2 QUEENS GATE PLACE LIMITED - LONDON
Company Profile | Company Filings |
Overview
2 QUEENS GATE PLACE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
2 QUEENS GATE PLACE LIMITED was incorporated 38 years ago on 25/06/1985 and has the registered number: 01925807. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
2 QUEENS GATE PLACE LIMITED was incorporated 38 years ago on 25/06/1985 and has the registered number: 01925807. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
2 QUEENS GATE PLACE LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE
LONDON
WC2A 1ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOSEPHINE MARIE CLAVEL | Mar 1973 | French | Director | 2022-09-07 | CURRENT |
MRS GIULIA ARMATI | Oct 1963 | Italian | Director | 2016-10-07 | CURRENT |
CHRISTINE TRUITT | Feb 1946 | British | Director | 2006-01-23 UNTIL 2024-02-16 | RESIGNED |
JOSEPH EDWARD HAMMOND | British | Secretary | 1999-09-17 UNTIL 2006-12-30 | RESIGNED | |
JOSEPH EDWARD HAMMOND | British | Secretary | RESIGNED | ||
JULIA SOLOVYEV | Aug 1965 | Russian | Secretary | 2006-12-30 UNTIL 2015-10-24 | RESIGNED |
TIMOTHY ANDREW DE BURGH WATES | Jun 1966 | British | Director | RESIGNED | |
MEENA HEATH | British | Secretary | 1997-05-13 UNTIL 1999-09-17 | RESIGNED | |
JULIA SOLOVYEV | Aug 1965 | Russian | Director | 2006-12-30 UNTIL 2015-10-24 | RESIGNED |
SIMON DAVID SAM WATES | Mar 1975 | British | Director | 1997-05-13 UNTIL 2002-09-23 | RESIGNED |
LESLIE WHITE | Jun 1921 | British | Director | RESIGNED | |
ANDREW GERARD TOGHER | Jun 1955 | British | Director | RESIGNED | |
MR STEPHEN CHARLES DAVID LLOYD LACEY | May 1957 | British | Director | 1992-04-27 UNTIL 2014-03-03 | RESIGNED |
MR MARK NEWBERY | Feb 1980 | British | Director | 2015-02-01 UNTIL 2022-01-03 | RESIGNED |
LEYLA MALIK | Jul 1955 | Other | Director | 1997-05-13 UNTIL 2017-03-21 | RESIGNED |
JOSEPH EDWARD HAMMOND | British | Director | RESIGNED | ||
MR BORA DOGAN | Jul 1979 | British | Director | 2017-03-21 UNTIL 2022-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Giulia Armati | 2022-01-03 | 10/1963 | London | Significant influence or control |
Mr Mark Newbery | 2016-07-19 - 2022-01-03 | 2/1980 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 2 QUEENS GATE PLACE LIMITED | 2023-04-07 | 31-12-2022 | £5,950 equity |
Micro-entity Accounts - 2 QUEENS GATE PLACE LIMITED | 2022-04-02 | 31-12-2021 | £5,950 equity |
Micro-entity Accounts - 2 QUEENS GATE PLACE LIMITED | 2021-09-21 | 31-12-2020 | £5,950 equity |
2 QUEENS GATE PLACE LIMITED - Accounts to registrar (filleted) - small 18.2 | 2020-11-24 | 31-12-2019 | £4,009 Cash £5,950 equity |
Micro-entity Accounts - 2 QUEENS GATE PLACE LIMITED | 2019-10-01 | 31-12-2018 | £5,950 equity |
Micro-entity Accounts - 2 QUEENS GATE PLACE LIMITED | 2018-03-20 | 31-12-2017 | £5,950 equity |
Micro-entity Accounts - 2 QUEENS GATE PLACE LIMITED | 2017-09-19 | 31-12-2016 | £5,950 equity |
Abbreviated Company Accounts - 2 QUEENS GATE PLACE LIMITED | 2016-09-27 | 31-12-2015 | £15,280 Cash £5,950 equity |
Abbreviated Company Accounts - 2 QUEENS GATE PLACE LIMITED | 2015-10-01 | 31-12-2014 | £9,931 Cash £5,950 equity |