UKBizDB.co.uk

20 ARUNDEL GARDENS MANAGEMENT LIMITED

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

This company is commonly known as 20 Arundel Gardens Management Limited. The company was founded 28 years ago and was given the registration number 03111727. The firm's registered office is in LONDON. You can find them at 17 Clifford Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:20 ARUNDEL GARDENS MANAGEMENT LIMITED
Company Number:03111727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Clifford Street, London, United Kingdom, W1S 3RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Arundel Gardens, London, England, W11 2LA

Secretary01 January 2021Active
Flat 1, 20, Arundel Gardens, London, England, W11 2LA

Director29 July 2019Active
20, Arundel Gardens, Flat 1, London, England, W11 2LA

Director29 July 2019Active
42, Duke Of Cambridge Close, Twickenham, England, TW2 7DG

Director04 February 1997Active
20, Arundel Gardens, London, England, W11 2LA

Director23 March 2022Active
5a, Frascati Way, Maidenhead, England, SL6 4UY

Corporate Director04 February 1997Active
Flat 3, 20 Arundel Gardens, London, W11

Secretary04 February 1997Active
35 Vine Street, London, EC3N 2AA

Secretary09 October 1995Active
17, Clifford Street, London, United Kingdom, W1S 3RQ

Secretary22 September 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 October 1995Active
41 Vine Street, London, EC3N 2AA

Secretary09 October 1995Active
42 Christchurch Street, London, SW3 4AR

Director09 October 1995Active
Bucklands, 2 Newport Road, Hanslope, Milton Keynes, MK19 7NZ

Director09 October 1995Active
Flat 1, 20 Arundel Gardens, London, W11 2LA

Director30 May 2001Active
17, Clifford Street, London, United Kingdom, W1S 3RQ

Director30 March 2012Active
Flat 4, 20 Arundel Gardens, London, W11

Director04 February 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 October 1995Active
Flat 1, 20 Arundel Gardens, London, W11 2LA

Director17 July 1996Active
15, Esplanada, St Helier, Jersey, JE1 1RB

Corporate Director30 April 2015Active

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 (6 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Change corporate director company with change date.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2021-02-03Address

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

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.