52 Queens Gardens Management Company Limited LONDON


Founded in 2004, 52 Queens Gardens Management Company, classified under reg no. 05157431 is an active company. Currently registered at 52 Queens Gardens W2 3AA, London the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Sander V., Paul G. and David T. and others. Of them, Andrew S. has been with the company the longest, being appointed on 18 September 2020 and Sander V. has been with the company for the least time - from 26 March 2023. At present 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.

52 Queens Gardens Management Company Limited Address / Contact

Office Address 52 Queens Gardens
Town London
Post code W2 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05157431
Date of Incorporation Fri, 18th Jun 2004
Industry Combined facilities support activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Sander V.

Position: Director

Appointed: 26 March 2023

Paul G.

Position: Director

Appointed: 17 July 2021

David T.

Position: Director

Appointed: 17 July 2021

Andrew S.

Position: Director

Appointed: 18 September 2020

Anna L.

Position: Director

Appointed: 17 July 2021

Resigned: 28 July 2023

Martin S.

Position: Director

Appointed: 01 January 2019

Resigned: 08 July 2021

James W.

Position: Director

Appointed: 01 January 2019

Resigned: 08 July 2021

Susan W.

Position: Director

Appointed: 24 July 2013

Resigned: 08 July 2021

Charles B.

Position: Secretary

Appointed: 17 September 2012

Resigned: 08 July 2021

Martin S.

Position: Secretary

Appointed: 21 June 2011

Resigned: 17 September 2012

Martin S.

Position: Director

Appointed: 21 June 2011

Resigned: 24 July 2013

Shalini B.

Position: Secretary

Appointed: 18 June 2010

Resigned: 21 June 2011

Shalini B.

Position: Director

Appointed: 18 June 2010

Resigned: 21 June 2011

John P.

Position: Director

Appointed: 01 July 2006

Resigned: 28 October 2011

Claire T.

Position: Secretary

Appointed: 03 December 2004

Resigned: 18 June 2010

Claire T.

Position: Director

Appointed: 03 December 2004

Resigned: 18 June 2010

Paul G.

Position: Director

Appointed: 18 June 2004

Resigned: 20 February 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2004

Resigned: 18 June 2004

Dominique G.

Position: Secretary

Appointed: 18 June 2004

Resigned: 03 December 2004

Dominique G.

Position: Director

Appointed: 18 June 2004

Resigned: 03 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 2004

Resigned: 18 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9 98516 09924 81224 49542 50061 779
Net Assets Liabilities12 86315 29327 34322 93945 82366 424
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-660-998-660-1 361-840-840
Average Number Employees During Period  1114
Creditors 300300504764704
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 5384923 4913094 9276 189
Total Assets Less Current Liabilities13 52316 29128 00324 30046 66367 264

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Articles and Memorandum of Association
filed on: 16th, January 2024
Free Download (11 pages)

Company search