UKBizDB.co.uk

ELEVEN BRACKNELL GARDENS LIMITED

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

This company is commonly known as Eleven Bracknell Gardens Limited. The company was founded 31 years ago and was given the registration number 02717062. The firm's registered office is in LONDON. You can find them at 3rd Floor Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELEVEN BRACKNELL GARDENS LIMITED
Company Number:02717062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director10 November 2021Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director15 January 2003Active
Flat 2 11 Bracknell Gardens, London, NW3 7EE

Secretary29 June 2000Active
Flat 2 11 Bracknell Gardens, London, NW3 7EE

Secretary-Active
4th Floor, 21 Dartmouth Street, London, SW1H 9BP

Corporate Secretary25 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1992Active
Flat 1 11 Bracknell Gardens, London, NW3 7EE

Director-Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director10 November 2021Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director10 November 2021Active
Flat 2 11 Bracknell Gardens, London, NW3 7EE

Director19 September 1997Active
43 Chandos Avenue, Southgate, London, N14 7ES

Director25 July 1997Active
Flat 2 11 Bracknell Gardens, London, NW3 7EE

Director-Active
Flat 3, 11 Bracknell Gardens, London, NW3 7EE

Director09 July 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 May 1992Active

People with Significant Control

Ms Claire Austin
Notified on:08 April 2022
Status:Active
Date of birth:March 1955
Nationality:American,British
Country of residence:United Kingdom
Address:201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Johanna Marion Seifert
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:German
Country of residence:United Kingdom
Address:201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Standard Corporate Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Palm Grove House, PO BOX 438, Tortola, Virgin Islands, British,
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
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-02-15Address

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

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.