1 GLEDHOW GARDENS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 04445195
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address QUADRANT PROPERTY MANAGEMENT LTD, KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 4 ; Total exemption full accounts made up to 24 March 2015. The most likely internet sites of 1 GLEDHOW GARDENS LIMITED are www.1gledhowgardens.co.uk, and www.1-gledhow-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 1 Gledhow Gardens Limited is a Private Limited Company. The company registration number is 04445195. 1 Gledhow Gardens Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of 1 Gledhow Gardens Limited is Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. KUMAR, Shailendra is a Director of the company. Secretary HAMPTONS INTERNATIONAL has been resigned. Secretary IRVING ANDREWS, Keith Graham has been resigned. Secretary IRVING ANDREWS, Keith Graham has been resigned. Secretary ROBERTSON, Patrick Ford Paul has been resigned. Secretary LBCO SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURKARD, Beate Maria has been resigned. Director IRVING ANDREWS, Keith Graham has been resigned. Director RIDLEY, Catherine has been resigned. Director ROBERTSON, Patrick Ford Paul has been resigned. Director LBCO SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 20 January 2005

Director
KUMAR, Shailendra
Appointed Date: 22 May 2002
57 years old

Resigned Directors

Secretary
HAMPTONS INTERNATIONAL
Resigned: 15 January 2004
Appointed Date: 30 September 2002

Secretary
IRVING ANDREWS, Keith Graham
Resigned: 16 August 2004
Appointed Date: 15 January 2004

Secretary
IRVING ANDREWS, Keith Graham
Resigned: 30 September 2002
Appointed Date: 22 May 2002

Secretary
ROBERTSON, Patrick Ford Paul
Resigned: 20 January 2005
Appointed Date: 16 August 2004

Secretary
LBCO SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 2004
Appointed Date: 25 November 2002

Director
BURKARD, Beate Maria
Resigned: 10 May 2012
Appointed Date: 10 January 2008
52 years old

Director
IRVING ANDREWS, Keith Graham
Resigned: 18 June 2007
Appointed Date: 22 May 2002
74 years old

Director
RIDLEY, Catherine
Resigned: 22 October 2007
Appointed Date: 22 May 2002
72 years old

Director
ROBERTSON, Patrick Ford Paul
Resigned: 22 October 2007
Appointed Date: 15 January 2004
57 years old

Director
LBCO SERVICES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

1 GLEDHOW GARDENS LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 24 March 2016
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4

03 Nov 2015
Total exemption full accounts made up to 24 March 2015
02 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4

05 Sep 2014
Total exemption full accounts made up to 24 March 2014
...
... and 49 more events
28 Aug 2002
Director resigned
27 Aug 2002
New director appointed
08 Aug 2002
New director appointed
08 Aug 2002
New secretary appointed;new director appointed
22 May 2002
Incorporation