UKBizDB.co.uk

38 ONSLOW GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 38 Onslow Gardens Management Company Limited. The company was founded 19 years ago and was given the registration number 05266064. The firm's registered office is in BLETCHINGLEY. You can find them at The Granary, Brewer Street, Bletchingley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:38 ONSLOW GARDENS MANAGEMENT COMPANY LIMITED
Company Number:05266064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP

Corporate Secretary12 April 2022Active
Flat 4, 38 Onslow Gardens, London, England, SW7 3PY

Director20 May 2015Active
8, Clanricarde Gardens, London, England, W2 4NA

Director26 February 2013Active
Flat 1, 38 Onslow Gardens, London, England, SW7 3PY

Director02 March 2015Active
Flat 3, 38 Onslow Gardens, London, England, SW7 3PY

Director04 March 2015Active
21 Campbell Croft, Edgware, HA8 8DS

Secretary21 June 2006Active
8-10 South Street, Epsom, KT18 7PF

Corporate Secretary21 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 October 2004Active
389 Bergstrasse, Triesenberg, Liechtenstein, 9497

Director16 November 2004Active
21 Campbell Croft, Edgware, HA8 8DS

Director18 November 2004Active
38 Onslow Gardens, London, SW7 3PY

Director27 October 2004Active
Flat 3 38 Onslow Gardens, London, SW7 3PY

Director19 July 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 October 2004Active

People with Significant Control

Mr Peter Brook
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Granary, Brewer Street, Bletchingley, England, RH1 4QP
Nature of control:
  • Right to appoint and remove directors
Mr Brian Peter Maia-Tanner
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Portuguese
Country of residence:England
Address:The Granary, Brewer Street, Bletchingley, England, RH1 4QP
Nature of control:
  • Right to appoint and remove directors
Mr Peter Priestley
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:The Granary, Brewer Street, Bletchingley, England, RH1 4QP
Nature of control:
  • Right to appoint and remove directors
Mrs Marie-Christine Olive
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:French
Country of residence:England
Address:The Granary, Brewer Street, Bletchingley, England, RH1 4QP
Nature of control:
  • Right to appoint and remove directors

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
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Address

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

Download
2022-05-03Officers

Appoint corporate secretary company with name date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Officers

Termination secretary company with name termination date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-21Address

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

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2015-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.