Background WavePink WaveYellow Wave

8 QUEENS GATE GARDENS LIMITED (07066856)

8 QUEENS GATE GARDENS LIMITED (07066856) is an active UK company. incorporated on 4 November 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 QUEENS GATE GARDENS LIMITED has been registered for 16 years. Current directors include DALRYMPLE, David Hew, LEUNG, Georgine, MARTINEZ, Ana Josefina and 1 others.

Company Number
07066856
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALRYMPLE, David Hew, LEUNG, Georgine, MARTINEZ, Ana Josefina, SAFIEDDINE, Hadi Hani
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 QUEENS GATE GARDENS LIMITED

8 QUEENS GATE GARDENS LIMITED is an active company incorporated on 4 November 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 QUEENS GATE GARDENS LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07066856

LTD Company

Age

16 Years

Incorporated 4 November 2009

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 23 January 2025 (1 year 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

6 months left

Last Filed

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

Next Due

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

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 25 August 2022To: 4 July 2025
52 Kenway Road London SW5 0RA
From: 27 October 2010To: 25 August 2022
Unit 16, Northfields Prospect Business Centre, Putney Bridge Rd London SW18 1PE England
From: 4 November 2009To: 27 October 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Owner Exit
Nov 17
Director Left
Nov 19
Director Left
Nov 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 25 Aug 2022

DALRYMPLE, David Hew

Active
DalkeithEH22 2PQ
Born March 1963
Director
Appointed 10 Aug 2010

LEUNG, Georgine

Active
Queen's Gate Gardens, LondonSW7 5LY
Born April 1984
Director
Appointed 10 Aug 2010

MARTINEZ, Ana Josefina

Active
8-10, LondonSW7 5LY
Born December 1957
Director
Appointed 26 Nov 2010

SAFIEDDINE, Hadi Hani

Active
Sloane Street, LondonSW1X 9PE
Born August 1976
Director
Appointed 10 Aug 2010

MARTINI, Gina

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 10 Dec 2020
Resigned 23 Aug 2022

MARTINI, Gina

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 06 Aug 2019
Resigned 19 Oct 2020

METHERELL, Charles

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 12 Aug 2010
Resigned 21 Sept 2018

DE ZARATE DE PONTE, Tomas Gasper

Resigned
Kenway Road, LondonSW5 0RA
Born February 1963
Director
Appointed 26 Nov 2010
Resigned 22 Oct 2019

GARWOOD, Vanessa Jane Magor

Resigned
Queen's Gate Gardens, LondonSW7 5LY
Born November 1982
Director
Appointed 10 Aug 2010
Resigned 31 Oct 2011

LEES-BUCKLEY, Lewis Gary

Resigned
Northfields Prospect, LondonSW18 1PE
Born October 1948
Director
Appointed 04 Nov 2009
Resigned 10 Aug 2010

SIBTAIN, Naomi Abira

Resigned
Queen's Gate Gardens, LondonSW7 5LY
Born April 1971
Director
Appointed 10 Aug 2010
Resigned 04 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Mr David Hew Dalrymple

Ceased
Kenway Road, LondonSW5 0RA
Born March 1963

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Incorporation Company
4 November 2009
NEWINCIncorporation