Background WavePink WaveYellow Wave

4 QUEEN'S GARDENS MANAGEMENT LIMITED (02420697)

4 QUEEN'S GARDENS MANAGEMENT LIMITED (02420697) is an active UK company. incorporated on 7 September 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 QUEEN'S GARDENS MANAGEMENT LIMITED has been registered for 36 years. Current directors include AMNEGARD, Goran, ATKINSON, James Nigel, BAZARGAN, Maryam and 1 others.

Company Number
02420697
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
C/O Ekor Group Block Management, London, W6 8NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMNEGARD, Goran, ATKINSON, James Nigel, BAZARGAN, Maryam, FLEMMING, Alexandra, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 QUEEN'S GARDENS MANAGEMENT LIMITED

4 QUEEN'S GARDENS MANAGEMENT LIMITED is an active company incorporated on 7 September 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 QUEEN'S GARDENS MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02420697

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

C/O Ekor Group Block Management 17 Musard Road London, W6 8NR,

Previous Addresses

17 Musard Road Barons Court London W6 8NR England
From: 4 May 2021To: 6 October 2022
C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD
From: 29 September 2011To: 4 May 2021
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 29 September 2011
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 7 September 1989To: 20 June 2011
Timeline

7 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Mar 15
Director Left
Mar 19
Director Joined
Apr 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

EKOR GROUP LTD

Active
Musard Road, LondonW6 8NR
Corporate secretary
Appointed 22 Apr 2021

AMNEGARD, Goran

Active
17 Musard Road, LondonW6 8NR
Born September 1958
Director
Appointed 17 Feb 2015

ATKINSON, James Nigel

Active
17 Musard Road, LondonW6 8NR
Born December 1982
Director
Appointed 01 Apr 2019

BAZARGAN, Maryam

Active
17 Musard Road, LondonW6 8NR
Born January 1972
Director
Appointed 01 Aug 2012

FLEMMING, Alexandra, Dr

Active
17 Musard Road, LondonW6 8NR
Born August 1972
Director
Appointed 01 Aug 2013

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 29 Feb 1996
Resigned 02 Aug 2005

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 29 Feb 1996

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 22 Jul 2010

LONDON BLOCK MANAGMENT LIMITED

Resigned
Floor, LondonN1 9PD
Corporate secretary
Appointed 02 Nov 2011
Resigned 22 Apr 2021

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 22 Jul 2010
Resigned 29 Sept 2011

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed N/A
Resigned 08 Jan 2003

DUFF GORDON, Thomas

Resigned
4 Queen's Gardens, LondonW2 3BA
Born August 1979
Director
Appointed 13 May 2009
Resigned 08 Sept 2013

GIBBON, Robin Bernard Jacomb

Resigned
Malting Cottage, ColchesterCO7 6BT
Born April 1929
Director
Appointed N/A
Resigned 22 Jan 1999

GIBBON, Thomas Geoffrey Jacomb

Resigned
Frenchs Folly, WoodbridgeIP13 6BZ
Born March 1963
Director
Appointed 21 Jan 1999
Resigned 08 Jan 2003

GREEN, Andrew James

Resigned
Flat 1, LondonW2
Born June 1961
Director
Appointed 16 Feb 1995
Resigned 20 Feb 2019

HUGHES, Timothy Leslie

Resigned
Flat 3, LondonW2 3BA
Born March 1960
Director
Appointed 30 Oct 2000
Resigned 23 Mar 2005

MARTIN, Royston

Resigned
4 Queens Gardens, LondonW2 3BA
Born August 1962
Director
Appointed 10 Oct 2000
Resigned 27 Mar 2003

RICHARDSON, David Louis

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born November 1972
Director
Appointed 02 Nov 2000
Resigned 01 Aug 2007

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 08 Jan 2003
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 May 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288cChange of Particulars
Legacy
9 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1992
AAAnnual Accounts
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
1 October 1991
363b363b
Legacy
25 June 1991
88(2)R88(2)R
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
28 November 1990
AAAnnual Accounts
Resolution
28 November 1990
RESOLUTIONSResolutions
Legacy
28 November 1990
363363
Legacy
15 December 1989
224224
Memorandum Articles
14 November 1989
MEM/ARTSMEM/ARTS
Resolution
14 November 1989
RESOLUTIONSResolutions
Incorporation Company
7 September 1989
NEWINCIncorporation