22 Sheengate Gardens Limited


Founded in 1988, 22 Sheengate Gardens, classified under reg no. 02227941 is an active company. Currently registered at 22 Sheen Gate Gardens SW14 7NY, the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely Derya S., Richard J. and Jocelyn B. and others. In addition one secretary - Jocelyn B. - is with the company. Currently 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.

22 Sheengate Gardens Limited Address / Contact

Office Address 22 Sheen Gate Gardens
Office Address2 London
Town
Post code SW14 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02227941
Date of Incorporation Mon, 7th Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Derya S.

Position: Director

Appointed: 15 May 2020

Richard J.

Position: Director

Appointed: 27 April 2020

Jocelyn B.

Position: Secretary

Appointed: 18 February 2014

Jocelyn B.

Position: Director

Appointed: 01 March 2012

Grainne B.

Position: Director

Appointed: 29 January 2010

Glynn M.

Position: Director

Appointed: 10 May 2001

Alison M.

Position: Director

Appointed: 02 July 1991

Alexis H.

Position: Secretary

Resigned: 28 June 1992

Shiu I.

Position: Director

Appointed: 07 April 2014

Resigned: 25 April 2020

Rachel G.

Position: Secretary

Appointed: 10 June 2004

Resigned: 18 February 2014

Michael G.

Position: Director

Appointed: 10 June 2004

Resigned: 18 February 2014

Michael C.

Position: Secretary

Appointed: 03 March 2003

Resigned: 09 June 2004

Glynn M.

Position: Secretary

Appointed: 12 December 2001

Resigned: 03 March 2003

Norma F.

Position: Director

Appointed: 11 July 2000

Resigned: 25 April 2020

Kim S.

Position: Director

Appointed: 06 October 1999

Resigned: 10 May 2001

Alison M.

Position: Secretary

Appointed: 07 July 1999

Resigned: 12 December 2001

Robert G.

Position: Secretary

Appointed: 10 December 1998

Resigned: 07 July 1999

Susan A.

Position: Secretary

Appointed: 08 January 1998

Resigned: 10 December 1998

Elizabeth H.

Position: Secretary

Appointed: 18 December 1996

Resigned: 08 January 1998

Terry P.

Position: Director

Appointed: 16 June 1996

Resigned: 26 November 1998

Gordon T.

Position: Director

Appointed: 27 September 1994

Resigned: 12 June 1996

Alison M.

Position: Secretary

Appointed: 08 September 1993

Resigned: 18 December 1996

Susan A.

Position: Director

Appointed: 23 June 1993

Resigned: 01 March 2012

Elizabeth H.

Position: Secretary

Appointed: 09 September 1992

Resigned: 08 September 1993

Alexis H.

Position: Director

Appointed: 02 July 1991

Resigned: 29 January 2010

Marilyn H.

Position: Director

Appointed: 02 July 1991

Resigned: 16 July 1994

Elizabeth H.

Position: Director

Appointed: 02 July 1991

Resigned: 08 January 1998

Marianne P.

Position: Director

Appointed: 02 July 1991

Resigned: 23 June 1993

Diana P.

Position: Director

Appointed: 02 July 1991

Resigned: 13 August 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, July 2023
Free Download (7 pages)

Company search

Advertisements