UKBizDB.co.uk

22 GLEDHOW GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 22 Gledhow Gardens Management Company Limited. The company was founded 26 years ago and was given the registration number 03514458. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:22 GLEDHOW GARDENS MANAGEMENT COMPANY LIMITED
Company Number:03514458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Wandsworth Common West Side, London, England, SW18 2EE

Director26 September 2002Active
Flat 1, 22 Gledhow Gardens, London, SW5 0AZ

Director26 September 2002Active
43, Brompton Square, London, England, SW3 2AF

Director15 April 1998Active
108 Farm Lane, Fulham, London, SW6 1QH

Director26 September 2002Active
Flat 4, 22 Gledhow Gardens, London, England, SW5 0AZ

Director12 December 2023Active
Flat 6 22 Gledhow Gardens, London, SW5 0AZ

Secretary15 April 1998Active
Flat B 27 High Street, Teddington, TW11 8ET

Secretary28 December 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary20 February 1998Active
Kennedy House, 115 Hammersmith Road, London, England, W14 0QH

Corporate Secretary11 December 2002Active
Flat 4, 22 Gledhow Gardens, London, England, SW5 0AZ

Director18 February 2004Active
Kennedy House, 115 Hammersmith Road, London, England, W14 0QH

Director21 July 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director20 February 1998Active
Flat 7, 22 Gledhow Gardens, London, United Kingdom, SW5 0AZ

Director23 February 2019Active
Flat 2, 22 Gledhow Gardens, London, SW5 0AZ

Director26 September 2002Active
Ahrweilestr .10a, 50968 Cologne, Germany,

Director28 January 2021Active
11, Carlyle Square, London, England, SW3 6EX

Director07 November 2012Active
1170, Peachtree Street, Suite 1900, Atlanta, U.S.A., 30309

Director15 April 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director20 February 1998Active

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-04-03Address

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

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.