Background WavePink WaveYellow Wave

8 SLOANE GARDENS LIMITED (05184313)

8 SLOANE GARDENS LIMITED (05184313) is an active UK company. incorporated on 20 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 SLOANE GARDENS LIMITED has been registered for 21 years. Current directors include GREEN, Robert Steven, MEREGHETTI, Simona Patrizia, OLIVETTI RASON, Pier Ettore.

Company Number
05184313
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Robert Steven, MEREGHETTI, Simona Patrizia, OLIVETTI RASON, Pier Ettore
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 SLOANE GARDENS LIMITED

8 SLOANE GARDENS LIMITED is an active company incorporated on 20 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 SLOANE GARDENS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05184313

LTD Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 20 July 2004To: 3 August 2020
Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Oct 10
Director Left
May 14
New Owner
Aug 17
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Jul 21
Director Joined
Sept 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GREEN, Robert Steven

Active
Hazelton Avenue, TorontoM5R 2E3
Born December 1952
Director
Appointed 31 Jul 2020

MEREGHETTI, Simona Patrizia

Active
8 Sloane Gardens, LondonSW1W 8DL
Born July 1969
Director
Appointed 03 Aug 2021

OLIVETTI RASON, Pier Ettore

Active
Viale Matteotti, Florence
Born July 1973
Director
Appointed 16 Oct 2009

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 20 Jul 2004
Resigned 12 May 2007

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 12 May 2007
Resigned 08 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

CATTERMOLE WATKINS, Lisa

Resigned
8 Sloane Gardens, LondonSW1W 8DL
Born July 1964
Director
Appointed 21 Jun 2007
Resigned 14 May 2021

HOPEWELL, Arabella Saxon

Resigned
Flat 3, LondonSW1W 8DL
Born November 1968
Director
Appointed 12 Oct 2004
Resigned 06 Apr 2007

LOBB, Ian Kenneth

Resigned
Wellfield Cottage Chobham Park Drive, WokingGU24 8HG
Born April 1958
Director
Appointed 07 Dec 2007
Resigned 14 Apr 2014

MENZIES, Karen Ann

Resigned
Flat 5, LondonSW1W 8DL
Born June 1970
Director
Appointed 20 Jul 2004
Resigned 06 Jun 2007

RAMSAY, Fiona Clare

Resigned
8 Sloane Gardens, LondonSW1W 8DL
Born October 1966
Director
Appointed 21 Dec 2004
Resigned 30 Sept 2009

REICHELT, Robert Bernard

Resigned
Las Colinas Boulevard East, Iving75039-5819
Born July 1943
Director
Appointed 20 Jul 2004
Resigned 07 Feb 2020

WATKINS, James Arthur

Resigned
63 Royal Castle, 23 Pik Sha Road,, Sai Kung
Born September 1945
Director
Appointed 25 Nov 2004
Resigned 06 Jun 2007

WEEKS, Kathleen

Resigned
Flat 3, LondonSW1W 8DL
Born July 1977
Director
Appointed 06 Jun 2007
Resigned 28 Sept 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jul 2004
Resigned 20 Jul 2004

Persons with significant control

1

0 Active
1 Ceased

Lisa Cattermole Watkins

Ceased
8 Sloane Gardens, LondonSW1W 8DL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Miscellaneous
20 October 2009
MISCMISC
Legacy
30 July 2009
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
287Change of Registered Office
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
353353
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
25 October 2006
287Change of Registered Office
Legacy
13 September 2006
88(2)R88(2)R
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation