UKBizDB.co.uk

3 WETHERBY GARDENS LIMITED

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

This company is commonly known as 3 Wetherby Gardens Limited. The company was founded 40 years ago and was given the registration number 01781205. The firm's registered office is in BOURNE END. You can find them at Thameslbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 WETHERBY GARDENS LIMITED
Company Number:01781205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thameslbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thameslbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director13 May 2022Active
Thameslbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director12 May 2022Active
173 Old Brompton Road, South Kensington, London, SW5 0AN

Secretary-Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary27 January 2020Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary04 May 1994Active
50, Granville Road, Tunbridge Wells, England, TN1 2NU

Director-Active
Flat 4 3 Wetherby Gardens, London, SW5 0JN

Director25 March 1996Active
11,, Avenue Germaine Louise, 92420 Vaucresson, France,

Director06 September 1994Active
25 The Fairway, Flackwell Heath, High Wycombe, HP10 9NF

Director-Active
Flat 4 3 Wetherby Gardens, London, SW5 0JN

Director05 November 1998Active
3 Wetherby Gardens, London, SW5 0JN

Director-Active
Flat 4 3 Wetherby Gardens, London, SW5 0NJ

Director28 August 2002Active
Flat 2, 3 Wetherby Gardens, London, SW5 0JN

Director03 March 1994Active
65 Upland Road, Brookline, Usa,

Director-Active

People with Significant Control

Mrs Angelika Federer Vianello Chiodo
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:German,Italian
Country of residence:United Kingdom
Address:Flat 2, 3 Wetherby Gardens, London, United Kingdom, SW5 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-27Address

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

Download
2020-01-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.