Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED
Company Information for

62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED

30 THURLOE STREET, LONDON, SW7 2LT,
Company Registration Number
02907379
Private Limited Company
Active

Company Overview

About 62/63/64 Queen's Gate Management Company Ltd
62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED was founded on 1994-03-11 and has its registered office in London. The organisation's status is listed as "Active". 62/63/64 Queen's Gate 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
62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
30 THURLOE STREET
LONDON
SW7 2LT
Other companies in SW7
 
Filing Information
Company Number 02907379
Company ID Number 02907379
Date formed 1994-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 62/63/64 QUEEN'S GATE 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 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA RESIDENTIAL MANAGEMENT LIMITED
Company Secretary 2017-08-29
ORIANA DOMINIQUE ISHOO MIRZAYOO
Director 2006-07-27
TIRAN NERSESSIAN
Director 2014-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 2014-01-10 2017-08-29
AMANDA JOAN ZEILER
Director 2009-07-02 2015-07-15
HMR LONDON LIMITED
Company Secretary 2012-03-01 2014-01-31
JOHN PHILIP ANTHONY
Director 2006-11-15 2013-06-14
HGR SECRETARIES LIMITED
Company Secretary 2010-04-02 2012-03-01
HGR SECRETARIES LTD
Company Secretary 2006-11-15 2010-04-01
WEI WEI HAN
Company Secretary 2006-07-27 2010-02-01
NICCOLO ZALUM
Director 2006-07-27 2009-06-26
PEGG ROBERTSON (TRUSTEES) LIMITED
Company Secretary 1994-06-01 2006-11-15
GORDON JOHN MARSHOM
Director 1994-06-01 2006-08-31
NICCOLO ZALUM
Director 2002-08-14 2003-05-16
JEAN CHRISTIAN VIALELLES
Director 1999-11-01 2002-07-29
ARNAUD CAUCHY
Director 1997-03-05 1999-11-01
JUAN NIETO
Director 1995-10-10 1997-07-16
VINCENT GOURAND
Director 1995-01-26 1996-09-27
JOSE MARIA CANOVAS
Director 1995-01-26 1995-09-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-03-11 1994-06-14
COMPANY DIRECTORS LIMITED
Nominated Director 1994-03-11 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 48,49 AND 50 EVELYN GARDENS LIMITED Company Secretary 2018-05-25 CURRENT 1996-07-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SOVEREIGN COURT FREEHOLDERS LIMITED Company Secretary 2018-05-23 CURRENT 1997-05-23 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 17 LEXHAM GARDENS LIMITED Company Secretary 2018-05-22 CURRENT 1997-10-20 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 14 BRAMHAM GARDENS LIMITED Company Secretary 2018-05-17 CURRENT 1985-09-05 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED Company Secretary 2018-04-20 CURRENT 1985-04-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 36 EATON PLACE LIMITED Company Secretary 2018-04-11 CURRENT 1990-05-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 66/67 CADOGAN PLACE LIMITED Company Secretary 2018-03-08 CURRENT 1999-03-12 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED FIFTY-EIGHT STANHOPE GARDENS LIMITED Company Secretary 2018-02-08 CURRENT 1993-02-08 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOLAW (360) LIMITED Company Secretary 2018-02-02 CURRENT 1996-02-02 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SQUARECONCEPT PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-25 CURRENT 2000-05-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 65 ONSLOW GARDENS (RESIDENTS) LIMITED Company Secretary 2018-01-19 CURRENT 1984-08-06 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED COBALT MANAGEMENT LIMITED Company Secretary 2017-10-27 CURRENT 1995-10-16 Active

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
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-12CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-03-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-08-29AP04Appointment of Chelsea Residential Management Limited as company secretary on 2017-08-29
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-29TM02Termination of appointment of Chelsea Property Management Ltd on 2017-08-29
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 21
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM 5-7 Hillgate Street London W8 7SP England
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 30 Thurloe Street London SW7 2LT
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 21
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JOAN ZEILER
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 21
2015-03-23AR0111/03/15 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 21
2014-03-27AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-27AP04Appointment of corporate company secretary Chelsea Property Management Limited
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY
2014-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY HMR LONDON LIMITED
2014-01-14CH01Director's details changed for Mr Tiran Nercessian on 2014-01-14
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM 10 Hollywood Road London SW10 9HY United Kingdom
2014-01-14AP01DIRECTOR APPOINTED MR TIRAN NERCESSIAN
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0111/03/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMR LONDON LIMITED / 05/09/2012
2012-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMR LONDON LIMITED / 05/09/2012
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE BASEMENT 38 EGERTON GARDENS KENSINGTON LONDON SW3 2BZ
2012-03-19AR0111/03/12 FULL LIST
2012-03-19AP04CORPORATE SECRETARY APPOINTED HMR LONDON LIMITED
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ORIANA DOMINIQUE ISHOO MIRZAYOO / 01/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP ANTHONY / 01/03/2012
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LIMITED
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY ENGLAND
2011-04-07AR0111/03/11 FULL LIST
2010-11-24AR0111/03/10 FULL LIST
2010-09-15DISS40DISS40 (DISS40(SOAD))
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06GAZ1FIRST GAZETTE
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY WEI HAN
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY
2010-04-08AP04CORPORATE SECRETARY APPOINTED HGR SECRETARIES LIMITED
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LTD
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-14288aDIRECTOR APPOINTED MS AMANDA ZEILER
2009-07-07GAZ1FIRST GAZETTE
2009-07-03DISS40DISS40 (DISS40(SOAD))
2009-07-02363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR NICCOLO ZALUM
2009-02-26363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY / 01/01/2008
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / WEI HAN / 31/03/2007
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / NICCOLO ZALUM / 01/01/2008
2008-11-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: WANDLE HOUSE 47 WANDLE ROAD CROYDON CR0 1DF
2006-11-28288bSECRETARY RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2006-03-15363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-08363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-06-20288bDIRECTOR RESIGNED
2003-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 62/63/64 QUEEN'S GATE 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
Proposal to Strike Off2010-07-06
Proposal to Strike Off2009-07-07
Fines / Sanctions
No fines or sanctions have been issued against 62/63/64 QUEEN'S GATE 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
62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-31 £ 44,531
Shareholder Funds 2011-12-31 £ 44,531
Tangible Fixed Assets 2012-12-31 £ 44,510
Tangible Fixed Assets 2011-12-31 £ 44,510

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 62/63/64 QUEEN'S GATE 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 (98000 - Residents property management) as 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 62/63/64 QUEEN'S GATE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITEDEvent Date2010-07-06
 
Initiating party Event TypeProposal to Strike Off
Defending party62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITEDEvent Date2009-07-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 62/63/64 QUEEN'S GATE 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 62/63/64 QUEEN'S GATE 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.