Background WavePink WaveYellow Wave

13/14 QUEENS GARDENS MANAGEMENT LIMITED (02420889)

13/14 QUEENS GARDENS MANAGEMENT LIMITED (02420889) is an active UK company. incorporated on 7 September 1989. with registered office in 32 Great James Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 13/14 QUEENS GARDENS MANAGEMENT LIMITED has been registered for 36 years. Current directors include BUCKMASTER, Adrian Charles, Viscount, ELLIOTT, Thomas Charles.

Company Number
02420889
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
32 Great James Street, WC1N 3HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCKMASTER, Adrian Charles, Viscount, ELLIOTT, Thomas Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13/14 QUEENS GARDENS MANAGEMENT LIMITED

13/14 QUEENS GARDENS MANAGEMENT LIMITED is an active company incorporated on 7 September 1989 with the registered office located in 32 Great James Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 13/14 QUEENS GARDENS MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02420889

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 31/3

Overdue

16 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

1/4 CLEVELAND SQUARE MANAGEMENT LIMITED
From: 7 September 1989To: 17 March 2005
Contact
Address

32 Great James Street London , WC1N 3HB,

Timeline

10 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Nov 19
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Apr 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DODWELL, Laura Marie

Active
32 Great James StreetWC1N 3HB
Secretary
Appointed 23 Sept 2021

BUCKMASTER, Adrian Charles, Viscount

Active
32 Great James StreetWC1N 3HB
Born February 1949
Director
Appointed 24 Jan 2018

ELLIOTT, Thomas Charles

Active
32 Great James StreetWC1N 3HB
Born January 1975
Director
Appointed 03 May 2023

GATFIELD, Graham Robert

Resigned
38 Ambleside Road, BexleyheathDA7 5DS
Secretary
Appointed 30 Apr 1998
Resigned 01 Sept 2003

GRIFFIN, Bernadette Helen

Resigned
32 Great James StreetWC1N 3HB
Secretary
Appointed 01 Sept 2003
Resigned 31 Dec 2021

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 30 Apr 1998

ANDREWS, Jamieson Oliver

Resigned
32 Great James StreetWC1N 3HB
Born October 1957
Director
Appointed 03 Mar 2005
Resigned 31 Dec 2022

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed N/A
Resigned 11 Feb 1999

GIBBON, Robin Bernard Jacomb

Resigned
Malting Cottage, ColchesterCO7 6BT
Born April 1929
Director
Appointed N/A
Resigned 11 Feb 1999

GIBBON, Thomas Geoffrey Jacomb

Resigned
32 Great James StreetWC1N 3HB
Born March 1963
Director
Appointed 11 Feb 1999
Resigned 31 Mar 2026

ROGERS, Andrew John

Resigned
32 Great James StreetWC1N 3HB
Born May 1945
Director
Appointed N/A
Resigned 24 Jan 2018

SMITH, Jason Noel

Resigned
32 Great James StreetWC1N 3HB
Born February 1973
Director
Appointed 14 Nov 2019
Resigned 22 Mar 2023

TAYLOR, Nicholas Robert Charles

Resigned
32 Great James StreetWC1N 3HB
Born June 1975
Director
Appointed 13 Apr 2023
Resigned 10 Nov 2023

Persons with significant control

1

Great James Street, LondonWC1N 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
4 February 2000
363aAnnual Return
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Legacy
29 March 1990
88(2)R88(2)R
Legacy
15 December 1989
224224
Incorporation Company
7 September 1989
NEWINCIncorporation