Background WavePink WaveYellow Wave

14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED (06079791)

14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED (06079791) is an active UK company. incorporated on 2 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED has been registered for 19 years. Current directors include BROWN, Mark Andrew, GALIEVSKY, Alexander, JOORY, Melissa Gabrielle and 2 others.

Company Number
06079791
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2007
Age
19 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Mark Andrew, GALIEVSKY, Alexander, JOORY, Melissa Gabrielle, LOMBARDO, Annalisa, MALEK, Inez
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED

14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED is an active company incorporated on 2 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06079791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 10 July 2023To: 2 July 2025
66 Prescot Street London E1 8NN
From: 2 September 2014To: 10 July 2023
Second Floor (Blenheims) 15 Young Street Kensington London W8 5EH
From: 2 February 2007To: 2 September 2014
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

TLC REAL ESTATE SERVICE LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 01 Jul 2023

BROWN, Mark Andrew

Active
Flat 4 14 Queens Gate Gardens, LondonSW7 5LY
Born March 1966
Director
Appointed 05 Feb 2007

GALIEVSKY, Alexander

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1988
Director
Appointed 06 Dec 2022

JOORY, Melissa Gabrielle

Active
Crescent Place, LondonSW3 2EA
Born November 1982
Director
Appointed 24 Oct 2025

LOMBARDO, Annalisa

Active
Crescent Place, LondonSW3 2EA
Born April 1972
Director
Appointed 04 Oct 2022

MALEK, Inez

Active
Crescent Place, LondonSW3 2EA
Born April 1966
Director
Appointed 02 Feb 2007

BROWN, Mark Andrew

Resigned
Flat 4 14 Queens Gate Gardens, LondonSW7 5LY
Secretary
Appointed 05 Feb 2007
Resigned 19 Mar 2008

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
Young Street, LondonW8 5EH
Corporate secretary
Appointed 01 Aug 2007
Resigned 01 Sept 2014

CARTER BACKER WINTER TRUSTEES LIMITED

Resigned
Prescot Street, LondonE1 8NN
Corporate secretary
Appointed 01 Sept 2014
Resigned 30 Jun 2023

KUSHNEROVA, Annd

Resigned
Flat 3, LondonSW7 5LY
Born July 1987
Director
Appointed 06 Mar 2007
Resigned 19 Mar 2008

LOWE, David Andrew

Resigned
Flat 3, LondonSW7 5LY
Born July 1954
Director
Appointed 19 Mar 2008
Resigned 13 Oct 2022

SLAWSON, Paul

Resigned
Flat 2, LondonSW7 5LY
Born December 1932
Director
Appointed 02 Feb 2007
Resigned 04 Oct 2022

XIN, Pan Zhan

Resigned
Flat 5, LondonSW7 5LY
Born August 1965
Director
Appointed 02 Feb 2007
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
4 November 2025
AAMDAAMD
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
24 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
287Change of Registered Office
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation