Background WavePink WaveYellow Wave

15 QUEENS GATE GARDENS RTM COMPANY LIMITED (06364245)

15 QUEENS GATE GARDENS RTM COMPANY LIMITED (06364245) is an active UK company. incorporated on 7 September 2007. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 QUEENS GATE GARDENS RTM COMPANY LIMITED has been registered for 18 years. Current directors include CHANYASAK, Narisa, DALRYMPLE, David Hew, MACCALLAN, James Michael Ferguson and 3 others.

Company Number
06364245
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2007
Age
18 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANYASAK, Narisa, DALRYMPLE, David Hew, MACCALLAN, James Michael Ferguson, SCHEUER, Elizabeth Helen, VERSECKAS, Karolis, WILLIAMS, Stephen Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 QUEENS GATE GARDENS RTM COMPANY LIMITED

15 QUEENS GATE GARDENS RTM COMPANY LIMITED is an active company incorporated on 7 September 2007 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 QUEENS GATE GARDENS RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06364245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month 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

5 months left

Last Filed

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

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 26 November 2014To: 23 October 2021
20-22 Bedford Row London WC1R 4JS
From: 7 September 2007To: 26 November 2014
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ALVIS & COMPANY (ACCOUNTANTS) LTD.

Active
HamptonTW12 2AL
Corporate secretary
Appointed 14 Oct 2014

CHANYASAK, Narisa

Active
LondonSW7 5LY
Born July 1989
Director
Appointed 28 Oct 2019

DALRYMPLE, David Hew

Active
Queen's Gate Gardens, LondonSW7 5LY
Born March 1963
Director
Appointed 16 Apr 2010

MACCALLAN, James Michael Ferguson

Active
Queens Gate Gardens, LondonSW7 5LY
Born November 1947
Director
Appointed 16 Apr 2010

SCHEUER, Elizabeth Helen

Active
LondonSW7 5LY
Born April 1954
Director
Appointed 24 Apr 2025

VERSECKAS, Karolis

Active
LondonSW7 5LY
Born October 1988
Director
Appointed 28 Oct 2019

WILLIAMS, Stephen Geoffrey

Active
Flat D, LondonSW7 5LY
Born January 1948
Director
Appointed 01 Aug 2009

HARRIS, Howard Elliott

Resigned
15 Queen's Gate Gardens, LondonSW7 5LY
Secretary
Appointed 07 Sept 2007
Resigned 01 Jun 2010

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 07 Sept 2007
Resigned 03 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2007
Resigned 07 Sept 2007

HARRIS, Howard Elliott

Resigned
15 Queen's Gate Gardens, LondonSW7 5LY
Born August 1943
Director
Appointed 07 Sept 2007
Resigned 01 Jun 2010

JESSNER, David

Resigned
15-16 Queens Gate Gardens, LondonSW7 7LY
Born July 1946
Director
Appointed 10 May 2016
Resigned 24 Apr 2025

KEIGHER, Bernard

Resigned
15 Queen's Gate Gardens, LondonSW7 5LY
Born May 1933
Director
Appointed 16 Apr 2010
Resigned 21 Nov 2014

MACCALLAN, James Michael Ferguson

Resigned
15 Queens Gate Gardens, LondonSW7 5LY
Born November 1947
Director
Appointed 07 Sept 2007
Resigned 30 Nov 2009
Fundings
Financials
Latest Activities

Filing History

60

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