UKBizDB.co.uk

20 QUEEN'S GATE GARDENS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Headlands House 1 Kings Court Kettering Parkway, Kettering, United Kingdom, NN15 6WJ

Corporate Secretary06 March 2018Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director16 February 2021Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director26 February 2021Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director26 February 2021Active
26a Cadogan Square, London, SW1X 0JP

Secretary05 February 2008Active
Flat 5 20 Queens Gate Gardens, London, SW7 5LZ

Secretary22 November 1993Active
2 Anstie Grange, Betchetts Green Road, Holmwood, Dorking, RH5 4LG

Secretary-Active
Howick, Pursers Lane, Peaslake, GU5 9RE

Corporate Secretary01 July 2003Active
Bentley House 4a Disraeli Road, Putney, London, SW15 2DS

Corporate Secretary15 January 1999Active
The White House, Boldre Grange, Lymington, SO41 8PT

Director25 February 2004Active
19 Markham Square, London, SW3 4UY

Director-Active
Flat 3, 20 Queensgate Gardens, London, SW7 5LZ

Director30 November 2005Active
Flat 5 20 Queens Gate Gardens, London, SW7 5LZ

Director16 November 1994Active
Southwood Lodge, Boldre Lane, Lymington, SO41 8PA

Director15 November 2007Active
Widden Shirley Holms, Lymington, SO41 8NL

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.