2015-01-19Annual return

Annual return company with made up date no member list.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download
2014-08-18Officers

Change corporate secretary company with change date.

Download
2014-08-12Address

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

Download

Copyright © 2024. All rights reserved.