Background WavePink WaveYellow Wave

6 WETHERBY GARDENS MANAGEMENT COMPANY LIMITED (01402444)

6 WETHERBY GARDENS MANAGEMENT COMPANY LIMITED (01402444) is an active UK company. incorporated on 28 November 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 WETHERBY GARDENS MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include BOOTH-CLIBBORN, Charles Beville, SALTZ, Shirley Ann.

Company Number
01402444
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 1978
Age
47 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH-CLIBBORN, Charles Beville, SALTZ, Shirley Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 WETHERBY GARDENS MANAGEMENT COMPANY LIMITED

6 WETHERBY GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 November 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 WETHERBY GARDENS MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01402444

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 28 November 1978

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH
From: 28 November 1978To: 17 January 2020
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SALTZ, Shirley Ann

Active
6 Wetherby Gardens, LondonSW5 0JN
Secretary
Appointed 08 Jan 2020

BOOTH-CLIBBORN, Charles Beville

Active
6 Wetherby Gardens, LondonSW5 0JN
Born June 1963
Director
Appointed 10 Dec 2019

SALTZ, Shirley Ann

Active
Lower Ground Floor Flat, LondonSW5 0JN
Born September 1943
Director
Appointed N/A

EDWARDS, Jean Doris

Resigned
Flat 1 The Garden Flat, LondonW4 3SS
Secretary
Appointed 06 Apr 1992
Resigned 08 Feb 1995

SAVARICAS, Claude Jean

Resigned
First Floor, LondonSW5 0JN
Secretary
Appointed N/A
Resigned 06 Apr 1992

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 08 Feb 1995
Resigned 08 Jan 2020

ABEGG, Odette

Resigned
Second Floor, LondonSW5 0JN
Born January 1931
Director
Appointed N/A
Resigned 02 Feb 2001

AUERSPERG BREUNNER, Karl

Resigned
2nd & 3rd Floor Flat, LondonSW5
Born February 1960
Director
Appointed 22 Dec 2003
Resigned 31 Mar 2025

LALAOUNI, Dimitra

Resigned
Wetherby Gardens, LondonSW5 0JN
Born February 1963
Director
Appointed 10 Dec 2019
Resigned 31 Mar 2025

PALMER, William Andrew

Resigned
Ground Floor Flat, LondonSW5 0JN
Born August 1949
Director
Appointed 13 Jul 1992
Resigned 23 Dec 2004

RANDALL, Robert Michael

Resigned
23 Wildwood Road, LondonNW11 6UL
Born July 1965
Director
Appointed 20 Jun 2001
Resigned 08 Feb 2002

SAVARICAS, Claude Jean

Resigned
Bickenhall Mansions, LondonW1U 6BS
Born July 1958
Director
Appointed N/A
Resigned 17 Jan 2015

SAVARICAS, Lazare Francois Pandelis Henri

Resigned
9-13 Cursitor Street, LondonEC4A 1LL
Born November 1953
Director
Appointed 19 Apr 2016
Resigned 31 Mar 2025

SYZ, Patrick

Resigned
3rd Floor Flat, LondonSW5 0JN
Born January 1960
Director
Appointed N/A
Resigned 05 Feb 2001
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
10 July 2005
353353
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
30 March 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 December 1997
AAAnnual Accounts
Legacy
1 July 1997
287Change of Registered Office
Accounts With Made Up Date
8 April 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
9 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
26 May 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
12 August 1992
363aAnnual Return
Legacy
23 July 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
287Change of Registered Office
Accounts With Made Up Date
9 April 1992
AAAnnual Accounts
Accounts With Made Up Date
9 April 1992
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Legacy
22 October 1991
363aAnnual Return
Legacy
22 October 1991
288288
Accounts With Made Up Date
18 April 1990
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
14 February 1989
225(1)225(1)
Accounts With Made Up Date
20 January 1989
AAAnnual Accounts
Accounts With Made Up Date
20 January 1989
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
18 November 1987
363363
Legacy
18 November 1987
288288
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Legacy
21 May 1986
288288