You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Queens Gardens Management Limited LONDON


6 Queens Gardens Management started in year 1996 as Private Limited Company with registration number 03267266. The 6 Queens Gardens Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 46 Inglis Road. Postal code: W5 3RW.

At present there are 3 directors in the the company, namely Terence T., Thomas G. and Hin C.. In addition one secretary - Terence T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6 Queens Gardens Management Limited Address / Contact

Office Address 46 Inglis Road
Town London
Post code W5 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267266
Date of Incorporation Tue, 22nd Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Terence T.

Position: Secretary

Appointed: 16 May 2022

Terence T.

Position: Director

Appointed: 30 April 2008

Thomas G.

Position: Director

Appointed: 20 January 2005

Hin C.

Position: Director

Appointed: 20 March 1997

Abdul O.

Position: Secretary

Appointed: 17 November 2021

Resigned: 31 March 2022

Bernadette G.

Position: Secretary

Appointed: 30 April 2008

Resigned: 17 November 2021

Grazyna M.

Position: Director

Appointed: 26 October 2005

Resigned: 30 April 2008

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 30 April 2008

Christopher B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 02 August 2005

Tor H.

Position: Director

Appointed: 20 March 1997

Resigned: 31 January 2006

Yui W.

Position: Director

Appointed: 20 March 1997

Resigned: 14 November 2005

Robin G.

Position: Director

Appointed: 28 November 1996

Resigned: 22 January 1999

David N.

Position: Secretary

Appointed: 22 October 1996

Resigned: 01 April 1997

Alan B.

Position: Director

Appointed: 22 October 1996

Resigned: 12 February 1998

Andrew R.

Position: Director

Appointed: 22 October 1996

Resigned: 01 May 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Hanue C. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Hin C. This PSC owns 25-50% shares. Then there is Gms Nominees Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company", owns 25-50% shares. This PSC , owns 25-50% shares.

Hanue C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Hin C.

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

Gms Nominees Limited

32 Great James Street, London, WC1N 3HB, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England And Wales
Registration number 1653037
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 40311 14435 53044 35357 45851 15614 289
Current Assets17 72314 80837 02245 91859 14358 33817 889
Debtors1 3203 6641 4921 5651 6857 1823 600
Net Assets Liabilities15 09212 07735 00545 52355 69958 01915 368
Other Debtors1 3202 226   5 9543 600
Property Plant Equipment1111111
Other
Accrued Liabilities     13359
Accrued Liabilities Deferred Income 4362 01839641313 
Average Number Employees During Period44 4443
Creditors2 6322 7322 0183963 4453202 522
Fixed Assets111111 
Net Current Assets Liabilities15 09112 07635 00445 52255 69858 01815 367
Other Creditors2 6322 296  3 0323072 163
Prepayments Accrued Income 1 4381 4921 5651 6851 228 
Property Plant Equipment Gross Cost 111111
Total Assets Less Current Liabilities15 09212 07735 00545 52355 69958 019 
Trade Debtors Trade Receivables     2 354 
Transfers To From Retained Earnings Increase Decrease In Equity553-2 25722 17010 51810 1761 294 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (7 pages)

Company search