UKBizDB.co.uk

6 KIDDERPORE GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 6 Kidderpore Gardens Management Company Limited. The company was founded 21 years ago and was given the registration number 04508836. The firm's registered office is in . You can find them at 6 Kidderpore Gardens, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 KIDDERPORE GARDENS MANAGEMENT COMPANY LIMITED
Company Number:04508836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Kidderpore Gardens, London, NW3 7SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Kidderpore Gardens, London, NW3 7SR

Secretary06 April 2004Active
6 Kidderpore Gardens, London, NW3 7SR

Director25 May 2023Active
6 Kidderpore Gardens, London, NW3 7SR

Director12 August 2010Active
6 Kidderpore Gardens, London, NW3 7SR

Director12 August 2002Active
6 Kidderpore Gardens, London, NW3 7SR

Secretary12 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 August 2002Active
6 Kidderpore Gardens, London, NW3 7SR

Director17 January 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 August 2002Active
6 Kidderpore Gardens, London, NW3 7SR

Director12 August 2002Active
C/O Beauvoisin & Burgess, Ashburton House, 3 Monument Green, Weybridge, KT13 8QR

Corporate Director12 August 2002Active

People with Significant Control

Mrs Melissa Ann Reeve
Notified on:25 May 2023
Status:Active
Date of birth:September 1982
Nationality:British
Address:6 Kidderpore Gardens, NW3 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Anthony Chappell
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:6 Kidderpore Gardens, NW3 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Demetrios Stylianou
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:United Kingdom
Address:6 Kidderpore Gardens, NW3 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas William White
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:6 Kidderpore Gardens, NW3 7SR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-29Persons with significant control

Notification of a person with significant control.

Download
2023-07-29Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Persons with significant control

Change to a person with significant control.

Download
2021-02-28Officers

Change person director company with change date.

Download
2021-02-28Persons with significant control

Change to a person with significant control.

Download
2020-10-17Accounts

Accounts with accounts type dormant.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-08-27Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Accounts

Accounts with accounts type dormant.

Download
2015-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.