Background WavePink WaveYellow Wave

QUEEN'S CLUB GARDENS LIMITED (02753094)

QUEEN'S CLUB GARDENS LIMITED (02753094) is an active UK company. incorporated on 5 October 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEEN'S CLUB GARDENS LIMITED has been registered for 33 years. Current directors include BREWER, Natalie Elizabeth, CHIDSON, Jeremy John, DEROME, Michael Fernand Alexander, Dr and 5 others.

Company Number
02753094
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 1992
Age
33 years
Address
5 Zenobia Mansions, London, W14 9TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREWER, Natalie Elizabeth, CHIDSON, Jeremy John, DEROME, Michael Fernand Alexander, Dr, FOWLER, Pauline Elizabeth, INDERBITZIN-STONE, Joanna, MATTHEWS, Caroline Jane, MUMFORD, Patrick Roger Jardim Spencer, WILLIAMS, George Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN'S CLUB GARDENS LIMITED

QUEEN'S CLUB GARDENS LIMITED is an active company incorporated on 5 October 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEEN'S CLUB GARDENS LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02753094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 5 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

5 Zenobia Mansions Queen's Club Gardens London, W14 9TD,

Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 12
Director Joined
Feb 13
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Apr 23
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

CHIDSON, Jeremy John

Active
Zenobia Mansions, LondonW14 9TD
Secretary
Appointed 05 Oct 1992

BREWER, Natalie Elizabeth

Active
Zenobia Mansions, LondonW14 9TD
Born August 1976
Director
Appointed 15 Oct 2018

CHIDSON, Jeremy John

Active
Zenobia Mansions, LondonW14 9TD
Born November 1949
Director
Appointed 05 Oct 1992

DEROME, Michael Fernand Alexander, Dr

Active
Zenobia Mansions, LondonW14 9TD
Born October 1947
Director
Appointed 19 Feb 2007

FOWLER, Pauline Elizabeth

Active
Zenobia Mansions, LondonW14 9TD
Born October 1951
Director
Appointed 21 Jan 2013

INDERBITZIN-STONE, Joanna

Active
Zenobia Mansions, LondonW14 9TD
Born August 1995
Director
Appointed 17 Apr 2023

MATTHEWS, Caroline Jane

Active
Zenobia Mansions, LondonW14 9TD
Born July 1973
Director
Appointed 15 Dec 2025

MUMFORD, Patrick Roger Jardim Spencer

Active
Zenobia Mansions, LondonW14 9TD
Born February 1969
Director
Appointed 16 Oct 2017

WILLIAMS, George Richard

Active
Zenobia Mansions, LondonW14 9TD
Born July 1947
Director
Appointed 05 Oct 1992

BLUNDELL, John Roger, Lieutenant Colonel

Resigned
2 Wordsworth Mansions, LondonW14 9TE
Born September 1941
Director
Appointed 24 Jun 1993
Resigned 21 Jul 1997

BUXTON, Thomas Justin

Resigned
2 Evelyn Mansions, LondonW14 9RQ
Born April 1960
Director
Appointed 18 Aug 1997
Resigned 17 Mar 2008

FARZAD, Salar

Resigned
Queen's Club Gardens, LondonW14 9TH
Born July 1965
Director
Appointed 20 Jul 2015
Resigned 12 Sept 2018

FERGUSON, Ian

Resigned
18 Yarrell Mansions, LondonW14 9TB
Born December 1931
Director
Appointed 25 Oct 1993
Resigned 28 Mar 1994

FORSYTH, Jayne

Resigned
11 Tennyson Mansions, LondonW14 9TJ
Born June 1963
Director
Appointed 18 Oct 1999
Resigned 21 Jul 2003

HAYES, Simon

Resigned
15 Livingstone Mansions, LondonW14 9RW
Born April 1970
Director
Appointed 10 Apr 1995
Resigned 16 Nov 1998

HEIGHO, Josephine Ann

Resigned
14 Faraday Mansions, LondonW14 9RH
Born June 1946
Director
Appointed 17 Mar 2008
Resigned 01 Jul 2014

KING, David John

Resigned
73 Lower Richmond Road, LondonSW15 1ET
Born December 1950
Director
Appointed 24 Jun 1993
Resigned 27 Jun 1996

LEFEBVRE, Julien Raymond Bernard

Resigned
Livingstone Mansions, LondonW14 9RW
Born October 1979
Director
Appointed 18 Oct 2010
Resigned 01 Nov 2011

MYCIELSKI, Jozef Jack

Resigned
12a Heber Mansions, LondonW14 9RL
Born June 1972
Director
Appointed 18 Aug 2003
Resigned 19 Mar 2007

SANDERS, James William Ashton

Resigned
Gander Hill, Haywards HeathRH16 1QX
Born June 1968
Director
Appointed 18 Aug 1997
Resigned 18 Oct 2010

STEVENSON, Paul Timothy, Major General

Resigned
8 Yarrell Mansions, LondonW14 9TB
Born March 1940
Director
Appointed 24 Jun 1993
Resigned 20 Sept 1999

TIPLADY, Michael Rowland

Resigned
7 Heber Mansions, LondonW14 9RL
Born July 1960
Director
Appointed 24 Jun 1993
Resigned 17 Nov 1997

WINDEBANK, Martin Neil

Resigned
The Drive, ChichesterPO16 8JG
Born May 1943
Director
Appointed 16 Nov 1998
Resigned 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2024
CH03Change of Secretary Details
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
15 January 2024
MAMA
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Resolution
1 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
353353
Legacy
30 October 2008
190190
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 April 1994
AAMDAAMD
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
9 December 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
16 June 1993
287Change of Registered Office
Legacy
16 June 1993
224224
Incorporation Company
5 October 1992
NEWINCIncorporation