52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AA

Company number 05157431
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address FLAT 4A, 52 QUEENS GARDENS, LONDON, W2 3AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are RP04 CS01 second filing CS01 20/07/2016 information about people with significant control; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 12/10/2016 . The most likely internet sites of 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED are www.52queensgardensmanagementcompany.co.uk, and www.52-queens-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.1 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.52 Queens Gardens Management Company Limited is a Private Limited Company. The company registration number is 05157431. 52 Queens Gardens Management Company Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of 52 Queens Gardens Management Company Limited is Flat 4a 52 Queens Gardens London W2 3aa. . BAMFORTH, Charles Lionel is a Secretary of the company. WIMPENNY, Susan Thomson is a Director of the company. Secretary BASTIANPILLAI, Shalini has been resigned. Secretary GABELLINI, Dominique Roger has been resigned. Secretary SIMS, Martin Charles has been resigned. Secretary TALLIS, Claire Juliet has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BASTIANPILLAI, Shalini has been resigned. Director GABELLINI, Dominique Roger has been resigned. Director GIBSON, Paul Mark Andrew has been resigned. Director PARSONS, John Reginald Joseph has been resigned. Director SIMS, Martin Charles has been resigned. Director TALLIS, Claire Juliet has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BAMFORTH, Charles Lionel
Appointed Date: 17 September 2012

Director
WIMPENNY, Susan Thomson
Appointed Date: 24 July 2013
63 years old

Resigned Directors

Secretary
BASTIANPILLAI, Shalini
Resigned: 21 June 2011
Appointed Date: 18 June 2010

Secretary
GABELLINI, Dominique Roger
Resigned: 03 December 2004
Appointed Date: 18 June 2004

Secretary
SIMS, Martin Charles
Resigned: 17 September 2012
Appointed Date: 21 June 2011

Secretary
TALLIS, Claire Juliet
Resigned: 18 June 2010
Appointed Date: 03 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

Director
BASTIANPILLAI, Shalini
Resigned: 21 June 2011
Appointed Date: 18 June 2010
43 years old

Director
GABELLINI, Dominique Roger
Resigned: 03 December 2004
Appointed Date: 18 June 2004
69 years old

Director
GIBSON, Paul Mark Andrew
Resigned: 20 February 2006
Appointed Date: 18 June 2004
61 years old

Director
PARSONS, John Reginald Joseph
Resigned: 28 October 2011
Appointed Date: 01 July 2006
69 years old

Director
SIMS, Martin Charles
Resigned: 24 July 2013
Appointed Date: 21 June 2011
67 years old

Director
TALLIS, Claire Juliet
Resigned: 18 June 2010
Appointed Date: 03 December 2004
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED Events

12 Oct 2016
RP04 CS01 second filing CS01 20/07/2016 information about people with significant control
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 12/10/2016

22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10

24 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10

...
... and 44 more events
14 Jul 2004
New secretary appointed;new director appointed
30 Jun 2004
Secretary resigned
30 Jun 2004
Director resigned
30 Jun 2004
New director appointed
18 Jun 2004
Incorporation