You are here: bizstats.co.uk > a-z index > 1 list > 13 list

13/14 Queens Gardens Management Limited


Founded in 1989, 13/14 Queens Gardens Management, classified under reg no. 02420889 is an active company. Currently registered at 32 Great James Street WC1N 3HB, Great Ormond Street Hospital the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2005-03-17 13/14 Queens Gardens Management Limited is no longer carrying the name 1/4 Cleveland Square Management.

At the moment there are 3 directors in the the company, namely Thomas E., Adrian B. and Thomas G.. In addition one secretary - Laura D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

13/14 Queens Gardens Management Limited Address / Contact

Office Address 32 Great James Street
Office Address2 London
Town Great Ormond Street Hospital
Post code WC1N 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420889
Date of Incorporation Thu, 7th Sep 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Thomas E.

Position: Director

Appointed: 03 May 2023

Laura D.

Position: Secretary

Appointed: 23 September 2021

Adrian B.

Position: Director

Appointed: 24 January 2018

Thomas G.

Position: Director

Appointed: 11 February 1999

Andrew R.

Position: Director

Resigned: 24 January 2018

Nicholas T.

Position: Director

Appointed: 13 April 2023

Resigned: 10 November 2023

Jason S.

Position: Director

Appointed: 14 November 2019

Resigned: 22 March 2023

Jamieson A.

Position: Director

Appointed: 03 March 2005

Resigned: 31 December 2022

Bernadette G.

Position: Secretary

Appointed: 01 September 2003

Resigned: 31 December 2021

Graham G.

Position: Secretary

Appointed: 30 April 1998

Resigned: 01 September 2003

Robin G.

Position: Director

Appointed: 25 January 1992

Resigned: 11 February 1999

Alan B.

Position: Director

Appointed: 25 January 1992

Resigned: 11 February 1999

David N.

Position: Secretary

Appointed: 25 January 1992

Resigned: 30 April 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Gms Estates Limited from London, England. This PSC is classified as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gms Estates Limited

32 Great James Street, London, WC1N 3HB, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England And Wales
Registration number 210378
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

1/4 Cleveland Square Management March 17, 2005

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to 2023-03-31
filed on: 22nd, November 2023
Free Download (22 pages)

Company search

Advertisements