Background WavePink WaveYellow Wave

21/24 QUEEN'S GARDENS MANAGEMENT LIMITED (02420732)

21/24 QUEEN'S GARDENS MANAGEMENT LIMITED (02420732) 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 other letting and operating of own or leased real estate. 21/24 QUEEN'S GARDENS MANAGEMENT LIMITED has been registered for 36 years. Current directors include BUCCI, Carolina, BUSBY, Stephen George, ELLIOTT, Thomas Charles and 1 others.

Company Number
02420732
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCCI, Carolina, BUSBY, Stephen George, ELLIOTT, Thomas Charles, LECLERCQ, Kevin Pierre
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21/24 QUEEN'S GARDENS MANAGEMENT LIMITED

21/24 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 other letting and operating of own or leased real estate. 21/24 QUEEN'S GARDENS MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02420732

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 9 September 2025 (7 months ago)

Next Due

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

68 Queens Gardens London, W2 3AH,

Previous Addresses

68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
From: 24 May 2017To: 20 September 2019
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England
From: 1 December 2015To: 24 May 2017
32 Great James Street London WC1N 3HB
From: 30 October 2009To: 1 December 2015
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 7 September 1989To: 30 October 2009
Timeline

11 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Oct 09
Director Joined
Jun 10
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 13 Dec 2018

BUCCI, Carolina

Active
Queens Gardens, LondonW2 3AH
Born October 1976
Director
Appointed 11 Mar 2013

BUSBY, Stephen George

Active
Queens Gardens, LondonW2 3AH
Born April 1971
Director
Appointed 22 Oct 2012

ELLIOTT, Thomas Charles

Active
Queens Gardens, LondonW2 3AH
Born January 1975
Director
Appointed 01 Apr 2026

LECLERCQ, Kevin Pierre

Active
Queens Gardens, LondonW2 3AH
Born December 1987
Director
Appointed 17 Nov 2023

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 01 Apr 1997
Resigned 02 Aug 2005

GRIFFIN, Bernadette Helen

Resigned
Great James Street, LondonWC1N 3HB
Secretary
Appointed 20 Oct 2009
Resigned 25 Nov 2015

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 01 Apr 1997

YOUNG-TAYLOR, Marea Dolores

Resigned
Sloan Block Management, LondonW2 3AH
Secretary
Appointed 25 Nov 2015
Resigned 19 Dec 2018

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 20 Oct 2009

ANDREWS, Jamieson Oliver

Resigned
Queens Gardens, LondonW2 3AH
Born October 1957
Director
Appointed 20 Oct 2009
Resigned 06 Feb 2023

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed N/A
Resigned 20 Mar 1997

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
Queens Gardens, LondonW2 3AH
Born March 1963
Director
Appointed 22 Feb 1999
Resigned 31 Mar 2026

JESSEN, Katrine

Resigned
23 Queens Gardens, LondonW2 3BD
Born July 1967
Director
Appointed 20 Mar 1997
Resigned 12 Dec 1998

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 01 May 2005

TODD, Jennifer Ann

Resigned
Flat 2 23 Queens Gardens, LondonW2 3BD
Born October 1952
Director
Appointed 07 Jan 1998
Resigned 10 Nov 2006

VAN DE LOGT, Eddy

Resigned
Great James Street, LondonWC1N 3HB
Born June 1967
Director
Appointed 01 Feb 2006
Resigned 03 Jun 2013

WILLIAMS, John Frederick William

Resigned
Great James Street, LondonWC1N 3HB
Born September 1965
Director
Appointed 24 Mar 2010
Resigned 31 Jan 2013
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
15 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
9 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 December 1994
AAAnnual Accounts
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
363sAnnual Return (shuttle)
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1992
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 1990
AAAnnual Accounts
Resolution
28 November 1990
RESOLUTIONSResolutions
Legacy
15 December 1989
224224
Memorandum Articles
14 November 1989
MEM/ARTSMEM/ARTS
Resolution
14 November 1989
RESOLUTIONSResolutions
Incorporation Company
7 September 1989
NEWINCIncorporation