Company NameSix St. Stephens Gardens Management Limited
Company StatusActive
Company Number01143970
CategoryPrivate Limited Company
Incorporation Date7 November 1973(50 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard Kendall Corris Evans
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(17 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Oaklands
Tanners Lane
Haslemere
Surrey
GU27 3RD
Director NameFelicity Glanville
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(17 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St Stephens Gardens
London
W2 5QX
Director NameCaroline Jane Fiennes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(33 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Clare
West Suffolk
Suffolk
CO10 8NP
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(45 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Secretary NameRichard Kendall Corris Evans
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oaklands
Tanners Lane
Haslemere
Surrey
GU27 3RD
Secretary NameRobert Neil Manning
NationalityBritish
StatusResigned
Appointed20 June 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Road
Bayswater
London
W2 4AB
Secretary NameStephen Paul Fairfax
NationalityBritish
StatusResigned
Appointed11 April 2008(34 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Atherton Street
Battersea
London
SW11 2JE
Secretary NameMarea Dolores Young-Taylor
NationalityBritish
StatusResigned
Appointed17 October 2008(34 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2018)
RoleManaging Agent
Correspondence AddressFlat 6 85 Westbourne Terrace
London
W2 6QS
Director NameMr John Roderick Shuffrey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
4 March 2020Director's details changed for Caroline Jane Fiennes on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Caroline Jane Fiennes on 4 March 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
25 November 2019Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 25 November 2019 (1 page)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Marea Dolores Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
30 March 2017Appointment of Mr John Roderick Shuffrey as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr John Roderick Shuffrey as a director on 29 March 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 60
(7 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 60
(7 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 60
(7 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 60
(7 pages)
4 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 4 December 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 4 December 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 60
(7 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 60
(7 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2013Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 6 September 2013 (1 page)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2013Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 6 September 2013 (1 page)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Caroline Jane Fiennes on 15 November 2009 (2 pages)
26 January 2010Director's details changed for Caroline Jane Fiennes on 15 November 2009 (2 pages)
26 January 2010Director's details changed for Felicity Glanville on 15 November 2009 (2 pages)
26 January 2010Director's details changed for Richard Kendall Corris Evans on 15 November 2009 (2 pages)
26 January 2010Director's details changed for Richard Kendall Corris Evans on 15 November 2009 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Felicity Glanville on 15 November 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
13 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
13 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
21 January 2009Registered office changed on 21/01/2009 from granvilles 1 hereford road barswater london W2 4AB (1 page)
21 January 2009Registered office changed on 21/01/2009 from granvilles 1 hereford road barswater london W2 4AB (1 page)
4 December 2008Secretary appointed marea dolores young-taylor (1 page)
4 December 2008Secretary appointed marea dolores young-taylor (1 page)
4 December 2008Appointment terminated secretary stephen fairfax (1 page)
4 December 2008Appointment terminated secretary stephen fairfax (1 page)
10 June 2008Secretary appointed stephen paul fairfax (1 page)
10 June 2008Appointment terminated secretary robert manning (1 page)
10 June 2008Appointment terminated secretary robert manning (1 page)
10 June 2008Secretary appointed stephen paul fairfax (1 page)
17 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
23 January 2007Return made up to 16/01/07; full list of members (9 pages)
23 January 2007Return made up to 16/01/07; full list of members (9 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
3 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 February 2006Registered office changed on 14/02/06 from: granvilles 1 hereford road london W2 4AB (1 page)
14 February 2006Registered office changed on 14/02/06 from: granvilles 1 hereford road london W2 4AB (1 page)
13 February 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(9 pages)
13 February 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(9 pages)
26 January 2005Return made up to 16/01/05; full list of members (9 pages)
26 January 2005Return made up to 16/01/05; full list of members (9 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
2 February 2004Return made up to 16/01/04; full list of members (9 pages)
2 February 2004Return made up to 16/01/04; full list of members (9 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
23 January 2003Return made up to 16/01/03; full list of members (9 pages)
23 January 2003Return made up to 16/01/03; full list of members (9 pages)
23 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
23 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
18 January 2002Return made up to 16/01/02; full list of members (8 pages)
18 January 2002Return made up to 16/01/02; full list of members (8 pages)
29 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
12 April 2001Return made up to 16/01/01; full list of members (8 pages)
12 April 2001Return made up to 16/01/01; full list of members (8 pages)
25 October 2000Full accounts made up to 30 June 2000 (8 pages)
25 October 2000Full accounts made up to 30 June 2000 (8 pages)
24 January 2000Return made up to 16/01/00; change of members (6 pages)
24 January 2000Return made up to 16/01/00; change of members (6 pages)
15 December 1999Full accounts made up to 30 June 1999 (8 pages)
15 December 1999Full accounts made up to 30 June 1999 (8 pages)
25 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Full accounts made up to 30 June 1998 (8 pages)
15 October 1998Full accounts made up to 30 June 1998 (8 pages)
23 July 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 30 June 1997 (8 pages)
6 November 1997Full accounts made up to 30 June 1997 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
24 January 1997Return made up to 16/01/97; no change of members (6 pages)
24 January 1997Return made up to 16/01/97; no change of members (6 pages)
7 March 1996Full accounts made up to 30 June 1995 (9 pages)
7 March 1996Full accounts made up to 30 June 1995 (9 pages)
7 February 1996Return made up to 16/01/96; full list of members (4 pages)
7 February 1996Return made up to 16/01/96; full list of members (4 pages)
7 November 1973Incorporation (20 pages)
7 November 1973Incorporation (20 pages)