38 Onslow Gardens Management Company Limited LONDON


Founded in 2004, 38 Onslow Gardens Management Company, classified under reg no. 05266064 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for twenty one years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Peter B., Peter P. and Marie-Christine O.. Of them, Marie-Christine O. has been with the company the longest, being appointed on 2 March 2015 and Peter B. has been with the company for the least time - from 20 May 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sidney K. who worked with the the firm until 20 May 2015.

38 Onslow Gardens Management Company Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05266064
Date of Incorporation Thu, 21st Oct 2004
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 12 April 2022

Peter B.

Position: Director

Appointed: 20 May 2015

Peter P.

Position: Director

Appointed: 04 March 2015

Marie-Christine O.

Position: Director

Appointed: 02 March 2015

Brian M.

Position: Director

Appointed: 26 February 2013

Resigned: 25 October 2024

Sidney K.

Position: Secretary

Appointed: 21 June 2006

Resigned: 20 May 2015

Ian S.

Position: Director

Appointed: 19 July 2005

Resigned: 04 March 2015

Sidney K.

Position: Director

Appointed: 18 November 2004

Resigned: 20 May 2015

Hans E.

Position: Director

Appointed: 16 November 2004

Resigned: 10 September 2014

Andreas L.

Position: Director

Appointed: 27 October 2004

Resigned: 26 November 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 October 2004

Resigned: 21 October 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2004

Resigned: 21 October 2004

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 21 October 2004

Resigned: 21 June 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Peter B. The abovementioned PSC. Another entity in the persons with significant control register is Brian M. This PSC . Moving on, there is Peter P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Peter B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Brian M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Peter P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Marie-Christine O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

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 Worth100100100        
Balance Sheet
Debtors100100100100100100100100   
Other Debtors  100100100100100100   
Property Plant Equipment  111111   
Tangible Fixed Assets111        
Current Assets       100100100100
Net Assets Liabilities       100100100100
Reserves/Capital
Called Up Share Capital100100100        
Shareholder Funds100100100        
Other
Creditors  111111   
Creditors Due Within One Year111        
Net Current Assets Liabilities99999999999999100100100100
Number Shares Allotted 100100        
Other Creditors  111111   
Par Value Share 11        
Property Plant Equipment Gross Cost  11111    
Share Capital Allotted Called Up Paid 100100        
Tangible Fixed Assets Cost Or Valuation11         
Total Assets Less Current Liabilities100100100100100100100100100100100
Value Shares Allotted100100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2024/10/25 - the day director's appointment was terminated
filed on: 13th, November 2024
Free Download (1 page)

Company search