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

8 Sloane Gardens Limited LONDON


8 Sloane Gardens started in year 2004 as Private Limited Company with registration number 05184313. The 8 Sloane Gardens company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The company has 3 directors, namely Simona M., Robert G. and Pier O.. Of them, Pier O. has been with the company the longest, being appointed on 16 October 2009 and Simona M. has been with the company for the least time - from 3 August 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the company until 12 May 2007.

8 Sloane Gardens Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05184313
Date of Incorporation Tue, 20th Jul 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 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 Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Simona M.

Position: Director

Appointed: 03 August 2021

Robert G.

Position: Director

Appointed: 31 July 2020

Pier O.

Position: Director

Appointed: 16 October 2009

Ian L.

Position: Director

Appointed: 07 December 2007

Resigned: 14 April 2014

Lisa C.

Position: Director

Appointed: 21 June 2007

Resigned: 14 May 2021

Kathleen W.

Position: Director

Appointed: 06 June 2007

Resigned: 28 September 2010

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 12 May 2007

Resigned: 08 December 2019

Fiona R.

Position: Director

Appointed: 21 December 2004

Resigned: 30 September 2009

James W.

Position: Director

Appointed: 25 November 2004

Resigned: 06 June 2007

Arabella H.

Position: Director

Appointed: 12 October 2004

Resigned: 06 April 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 2004

Resigned: 20 July 2004

Karen M.

Position: Director

Appointed: 20 July 2004

Resigned: 06 June 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2004

Resigned: 20 July 2004

Robert R.

Position: Director

Appointed: 20 July 2004

Resigned: 07 February 2020

John S.

Position: Secretary

Appointed: 20 July 2004

Resigned: 12 May 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Lisa C. This PSC has 25-50% voting rights and has 25-50% shares.

Lisa C.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search