You are here: bizstats.co.uk > a-z index > 1 list > 15 list

15/16 Queen's Gardens Management Limited LONDON


Founded in 1991, 15/16 Queen's Gardens Management, classified under reg no. 02608301 is an active company. Currently registered at 68 Queens Gardens W2 3AH, London the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 7 directors, namely Ekaterina H., Nunzio B. and Thamara C. and others. Of them, Cosima S. has been with the company the longest, being appointed on 5 December 2011 and Ekaterina H. has been with the company for the least time - from 18 October 2023. At present 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.

15/16 Queen's Gardens Management Limited Address / Contact

Office Address 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608301
Date of Incorporation Tue, 7th May 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Ekaterina H.

Position: Director

Appointed: 18 October 2023

Nunzio B.

Position: Director

Appointed: 13 September 2022

Thamara C.

Position: Director

Appointed: 12 January 2022

John M.

Position: Director

Appointed: 12 January 2022

Simeon F.

Position: Director

Appointed: 12 January 2022

Nectar E.

Position: Director

Appointed: 12 January 2022

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2018

Cosima S.

Position: Director

Appointed: 05 December 2011

Marea Y.

Position: Secretary

Appointed: 17 December 2015

Resigned: 19 December 2018

Tim Q.

Position: Director

Appointed: 05 December 2011

Resigned: 01 August 2022

Rupert M.

Position: Director

Appointed: 10 November 2008

Resigned: 18 October 2010

Bernadette G.

Position: Secretary

Appointed: 17 October 2006

Resigned: 17 December 2015

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 17 October 2006

Jamieson A.

Position: Director

Appointed: 20 January 2005

Resigned: 02 November 2018

Thomas G.

Position: Director

Appointed: 20 January 1999

Resigned: 02 November 2018

Christopher B.

Position: Secretary

Appointed: 29 February 1996

Resigned: 02 August 2005

Sarah K.

Position: Director

Appointed: 09 February 1995

Resigned: 31 December 2002

Nicholas B.

Position: Director

Appointed: 21 January 1993

Resigned: 18 March 2016

Ross M.

Position: Director

Appointed: 21 January 1993

Resigned: 16 October 1994

Robin G.

Position: Director

Appointed: 07 May 1991

Resigned: 22 January 1999

Alan B.

Position: Director

Appointed: 07 May 1991

Resigned: 21 January 1993

David N.

Position: Secretary

Appointed: 07 May 1991

Resigned: 29 February 1996

Andrew R.

Position: Director

Appointed: 07 May 1991

Resigned: 01 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 91241 91247 91253 912      
Balance Sheet
Current Assets38 86943 42739 49346 12453 135144 40420 67210 69915 41820 076
Net Assets Liabilities   53 91259 912151 81413 87619 74822 96931 864
Cash Bank In Hand29 41640 49132 016       
Debtors9 4532 93616 906       
Other Debtors  9 429       
Net Assets Liabilities Including Pension Asset Liability35 91241 91247 91253 912      
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital400400400       
Shareholder Funds35 91241 91247 91253 912      
Other
Average Number Employees During Period     42266
Creditors   1 7643 2493 5459 5978 27812 26213 958
Fixed Assets1111111111
Net Current Assets Liabilities35 91141 91147 91153 91159 911151 81313 87519 74722 96831 863
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9 4299 55110 02510 9542 80017 32619 81225 745
Total Assets Less Current Liabilities35 91241 91247 91253 91259 912151 81413 87619 74822 96931 864
Administrative Expenses  18 039       
Amounts Recoverable On Contracts  7 477       
Creditors Due Within One Year2 9581 5161 0111 764      
Interest Receivable On Short-term Investments Loans Deposits  32       
Number Shares Allotted  8       
Operating Profit Loss  5 968       
Other Creditors Due Within One Year  1 011       
Other Interest Receivable Similar Income  32       
Other Reserves 41 51247 512       
Par Value Share  50       
Profit Loss For Period  6 000       
Profit Loss On Ordinary Activities Before Tax  6 000       
Other Aggregate Reserves35 51241 512        
Tangible Fixed Assets Cost Or Valuation111       
Share Capital Allotted Called Up Paid  400       
Turnover Gross Operating Revenue  24 007       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, June 2023
Free Download (4 pages)

Company search

Advertisements