52 Queen's Gate Terrace Management Limited

General information

Name:

52 Queen's Gate Terrace Management Ltd

Office Address:

5-7 Hillgate Management Hillgate Street W8 7SP London

Number: 03079816

Incorporation date: 1995-07-14

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

52 Queen's Gate Terrace Management Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 5-7 Hillgate Management, Hillgate Street, London. The located in W8 7SP. The firm has been prospering 29 years in this business. The company's Companies House Reg No. is 03079816. This company's SIC and NACE codes are 55900 meaning Other accommodation. 52 Queen's Gate Terrace Management Ltd reported its latest accounts for the period that ended on 2022-12-31. The company's most recent confirmation statement was released on 2023-04-20.

Given this specific company's constant growth, it became imperative to find more company leaders, including: Pouneh M., Freddie O., Rima S. who have been aiding each other since 2014 for the benefit of this specific firm. At least one secretary in this firm is a limited company, specifically Hillgate Management Ltd..

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 09 May 2018

Address: Hillgate Street, London, W8 7SP, England

Latest update: 9 April 2024

Pouneh M.

Role: Director

Appointed: 01 November 2014

Latest update: 9 April 2024

Freddie O.

Role: Director

Appointed: 07 March 2013

Latest update: 9 April 2024

Rima S.

Role: Director

Appointed: 15 July 2007

Latest update: 9 April 2024

Jayantibhai P.

Role: Director

Appointed: 08 March 2007

Latest update: 9 April 2024

Andrzej Z.

Role: Director

Appointed: 08 March 2007

Latest update: 9 April 2024

Clive F.

Role: Director

Appointed: 14 April 2006

Latest update: 9 April 2024

Nevil C.

Role: Director

Appointed: 01 May 2003

Latest update: 9 April 2024

Nainish B.

Role: Director

Appointed: 14 July 1995

Latest update: 9 April 2024

People with significant control

Executives who have control over this firm are as follows: Clive F. has substantial control or influence over the company. Nevil C. has substantial control or influence over the company. Nainish B. has substantial control or influence over the company.

Clive F.
Notified on 7 November 2019
Nature of control:
substantial control or influence
Nevil C.
Notified on 7 November 2019
Nature of control:
substantial control or influence
Nainish B.
Notified on 7 November 2019
Nature of control:
substantial control or influence
Nevil C.
Notified on 15 July 2016
Ceased on 30 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 8th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8th June 2015
Annual Accounts 23rd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Front Basement Flat 52 Queen's Gate Terrace

Post code:

SW7 5PJ

City / Town:

Kensington

HQ address,
2015

Address:

Front Basement Flat 52 Queen's Gate Terrace

Post code:

SW7 5PJ

City / Town:

Kensington

Accountant/Auditor,
2014 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
28
Company Age

Similar companies nearby

Closest companies