UKBizDB.co.uk

6 QUEENS GARDENS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:32 Great James Street, London, WC1N 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Inglis Road, London, England, W5 3RW

Secretary16 May 2022Active
46, Inglis Road, London, England, W5 3RW

Director20 March 1997Active
46, Inglis Road, London, England, W5 3RW

Director20 January 2005Active
46, Inglis Road, London, England, W5 3RW

Director30 April 2008Active
152 Cromwell Road, London, SW7 4EF

Secretary01 April 1997Active
32, Great James Street, London, WC1N 3HB

Secretary30 April 2008Active
32 Great James Street, London, WC1N 3HB

Secretary22 October 1996Active
483, Green Lanes, London, England, N13 4BS

Secretary17 November 2021Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 August 2005Active
4 Bedford Row, London, WC1R 4DF

Director22 October 1996Active
Malting Cottage, Dedham Castle Hill, Colchester, CO7 6BT

Director28 November 1996Active
Basement Flat 6 Queens Gardens, Bayswater, London, W2 3BA

Director20 March 1997Active
Ground Floor Flat, 6 Queens Gardens, London, W2 3BA

Director26 October 2005Active
32 Great James Street, London, WC1N 3HB

Director22 October 1996Active
9 Summer Hill, Elstree, WD6 3JA

Director20 March 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-03-31Address

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

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-12-23Officers

Change person secretary company with change date.

Download
2021-12-23Address

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

Download
2021-11-17Address

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

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.