27 Onslow Gardens Limited CHESHAM


27 Onslow Gardens started in year 1996 as Private Limited Company with registration number 03212953. The 27 Onslow Gardens company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

The firm has 5 directors, namely Richard J., Hazel J. and Ian P. and others. Of them, Pranai A. has been with the company the longest, being appointed on 17 June 1996 and Richard J. and Hazel J. have been with the company for the least time - from 2 June 2003. 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.

27 Onslow Gardens Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212953
Date of Incorporation Mon, 17th Jun 1996
Industry Residents property management
End of financial Year 24th March
Company age 28 years old
Account next due date Tue, 24th Dec 2024 (243 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Richard J.

Position: Director

Appointed: 02 June 2003

Hazel J.

Position: Director

Appointed: 02 June 2003

Ian P.

Position: Director

Appointed: 07 October 1999

Jay F.

Position: Director

Appointed: 09 September 1999

Pranai A.

Position: Director

Appointed: 17 June 1996

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 17 May 2010

Resigned: 24 June 2022

Iain B.

Position: Director

Appointed: 09 May 2010

Resigned: 07 October 2015

Keith L.

Position: Director

Appointed: 01 July 2004

Resigned: 01 December 2006

Claudia L.

Position: Director

Appointed: 01 July 2004

Resigned: 01 December 2006

Shomick B.

Position: Secretary

Appointed: 21 June 2001

Resigned: 09 May 2010

Simon D.

Position: Director

Appointed: 09 September 1999

Resigned: 02 June 2003

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 1999

Resigned: 21 June 2001

Shomick B.

Position: Director

Appointed: 31 March 1999

Resigned: 09 May 2010

Dimitri T.

Position: Director

Appointed: 17 June 1996

Resigned: 31 March 1999

Caroline H.

Position: Director

Appointed: 17 June 1996

Resigned: 31 March 1999

Dimitri T.

Position: Secretary

Appointed: 17 June 1996

Resigned: 29 April 1999

Stephen H.

Position: Director

Appointed: 17 June 1996

Resigned: 01 November 1999

Louise S.

Position: Director

Appointed: 17 June 1996

Resigned: 30 December 1997

Stanislaw S.

Position: Director

Appointed: 17 June 1996

Resigned: 01 December 2002

Marja T.

Position: Director

Appointed: 17 June 1996

Resigned: 30 June 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Jay F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rachel F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patricia F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jay F.

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

Rachel F.

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

Patricia F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Net Assets Liabilities1 9591 9591 9591 9591 959
Other
Average Number Employees During Period55555
Creditors1 1381 1381 1381 1381 138
Fixed Assets3 0973 0973 0973 0973 097
Net Current Assets Liabilities1 1381 1381 1381 1381 138
Total Assets Less Current Liabilities1 9591 9591 9591 9591 959

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on 2023/03/24
filed on: 22nd, September 2023
Free Download (3 pages)

Company search