Background WavePink WaveYellow Wave

12 QUEEN'S GARDENS MANAGEMENT LIMITED (02617950)

12 QUEEN'S GARDENS MANAGEMENT LIMITED (02617950) is an active UK company. incorporated on 6 June 1991. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 12 QUEEN'S GARDENS MANAGEMENT LIMITED has been registered for 34 years. Current directors include EDWARDS, Dafydd, GIBBON, Thomas Geoffrey Jacomb, KELSO, Sascha Ann and 2 others.

Company Number
02617950
Status
active
Type
ltd
Incorporated
6 June 1991
Age
34 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, Dafydd, GIBBON, Thomas Geoffrey Jacomb, KELSO, Sascha Ann, SHAH, Mukesh Jayantilal, STORY, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 QUEEN'S GARDENS MANAGEMENT LIMITED

12 QUEEN'S GARDENS MANAGEMENT LIMITED is an active company incorporated on 6 June 1991 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 12 QUEEN'S GARDENS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02617950

LTD Company

Age

34 Years

Incorporated 6 June 1991

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 19 September 2025 (7 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

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 6 November 2013To: 17 October 2019
32 Great James Street London WC1N 3HB
From: 6 June 1991To: 6 November 2013
Timeline

6 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Mar 12
Director Joined
Mar 18
Director Left
Feb 23
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 31 Oct 2013

EDWARDS, Dafydd

Active
162 High Street, StevenageSG1 3LL
Born March 1974
Director
Appointed 29 Feb 2012

GIBBON, Thomas Geoffrey Jacomb

Active
162 High Street, StevenageSG1 3LL
Born March 1963
Director
Appointed 21 Jan 1999

KELSO, Sascha Ann

Active
162 High Street, StevenageSG1 3LL
Born May 1971
Director
Appointed 09 Nov 2005

SHAH, Mukesh Jayantilal

Active
162 High Street, StevenageSG1 3LL
Born July 1956
Director
Appointed 09 Sept 2009

STORY, James

Active
162 High Street, StevenageSG1 3LL
Born May 1997
Director
Appointed 03 Jun 2025

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 29 Feb 1996
Resigned 31 Mar 2001

GRIFFIN, Bernadette Helen

Resigned
32 Great James StreetWC1N 3HB
Secretary
Appointed 09 Nov 2005
Resigned 31 Oct 2013

MANNING, Robert Neil

Resigned
9 Spring Street, LondonW2 3RA
Secretary
Appointed 24 Feb 2003
Resigned 09 Nov 2005

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed 06 Jun 1991
Resigned 29 Feb 1996

PYE, Nicholas

Resigned
Flat 5, LondonW2 3BA
Secretary
Appointed 31 Mar 2001
Resigned 01 Apr 2002

M & N SECRETARIES LIMITED

Resigned
The Glassmill, LondonSW11 3BZ
Corporate secretary
Appointed 01 Apr 2002
Resigned 19 Feb 2003

ANDREWS, Jamieson Oliver

Resigned
162 High Street, StevenageSG1 3LL
Born October 1957
Director
Appointed 09 Nov 2005
Resigned 07 Feb 2023

BRAYNE, Felicity

Resigned
Flat 2 12 Queens Gardens, LondonW2 3BA
Born May 1964
Director
Appointed 04 Feb 2004
Resigned 09 Sept 2009

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed 06 Jun 1991
Resigned 16 Feb 2004

GIBBON, Robin Bernard Jacomb

Resigned
Malting Cottage, ColchesterCO7 6BT
Born April 1929
Director
Appointed 06 Jun 1991
Resigned 22 Jan 1999

PYE, Henriette

Resigned
Flat 5, LondonW2 3BA
Born June 1975
Director
Appointed 24 Feb 2003
Resigned 01 Oct 2003

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed 06 Jun 1991
Resigned 09 Nov 2005

WOODMAN, Susan Jacqueline

Resigned
162 High Street, StevenageSG1 3LL
Born July 1964
Director
Appointed 05 Mar 2018
Resigned 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
20 November 2002
287Change of Registered Office
Legacy
7 June 2002
363aAnnual Return
Legacy
9 April 2002
287Change of Registered Office
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
6 June 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
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
29 May 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
27 June 1995
88(2)R88(2)R
Legacy
14 June 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
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
17 June 1991
224224
Incorporation Company
6 June 1991
NEWINCIncorporation