This company is commonly known as 6 Queens Gardens Management Limited. The company was founded 27 years ago and was given the registration number 03267266. The firm's registered office is in LONDON. You can find them at 32 Great James Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 6 QUEENS GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03267266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Great James Street, London, WC1N 3HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Inglis Road, London, England, W5 3RW | Secretary | 16 May 2022 | Active |
46, Inglis Road, London, England, W5 3RW | Director | 20 March 1997 | Active |
46, Inglis Road, London, England, W5 3RW | Director | 20 January 2005 | Active |
46, Inglis Road, London, England, W5 3RW | Director | 30 April 2008 | Active |
152 Cromwell Road, London, SW7 4EF | Secretary | 01 April 1997 | Active |
32, Great James Street, London, WC1N 3HB | Secretary | 30 April 2008 | Active |
32 Great James Street, London, WC1N 3HB | Secretary | 22 October 1996 | Active |
483, Green Lanes, London, England, N13 4BS | Secretary | 17 November 2021 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 August 2005 | Active |
4 Bedford Row, London, WC1R 4DF | Director | 22 October 1996 | Active |
Malting Cottage, Dedham Castle Hill, Colchester, CO7 6BT | Director | 28 November 1996 | Active |
Basement Flat 6 Queens Gardens, Bayswater, London, W2 3BA | Director | 20 March 1997 | Active |
Ground Floor Flat, 6 Queens Gardens, London, W2 3BA | Director | 26 October 2005 | Active |
32 Great James Street, London, WC1N 3HB | Director | 22 October 1996 | Active |
9 Summer Hill, Elstree, WD6 3JA | Director | 20 March 1997 | Active |
Mr Hanue Chan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Inglis Road, London, England, W5 3RW |
Nature of control | : |
|
Gms Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Great James Street, London, England, WC1N 3HB |
Nature of control | : |
|
Mr Hin Yiu Chan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Inglis Road, London, England, W5 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Officers | Change person secretary company with change date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.