This company is commonly known as 20 Queen's Gate Gardens Limited. The company was founded 43 years ago and was given the registration number 01495418. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | 20 QUEEN'S GATE GARDENS LIMITED |
---|---|---|
Company Number | : | 01495418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Headlands House 1 Kings Court Kettering Parkway, Kettering, United Kingdom, NN15 6WJ | Corporate Secretary | 06 March 2018 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 16 February 2021 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 26 February 2021 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 26 February 2021 | Active |
26a Cadogan Square, London, SW1X 0JP | Secretary | 05 February 2008 | Active |
Flat 5 20 Queens Gate Gardens, London, SW7 5LZ | Secretary | 22 November 1993 | Active |
2 Anstie Grange, Betchetts Green Road, Holmwood, Dorking, RH5 4LG | Secretary | - | Active |
Howick, Pursers Lane, Peaslake, GU5 9RE | Corporate Secretary | 01 July 2003 | Active |
Bentley House 4a Disraeli Road, Putney, London, SW15 2DS | Corporate Secretary | 15 January 1999 | Active |
The White House, Boldre Grange, Lymington, SO41 8PT | Director | 25 February 2004 | Active |
19 Markham Square, London, SW3 4UY | Director | - | Active |
Flat 3, 20 Queensgate Gardens, London, SW7 5LZ | Director | 30 November 2005 | Active |
Flat 5 20 Queens Gate Gardens, London, SW7 5LZ | Director | 16 November 1994 | Active |
Southwood Lodge, Boldre Lane, Lymington, SO41 8PA | Director | 15 November 2007 | Active |
Widden Shirley Holms, Lymington, SO41 8NL | Director | - | Active |
Carole Farley Serebrier | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ |
Nature of control | : |
|
Ari Solon Tatos | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ |
Nature of control | : |
|
Sophie Sadra Sadigh | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ |
Nature of control | : |
|
Oliver Crispin Amyas James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southwood Lodge, Boldre Lane, Lymington, United Kingdom, SO41 8PA |
Nature of control | : |
|
Gabrielle Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, Boldre Grange, Lymington, United Kingdom, SO41 8PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.