52 Queen's Gate Terrace Management Limited LONDON


Founded in 1995, 52 Queen's Gate Terrace Management, classified under reg no. 03079816 is an active company. Currently registered at 5-7 Hillgate Management W8 7SP, London the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 8 directors, namely Pouneh M., Freddie O. and Rima S. and others. Of them, Nainish B. has been with the company the longest, being appointed on 14 July 1995 and Pouneh M. has been with the company for the least time - from 1 November 2014. 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.

52 Queen's Gate Terrace Management Limited Address / Contact

Office Address 5-7 Hillgate Management
Office Address2 Hillgate Street
Town London
Post code W8 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079816
Date of Incorporation Fri, 14th Jul 1995
Industry Other accommodation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Hillgate Management Ltd.

Position: Corporate Secretary

Appointed: 09 May 2018

Pouneh M.

Position: Director

Appointed: 01 November 2014

Freddie O.

Position: Director

Appointed: 07 March 2013

Rima S.

Position: Director

Appointed: 15 July 2007

Jayantibhai P.

Position: Director

Appointed: 08 March 2007

Andrzej Z.

Position: Director

Appointed: 08 March 2007

Clive F.

Position: Director

Appointed: 14 April 2006

Nevil C.

Position: Director

Appointed: 01 May 2003

Nainish B.

Position: Director

Appointed: 14 July 1995

Charles M.

Position: Director

Appointed: 14 April 2006

Resigned: 04 January 2013

Nevil C.

Position: Secretary

Appointed: 06 February 2006

Resigned: 27 April 2018

Douglas S.

Position: Director

Appointed: 12 November 2003

Resigned: 08 March 2007

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 05 October 2005

Rachel W.

Position: Director

Appointed: 15 April 1997

Resigned: 26 April 2000

Sally E.

Position: Secretary

Appointed: 14 July 1995

Resigned: 02 June 2003

Peter C.

Position: Director

Appointed: 14 July 1995

Resigned: 01 May 2003

Richard B.

Position: Director

Appointed: 14 July 1995

Resigned: 24 April 2003

Madeleine C.

Position: Director

Appointed: 14 July 1995

Resigned: 05 June 2007

Charles G.

Position: Director

Appointed: 14 July 1995

Resigned: 27 September 1996

Ahmed M.

Position: Director

Appointed: 14 July 1995

Resigned: 31 March 2014

Jonathan P.

Position: Director

Appointed: 14 July 1995

Resigned: 20 October 2005

John R.

Position: Director

Appointed: 14 July 1995

Resigned: 29 November 2005

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Clive F. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Nevil C. This PSC has significiant influence or control over the company,. Moving on, there is Nainish B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Clive F.

Notified on 7 November 2019
Nature of control: significiant influence or control

Nevil C.

Notified on 7 November 2019
Nature of control: significiant influence or control

Nainish B.

Notified on 7 November 2019
Nature of control: significiant influence or control

Nevil C.

Notified on 15 July 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Property Plant Equipment  17 10817 10817 108
Tangible Fixed Assets17 10817 10817 108  
Other
Creditors  17 10817 10817 108
Net Current Assets Liabilities   -17 10817 108
Property Plant Equipment Gross Cost  17 10817 108 
Trade Creditors Trade Payables   17 10817 108
Creditors Due After One Year17 10817 10817 108  
Other Creditors  17 10817 108 
Tangible Fixed Assets Cost Or Valuation17 10817 108   
Total Assets Less Current Liabilities17 10817 10817 10817 108 
Fixed Assets    17 108

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements