79 Queens Gate Limited

General information

Name:

79 Queens Gate Ltd

Office Address:

Georgian House 194 Station Road HA8 7AT Edgware

Number: 03606314

Incorporation date: 1998-07-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

79 Queens Gate Limited has existed on the local market for twenty six years. Registered with number 03606314 in the year 1998, the company is registered at Georgian House, Edgware HA8 7AT. It has been already twenty six years from the moment 79 Queens Gate Limited is no longer recognized under the business name Crowntel. This company's principal business activity number is 98000 meaning Residents property management. 2023-03-31 is the last time the company accounts were filed.

Regarding this company, a variety of director's responsibilities have so far been carried out by Darren G. who was assigned to lead the company on 2016-09-01. That company had been directed by Shane D. until 2016-09-08. What is more another director, specifically Yvonne A. resigned twelve years ago. At least one secretary in this firm is a limited company: Benjamin Stevens Block Management.

  • Previous company's names
  • 79 Queens Gate Limited 1998-08-07
  • Crowntel Limited 1998-07-29

Financial data based on annual reports

Company staff

Benjamin Stevens Block Management

Role: Corporate Secretary

Appointed: 01 April 2021

Address: Station Road, Edgware, HA8 7AT, England

Latest update: 20 February 2024

Darren G.

Role: Director

Appointed: 01 September 2016

Latest update: 20 February 2024

People with significant control

Shane D.
Notified on 6 April 2016
Ceased on 14 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2015

Address:

1st Floor Health Aid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

1st Floor Health Aid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2016

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Closest Companies - by postcode