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

21/24 Queen's Gardens Management Limited LONDON


21/24 Queen's Gardens Management started in year 1989 as Private Limited Company with registration number 02420732. The 21/24 Queen's Gardens Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 68 Queens Gardens. Postal code: W2 3AH.

The firm has 4 directors, namely Kevin L., Carolina B. and Stephen B. and others. Of them, Thomas G. has been with the company the longest, being appointed on 22 February 1999 and Kevin L. has been with the company for the least time - from 17 November 2023. 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.

21/24 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 02420732
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 36 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Kevin L.

Position: Director

Appointed: 17 November 2023

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 December 2018

Carolina B.

Position: Director

Appointed: 11 March 2013

Stephen B.

Position: Director

Appointed: 22 October 2012

Thomas G.

Position: Director

Appointed: 22 February 1999

Marea Y.

Position: Secretary

Appointed: 25 November 2015

Resigned: 19 December 2018

John W.

Position: Director

Appointed: 24 March 2010

Resigned: 31 January 2013

Bernadette G.

Position: Secretary

Appointed: 20 October 2009

Resigned: 25 November 2015

Jamieson A.

Position: Director

Appointed: 20 October 2009

Resigned: 06 February 2023

Ed V.

Position: Director

Appointed: 01 February 2006

Resigned: 03 June 2013

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 20 October 2009

Jennifer T.

Position: Director

Appointed: 07 January 1998

Resigned: 10 November 2006

Christopher B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 02 August 2005

Katrine J.

Position: Director

Appointed: 20 March 1997

Resigned: 12 December 1998

Robin G.

Position: Director

Appointed: 07 September 1991

Resigned: 22 January 1999

David N.

Position: Secretary

Appointed: 07 September 1991

Resigned: 01 April 1997

Andrew R.

Position: Director

Appointed: 07 September 1991

Resigned: 01 May 2005

Alan B.

Position: Director

Appointed: 07 September 1991

Resigned: 20 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth38 67223 89233 89246 319       
Balance Sheet
Current Assets43 50028 37444 71658 93520 88535 75356 179117 50430 98641 23445 642
Net Assets Liabilities   46 3195 89120 89144 562111 96626 78530 371 
Cash Bank In Hand33 93818 35640 750        
Debtors9 56210 0186 816        
Other Debtors 1 7372 850        
Net Assets Liabilities Including Pension Asset Liability38 67223 89233 89246 319       
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital800800800        
Shareholder Funds38 67223 89233 89246 319       
Other
Average Number Employees During Period     444444
Creditors   14 64817 00716 24612 61123 8964 87811 0103 028
Fixed Assets11111111111
Net Current Assets Liabilities38 67123 89133 89146 3185 89020 89044 561111 96526 78430 370 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 8502 0312 0121 38399318 357676146604
Total Assets Less Current Liabilities38 67223 89233 89246 3195 89120 89144 562111 96626 78530 371 
Administrative Expenses 64 71251 838        
Amounts Recoverable On Contracts 8 2813 966        
Creditors Due Within One Year4 8294 48313 67514 648       
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods -5         
Interest Receivable On Short-term Investments Loans Deposits 2516        
Number Shares Allotted  16        
Operating Profit Loss -30-16        
Other Creditors Due Within One Year 4 48313 675        
Other Interest Receivable Similar Income 2516        
Other Operating Income  800        
Other Reserves 23 09233 092        
Par Value Share  50        
Profit Loss On Ordinary Activities Before Tax -5         
Other Aggregate Reserves37 87223 092         
Tangible Fixed Assets Cost Or Valuation111        
Share Capital Allotted Called Up Paid 800800        
Tax On Profit Or Loss On Ordinary Activities -5         
Total U K Foreign Current Tax After Adjustments Relief -5         
Turnover Gross Operating Revenue 64 68251 022        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2024
filed on: 17th, September 2024
Free Download (4 pages)

Company search