Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED

52 QUEENS GARDENS, LONDON, W2 3AA,
Company Registration Number
05157431
Private Limited Company
Active

Company Overview

About 52 Queens Gardens Management Company Ltd
52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED was founded on 2004-06-18 and has its registered office in London. The organisation's status is listed as "Active". 52 Queens Gardens Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
52 QUEENS GARDENS
LONDON
W2 3AA
Other companies in W2
 
Filing Information
Company Number 05157431
Company ID Number 05157431
Date formed 2004-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 16:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES LIONEL BAMFORTH
Company Secretary 2012-09-17
SUSAN THOMSON WIMPENNY
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES SIMS
Director 2011-06-21 2013-07-24
MARTIN CHARLES SIMS
Company Secretary 2011-06-21 2012-09-17
JOHN REGINALD JOSEPH PARSONS
Director 2006-07-01 2011-10-28
SHALINI BASTIANPILLAI
Company Secretary 2010-06-18 2011-06-21
SHALINI BASTIANPILLAI
Director 2010-06-18 2011-06-21
CLAIRE JULIET TALLIS
Company Secretary 2004-12-03 2010-06-18
CLAIRE JULIET TALLIS
Director 2004-12-03 2010-06-18
PAUL MARK ANDREW GIBSON
Director 2004-06-18 2006-02-20
DOMINIQUE ROGER GABELLINI
Company Secretary 2004-06-18 2004-12-03
DOMINIQUE ROGER GABELLINI
Director 2004-06-18 2004-12-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-18 2004-06-18
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-18 2004-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN THOMSON WIMPENNY THE LADY BUILDER ENTERPRISES LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
SUSAN THOMSON WIMPENNY WIMPENNY ESTATES LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
SUSAN THOMSON WIMPENNY THE LADY BUILDER LIMITED Director 2007-02-08 CURRENT 2007-02-08 Liquidation
SUSAN THOMSON WIMPENNY JAMES WIMPENNY HOMES LIMITED Director 1998-10-30 CURRENT 1998-10-30 Active
SUSAN THOMSON WIMPENNY TRIBECA 1 LIMITED Director 1991-10-31 CURRENT 1989-12-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06APPOINTMENT TERMINATED, DIRECTOR ANNA LEVITSKAYA
2023-09-29CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-07-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-26DIRECTOR APPOINTED MR SANDER VAN DER MEULEN
2023-03-26DIRECTOR APPOINTED MR SANDER VAN DER MEULEN
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-13SH06Cancellation of shares. Statement of capital on 2021-08-24 GBP 10
2021-09-13SH03Purchase of own shares
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-08-19AP01DIRECTOR APPOINTED MS ANNA LEVITSKAYA
2021-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES SIMS
2021-07-08TM02Termination of appointment of Charles Lionel Bamforth on 2021-07-08
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Flat 3 52 Queens Gardens London W2 3AA England
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Flat 3 52 Queens Gardens London W2 3AA England
2020-09-21AP01DIRECTOR APPOINTED MR ANDREW JAMES SCOPES
2020-09-21AP01DIRECTOR APPOINTED MR ANDREW JAMES SCOPES
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Flat 4a 52 Queens Gardens London W2 3AA
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Flat 4a 52 Queens Gardens London W2 3AA
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-02-08AP01DIRECTOR APPOINTED MR MARTIN CHARLES SIMS
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2017-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2016-10-12MISCRP04 CS01 SECOND FILING CS01 20/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12MISCRP04 CS01 SECOND FILING CS01 20/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 11
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-24AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM FLAT 4A 52 QUEENS GARDENS LONDON W2 3AA ENGLAND
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 52 QUEENS GARDENS LONDON W2 3AA
2015-02-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-16AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0118/06/13 ANNUAL RETURN FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMS
2013-08-07AP01DIRECTOR APPOINTED MRS SUSAN THOMSON WIMPENNY
2012-10-05AP03Appointment of Mr Charles Lionel Bamforth as company secretary
2012-10-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN SIMS
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-18AR0118/06/12 FULL LIST
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS
2011-09-11AP03SECRETARY APPOINTED MR MARTIN CHARLES SIMS
2011-09-11AP01DIRECTOR APPOINTED MR MARTIN CHARLES SIMS
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SHALINI BASTIANPILLAI
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY SHALINI BASTIANPILLAI
2011-07-21AA31/12/10 TOTAL EXEMPTION FULL
2011-06-20AR0118/06/11 FULL LIST
2011-02-02AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-07-15AR0118/06/10 FULL LIST
2010-07-15AP01DIRECTOR APPOINTED MISS SHALINI BASTIANPILLAI
2010-07-15AP03SECRETARY APPOINTED MISS SHALINI BASTIANPILLAI
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TALLIS
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD JOSEPH PARSONS / 18/06/2010
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE TALLIS
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 49 HEREFORD ROAD LONDON W2 5BB
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-07-04363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-23AA30/06/08 TOTAL EXEMPTION FULL
2008-08-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-08-20363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-14288bDIRECTOR RESIGNED
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 52 QUEENS GARDENS LONDON W2 3AA
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-0788(2)RAD 15/02/05--------- £ SI 8@1=8 £ IC 2/10
2005-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288bSECRETARY RESIGNED
2004-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 52 QUEENS GARDENS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.