17 Queen's Gardens Management Limited LONDON


Founded in 1989, 17 Queen's Gardens Management, classified under reg no. 02420737 is an active company. Currently registered at 68 Queens Gardens W2 3AH, London the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Anupam G., Susan M. and Thomas G. and others. Of them, Bernard M. has been with the company the longest, being appointed on 21 January 1999 and Anupam G. has been with the company for the least time - from 1 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

17 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 02420737
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 Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Anupam G.

Position: Director

Appointed: 01 July 2021

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 December 2018

Susan M.

Position: Director

Appointed: 24 March 2010

Thomas G.

Position: Director

Appointed: 22 February 2000

Bernard M.

Position: Director

Appointed: 21 January 1999

Marea Y.

Position: Secretary

Appointed: 17 December 2015

Resigned: 19 December 2018

Bernadette G.

Position: Secretary

Appointed: 21 December 2009

Resigned: 17 December 2015

Jamieson A.

Position: Director

Appointed: 02 October 2009

Resigned: 06 February 2023

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 21 December 2009

Christopher B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 02 August 2005

Alan B.

Position: Director

Appointed: 07 September 1991

Resigned: 16 February 2004

Robin G.

Position: Director

Appointed: 07 September 1991

Resigned: 10 July 2002

David N.

Position: Secretary

Appointed: 07 September 1991

Resigned: 01 June 1996

Andrew R.

Position: Director

Appointed: 07 September 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 Worth52 46951 06976 06976 069      
Balance Sheet
Current Assets53 90358 10477 44273 06669 24971 48180 33391 97297 19337 998
Net Assets Liabilities   76 06972 11672 11582 11592 115102 11535 512
Cash Bank In Hand52 57143 04677 442       
Debtors1 33215 058226       
Other Debtors  226       
Net Assets Liabilities Including Pension Asset Liability52 46951 06976 06976 069      
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital300300300       
Shareholder Funds52 46951 06976 06976 069      
Other
Average Number Employees During Period     44455
Creditors   2 2902 6505 2884 5187 7793 1722 618
Fixed Assets1111111111
Net Current Assets Liabilities52 46851 06876 06876 06872 11572 11482 11492 114102 11435 511
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2265 2925 5165 9216 2997 9218 093131
Total Assets Less Current Liabilities52 46951 06976 06976 06972 11672 11582 11592 115102 11535 512
Administrative Expenses  39 762       
Creditors Due Within One Year1 4357 0361 6002 290      
Interest Receivable On Short-term Investments Loans Deposits  42       
Number Shares Allotted  6       
Operating Profit Loss  -42       
Other Creditors Due Within One Year  1 600       
Other Interest Receivable Similar Income  42       
Other Reserves 50 76975 769       
Par Value Share  50       
Other Aggregate Reserves52 16950 769        
Tangible Fixed Assets Cost Or Valuation111       
Share Capital Allotted Called Up Paid  300       
Turnover Gross Operating Revenue  39 720       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 28th, June 2023
Free Download (4 pages)

Company search