You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Queens Gate Gardens Limited LONDON


8 Queens Gate Gardens started in year 2009 as Private Limited Company with registration number 07066856. The 8 Queens Gate Gardens company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT.

The firm has 5 directors, namely Ana M., David D. and Georgine L. and others. Of them, David D., Georgine L., Hadi S., Naomi S. have been with the company the longest, being appointed on 10 August 2010 and Ana M. has been with the company for the least time - from 26 November 2010. 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.

8 Queens Gate Gardens Limited Address / Contact

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

Company Information / Profile

Registration Number 07066856
Date of Incorporation Wed, 4th Nov 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 25 August 2022

Ana M.

Position: Director

Appointed: 26 November 2010

David D.

Position: Director

Appointed: 10 August 2010

Georgine L.

Position: Director

Appointed: 10 August 2010

Hadi S.

Position: Director

Appointed: 10 August 2010

Naomi S.

Position: Director

Appointed: 10 August 2010

Gina M.

Position: Secretary

Appointed: 10 December 2020

Resigned: 23 August 2022

Gina M.

Position: Secretary

Appointed: 06 August 2019

Resigned: 19 October 2020

Tomas D.

Position: Director

Appointed: 26 November 2010

Resigned: 22 October 2019

Charles M.

Position: Secretary

Appointed: 12 August 2010

Resigned: 21 September 2018

Vanessa G.

Position: Director

Appointed: 10 August 2010

Resigned: 31 October 2011

Lewis L.

Position: Director

Appointed: 04 November 2009

Resigned: 10 August 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is David D. This PSC has significiant influence or control over the company,.

David D.

Notified on 3 November 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets8888
Net Assets Liabilities8888
Other
Net Current Assets Liabilities8888
Total Assets Less Current Liabilities8888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search