You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Inverness Gardens Management Limited


Founded in 1982, 1 Inverness Gardens Management, classified under reg no. 01683636 is an active company. Currently registered at 1 Inverness Gardens W8 4RN, the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Gary I., James H. and Cherry S.. In addition one secretary - Peter S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Cherry S. who worked with the the firm until 13 November 2019.

1 Inverness Gardens Management Limited Address / Contact

Office Address 1 Inverness Gardens
Office Address2 London
Town
Post code W8 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683636
Date of Incorporation Thu, 2nd Dec 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Gary I.

Position: Director

Appointed: 14 July 2021

Peter S.

Position: Secretary

Appointed: 13 November 2019

James H.

Position: Director

Appointed: 20 September 2018

Cherry S.

Position: Director

Appointed: 12 June 1996

John H.

Position: Director

Appointed: 01 June 2001

Resigned: 20 September 2018

Cherry S.

Position: Secretary

Appointed: 05 June 1996

Resigned: 13 November 2019

David M.

Position: Director

Appointed: 24 September 1995

Resigned: 25 June 2021

Diana H.

Position: Director

Appointed: 14 September 1991

Resigned: 01 June 2001

Nicholas E.

Position: Director

Appointed: 14 September 1991

Resigned: 30 August 1995

Jill R.

Position: Director

Appointed: 14 September 1991

Resigned: 12 June 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As BizStats researched, there is Cherry S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Gary I. This PSC owns 25-50% shares. Moving on, there is Peter S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cherry S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gary I.

Notified on 14 July 2021
Nature of control: 25-50% shares

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% shares

James H.

Notified on 20 September 2018
Nature of control: 25-50% voting rights

Johanna I.

Notified on 14 July 2021
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, July 2023
Free Download (4 pages)

Company search

Advertisements