6 QUEENS GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3HB

Company number 03267266
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address 32 GREAT JAMES STREET, LONDON, WC1N 3HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 350 . The most likely internet sites of 6 QUEENS GARDENS MANAGEMENT LIMITED are www.6queensgardensmanagement.co.uk, and www.6-queens-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Queens Gardens Management Limited is a Private Limited Company. The company registration number is 03267266. 6 Queens Gardens Management Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of 6 Queens Gardens Management Limited is 32 Great James Street London Wc1n 3hb. . GRIFFIN, Bernadette Helen is a Secretary of the company. CHAN, Hanue is a Director of the company. GIBBON, Thomas Geoffrey Jacomb is a Director of the company. TRENCH, Terence Vincent is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary NEEVES, David Andrew has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BURDON COOPER, Alan Ruthven has been resigned. Director GIBBON, Robin Bernard Jacomb has been resigned. Director HARDIE, Tor has been resigned. Director MAXWELL, Grazyna has been resigned. Director ROGERS, Andrew John has been resigned. Director WONG, Yui Cheong has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFIN, Bernadette Helen
Appointed Date: 30 April 2008

Director
CHAN, Hanue
Appointed Date: 20 March 1997
74 years old

Director
GIBBON, Thomas Geoffrey Jacomb
Appointed Date: 20 January 2005
62 years old

Director
TRENCH, Terence Vincent
Appointed Date: 30 April 2008
56 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 02 August 2005
Appointed Date: 01 April 1997

Secretary
NEEVES, David Andrew
Resigned: 01 April 1997
Appointed Date: 22 October 1996

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2008
Appointed Date: 01 August 2005

Director
BURDON COOPER, Alan Ruthven
Resigned: 12 February 1998
Appointed Date: 22 October 1996
83 years old

Director
GIBBON, Robin Bernard Jacomb
Resigned: 22 January 1999
Appointed Date: 28 November 1996
96 years old

Director
HARDIE, Tor
Resigned: 31 January 2006
Appointed Date: 20 March 1997
68 years old

Director
MAXWELL, Grazyna
Resigned: 30 April 2008
Appointed Date: 26 October 2005
71 years old

Director
ROGERS, Andrew John
Resigned: 01 May 2005
Appointed Date: 22 October 1996
80 years old

Director
WONG, Yui Cheong
Resigned: 14 November 2005
Appointed Date: 20 March 1997
94 years old

Persons With Significant Control

Mr Hanue Chan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Gms Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 QUEENS GARDENS MANAGEMENT LIMITED Events

26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 350

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 350

...
... and 60 more events
11 Apr 1997
Registered office changed on 11/04/97 from: 32 great james street, london, WC1N 3HB
14 Jan 1997
Accounting reference date shortened from 31/10/97 to 31/03/97
19 Dec 1996
New director appointed
19 Dec 1996
Ad 03/12/96--------- £ si 5@50=250 £ ic 100/350
22 Oct 1996
Incorporation