Background WavePink WaveYellow Wave

52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED (05157431)

52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED (05157431) is an active UK company. incorporated on 18 June 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GIBSON, Paul Mark Andrew, SCOPES, Andrew James, VAN DER MEULEN, Sander.

Company Number
05157431
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
52 Queens Gardens, London, W2 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GIBSON, Paul Mark Andrew, SCOPES, Andrew James, VAN DER MEULEN, Sander
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED

52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05157431

LTD Company

Age

21 Years

Incorporated 18 June 2004

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

52 Queens Gardens London, W2 3AA,

Previous Addresses

Flat 3 52 Queens Gardens London W2 3AA England
From: 21 September 2020To: 23 September 2020
Flat 4a 52 Queens Gardens London W2 3AA
From: 24 June 2015To: 21 September 2020
Flat 4a 52 Queens Gardens London W2 3AA England
From: 24 June 2015To: 24 June 2015
52 Queens Gardens London W2 3AA
From: 15 July 2010To: 24 June 2015
49 Hereford Road London W2 5BB
From: 18 June 2004To: 15 July 2010
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Nov 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GIBSON, Paul Mark Andrew

Active
Queens Gardens, LondonW2 3AA
Born October 1963
Director
Appointed 17 Jul 2021

SCOPES, Andrew James

Active
Queens Gardens, LondonW2 3AA
Born July 1993
Director
Appointed 18 Sept 2020

VAN DER MEULEN, Sander

Active
Queens Gardens, LondonW2 3AA
Born July 1985
Director
Appointed 26 Mar 2023

BAMFORTH, Charles Lionel

Resigned
Queens Gardens, LondonW2 3AA
Secretary
Appointed 17 Sept 2012
Resigned 08 Jul 2021

BASTIANPILLAI, Shalini

Resigned
Queens Gardens, LondonW2 3AA
Secretary
Appointed 18 Jun 2010
Resigned 21 Jun 2011

GABELLINI, Dominique Roger

Resigned
East Penthouse Merchant House, LondonW9 HR
Secretary
Appointed 18 Jun 2004
Resigned 03 Dec 2004

SIMS, Martin Charles

Resigned
Queens Gardens, LondonW2 3AA
Secretary
Appointed 21 Jun 2011
Resigned 17 Sept 2012

TALLIS, Claire Juliet

Resigned
49 Hereford Road, LondonW2 5BB
Secretary
Appointed 03 Dec 2004
Resigned 18 Jun 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Jun 2004
Resigned 18 Jun 2004

BASTIANPILLAI, Shalini

Resigned
Queens Gardens, LondonW2 3AA
Born December 1981
Director
Appointed 18 Jun 2010
Resigned 21 Jun 2011

GABELLINI, Dominique Roger

Resigned
East Penthouse Merchant House, LondonW9 HR
Born July 1956
Director
Appointed 18 Jun 2004
Resigned 03 Dec 2004

GIBSON, Paul Mark Andrew

Resigned
Flat 9, LondonW2 3AA
Born October 1963
Director
Appointed 18 Jun 2004
Resigned 20 Feb 2006

LEVITSKAYA, Anna

Resigned
Queens Gardens, LondonW2 3AA
Born October 1997
Director
Appointed 17 Jul 2021
Resigned 28 Jul 2023

PARSONS, John Reginald Joseph

Resigned
Flat 1, LondonW2 3AA
Born August 1956
Director
Appointed 01 Jul 2006
Resigned 28 Oct 2011

SIMS, Martin Charles

Resigned
Kingswood Firs, HindheadGU26 6ET
Born June 1958
Director
Appointed 01 Jan 2019
Resigned 08 Jul 2021

SIMS, Martin Charles

Resigned
Queens Gardens, LondonW2 3AA
Born June 1958
Director
Appointed 21 Jun 2011
Resigned 24 Jul 2013

TALBOT-RICE, David Henry

Resigned
Queens Gardens, LondonW2 3AA
Born January 1975
Director
Appointed 17 Jul 2021
Resigned 19 Nov 2025

TALLIS, Claire Juliet

Resigned
49 Hereford Road, LondonW2 5BB
Born September 1970
Director
Appointed 03 Dec 2004
Resigned 18 Jun 2010

WIMPENNY, James Richard

Resigned
Queens Gardens, LondonW2 3AA
Born June 1955
Director
Appointed 01 Jan 2019
Resigned 08 Jul 2021

WIMPENNY, Susan Thomson

Resigned
Queens Gardens, LondonW2 3AA
Born April 1962
Director
Appointed 24 Jul 2013
Resigned 08 Jul 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Jun 2004
Resigned 18 Jun 2004
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Memorandum Articles
16 January 2024
MAMA
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
5 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
5 October 2017
AAMDAAMD
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Miscellaneous
12 October 2016
MISCMISC
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Previous Extended
2 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
88(2)R88(2)R
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Incorporation Company
18 June 2004
NEWINCIncorporation