12 Gledhow Gardens Management Ltd LONDON


Founded in 2002, 12 Gledhow Gardens Management, classified under reg no. 04437612 is an active company. Currently registered at Unit 16 Northfields Prospect Business Centre SW18 1PE, London the company has been in the business for 23 years. Its financial year was closed on March 24 and its latest financial statement was filed on 24th March 2022.

The firm has one director. Edouard P., appointed on 10 December 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the firm until 18 December 2006.

12 Gledhow Gardens Management Ltd Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437612
Date of Incorporation Tue, 14th May 2002
Industry Residents property management
End of financial Year 24th March
Company age 23 years old
Account next due date Sun, 24th Dec 2023 (569 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Edouard P.

Position: Director

Appointed: 10 December 2018

Ocean Property Llc

Position: Corporate Director

Appointed: 08 December 2015

Guillaume T.

Position: Director

Appointed: 09 May 2022

Resigned: 06 June 2025

Stefan J.

Position: Director

Appointed: 24 June 2011

Resigned: 28 March 2018

Rachel H.

Position: Director

Appointed: 07 August 2010

Resigned: 16 November 2015

Niccolo F.

Position: Director

Appointed: 08 May 2008

Resigned: 03 August 2018

Rosilian Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 09 November 2009

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 18 December 2006

Resigned: 08 May 2020

David B.

Position: Director

Appointed: 18 December 2006

Resigned: 21 May 2008

Christopher P.

Position: Director

Appointed: 17 December 2002

Resigned: 15 March 2007

Patricia E.

Position: Director

Appointed: 17 December 2002

Resigned: 15 March 2007

David J.

Position: Director

Appointed: 14 May 2002

Resigned: 17 December 2002

David B.

Position: Secretary

Appointed: 14 May 2002

Resigned: 18 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 14 May 2002

Gregory T.

Position: Director

Appointed: 14 May 2002

Resigned: 17 December 2002

Amelia W.

Position: Director

Appointed: 14 May 2002

Resigned: 17 December 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Edouard P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Caroline F. This PSC owns 25-50% shares and has 25-50% voting rights.

Edouard P.

Notified on 10 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Caroline F.

Notified on 10 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-242023-03-242024-03-242025-03-24
Balance Sheet
Debtors15151515
Other Debtors15151515
Property Plant Equipment60606060
Other
Net Current Assets Liabilities15151515
Number Shares Issued Fully Paid 757575
Par Value Share 111
Property Plant Equipment Gross Cost606060 
Total Assets Less Current Liabilities75757575

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 24th March 2023
filed on: 24th, April 2024
Free Download (6 pages)

Company search