You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21/22 Queen's Gate Gardens Limited LONDON


Founded in 1996, 21/22 Queen's Gate Gardens, classified under reg no. 03174942 is an active company. Currently registered at 475 Salisbury House EC2M 5QQ, London the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Carole D., Yuri O. and Anthony K.. In addition one secretary - Anastasia O. - is with the firm. Currently 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.

21/22 Queen's Gate Gardens Limited Address / Contact

Office Address 475 Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03174942
Date of Incorporation Tue, 19th Mar 1996
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Carole D.

Position: Director

Appointed: 28 March 2024

Anastasia O.

Position: Secretary

Appointed: 27 March 2020

Yuri O.

Position: Director

Appointed: 02 May 2013

Anthony K.

Position: Director

Appointed: 26 November 1996

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 23 May 2008

Resigned: 27 March 2020

Tobias A.

Position: Secretary

Appointed: 26 October 2005

Resigned: 23 May 2008

Tobias A.

Position: Director

Appointed: 18 November 2003

Resigned: 24 March 2025

Geoffrey S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 26 October 2005

Denis L.

Position: Director

Appointed: 26 November 1996

Resigned: 08 June 2007

Norris M.

Position: Director

Appointed: 26 November 1996

Resigned: 20 April 2004

Geoffrey S.

Position: Director

Appointed: 10 April 1996

Resigned: 26 October 2005

Wood Managements Limited

Position: Corporate Secretary

Appointed: 10 April 1996

Resigned: 01 July 2001

Geoffrey S.

Position: Secretary

Appointed: 19 March 1996

Resigned: 10 April 1996

Barbara C.

Position: Director

Appointed: 19 March 1996

Resigned: 03 November 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Tobias A. The abovementioned PSC and has 25-50% shares.

Tobias A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets 17 56517 56517 56517 56517 56517 56517 565
Debtors17 56517 565      
Net Assets Liabilities8 2778 277      
Property Plant Equipment13 68213 682      
Other
Creditors22 97022 97022 97022 97022 97022 97022 97022 970
Fixed Assets 13 68213 68213 68213 68213 68213 68213 682
Net Current Assets Liabilities17 56517 56517 56517 56517 56517 56517 56517 565
Property Plant Equipment Gross Cost 13 682      
Total Assets Less Current Liabilities31 24731 24731 24731 24731 24731 24731 24731 247

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st March 2024
filed on: 27th, December 2024
Free Download (6 pages)

Company search