Background WavePink WaveYellow Wave

6 QUEENS GARDENS MANAGEMENT LIMITED (03267266)

6 QUEENS GARDENS MANAGEMENT LIMITED (03267266) is an active UK company. incorporated on 22 October 1996. 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. 6 QUEENS GARDENS MANAGEMENT LIMITED has been registered for 29 years. Current directors include CHAN, Hanue, GIBBON, Thomas Geoffrey Jacomb, TRENCH, Terence Vincent.

Company Number
03267266
Status
active
Type
ltd
Incorporated
22 October 1996
Age
29 years
Address
46 Inglis Road, London, W5 3RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAN, Hanue, GIBBON, Thomas Geoffrey Jacomb, TRENCH, Terence Vincent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 QUEENS GARDENS MANAGEMENT LIMITED

6 QUEENS GARDENS MANAGEMENT LIMITED is an active company incorporated on 22 October 1996 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. 6 QUEENS GARDENS MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03267266

LTD Company

Age

29 Years

Incorporated 22 October 1996

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 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

46 Inglis Road London, W5 3RW,

Previous Addresses

C/O London Lettings & Estates Management Ltd 483 Green Lanes London N13 4BS England
From: 23 December 2021To: 31 March 2022
72 College Road Cheshunt Waltham Cross EN8 9NN England
From: 17 November 2021To: 23 December 2021
32 Great James Street London WC1N 3HB
From: 22 October 1996To: 17 November 2021
Timeline

2 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
New Owner
Nov 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TRENCH, Terence Vincent

Active
Inglis Road, LondonW5 3RW
Secretary
Appointed 16 May 2022

CHAN, Hanue

Active
Inglis Road, LondonW5 3RW
Born February 1951
Director
Appointed 20 Mar 1997

GIBBON, Thomas Geoffrey Jacomb

Active
Inglis Road, LondonW5 3RW
Born March 1963
Director
Appointed 20 Jan 2005

TRENCH, Terence Vincent

Active
Inglis Road, LondonW5 3RW
Born July 1969
Director
Appointed 30 Apr 2008

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 30 Apr 2008
Resigned 17 Nov 2021

NEEVES, David Andrew

Resigned
32 Great James Street, LondonWC1N 3HB
Secretary
Appointed 22 Oct 1996
Resigned 01 Apr 1997

OLAGBOYEGA, Abdul Maroof

Resigned
Green Lanes, LondonN13 4BS
Secretary
Appointed 17 Nov 2021
Resigned 31 Mar 2022

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 30 Apr 2008

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed 22 Oct 1996
Resigned 12 Feb 1998

GIBBON, Robin Bernard Jacomb

Resigned
Malting Cottage, ColchesterCO7 6BT
Born April 1929
Director
Appointed 28 Nov 1996
Resigned 22 Jan 1999

HARDIE, Tor

Resigned
Basement Flat 6 Queens Gardens, LondonW2 3BA
Born December 1956
Director
Appointed 20 Mar 1997
Resigned 31 Jan 2006

MAXWELL, Grazyna

Resigned
Ground Floor Flat, LondonW2 3BA
Born July 1954
Director
Appointed 26 Oct 2005
Resigned 30 Apr 2008

ROGERS, Andrew John

Resigned
32 Great James Street, LondonWC1N 3HB
Born May 1945
Director
Appointed 22 Oct 1996
Resigned 01 May 2005

WONG, Yui Cheong

Resigned
9 Summer Hill, ElstreeWD6 3JA
Born April 1931
Director
Appointed 20 Mar 1997
Resigned 14 Nov 2005

Persons with significant control

3

Mr Hin Yiu Chan

Active
Inglis Road, LondonW5 3RW
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Hanue Chan

Active
Inglis Road, LondonW5 3RW
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Great James Street, LondonWC1N 3HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 December 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
363aAnnual Return
Legacy
13 October 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
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
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
15 November 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
287Change of Registered Office
Legacy
14 January 1997
225Change of Accounting Reference Date
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
88(2)R88(2)R
Incorporation Company
22 October 1996
NEWINCIncorporation