Company NameSixty-Nine Harrington Gardens Management Limited
DirectorJames Henchey
Company StatusActive
Company Number01407298
CategoryPrivate Limited Company
Incorporation Date2 January 1979(45 years, 4 months ago)
Previous NameBrinecliff Limited

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 NameMr James Henchey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(42 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed04 June 2021(42 years, 5 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Royston Frederick Fulljames
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleArchitect
Correspondence Address69 Harrington Gardens
Kensington
London
SW7 4JZ
Director NameMr Martin Peach
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat6
69 Harrington Gardens
London
SW7 4JZ
Secretary NameMr Martin Peach
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat6
69 Harrington Gardens
London
SW7 4JZ
Director NameMr Peter Ian Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1993)
RoleProperty Director
Correspondence Address69 Harrington Gardens
South Kensington
London
SW7 4JZ
Director NameRichard Lancelot Steel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1995)
RoleBanker
Correspondence Address69 Harrington Gardens
London
SW7 4JZ
Secretary NameRichard Lancelot Steel
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1993)
RoleBanker
Correspondence Address69 Harrington Gardens
London
SW7 4JZ
Director NameMr David Charles Gallagher
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(14 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 04 January 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr David Charles Gallagher
NationalityBritish
StatusResigned
Appointed29 July 1993(14 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 January 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1
69 Harrington Gardens
London
SW7 4JZ
Director NameAshley Unitt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2002)
RoleSoftware Engineer
Correspondence AddressFlat 4 69 Harrington Gardens
London
SW7 4JZ
Director NameMr Martin Peach
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(23 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat6
69 Harrington Gardens
London
SW7 4JZ
Director NameRoman Matkiwsky
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 2003(24 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 March 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
69 Harrington Gardens
London
SW7 4JZ
Director NameAshley Unitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(42 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
Surrey
SW5 0QT
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address13 Lexham Mews
London
W8 6JW
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2014(35 years after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address8 Hogarth Place
London
Surrey
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover-£12,629
Net Worth£140
Cash£13,130
Current Liabilities£14,428

Accounts

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

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
27 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
8 February 2022Termination of appointment of Ashley Unitt as a director on 3 February 2022 (1 page)
10 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 July 2021Appointment of Tlc Real Estate Services Limited as a secretary on 4 June 2021 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
13 April 2021Appointment of Mr James Henchey as a director on 26 March 2021 (2 pages)
9 April 2021Appointment of Ashley Unitt as a director on 26 March 2021 (2 pages)
1 April 2021Termination of appointment of Roman Matkiwsky as a director on 26 March 2021 (1 page)
1 April 2021Termination of appointment of Martin Peach as a director on 26 March 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
12 June 2019Director's details changed for Mr Martin Peach on 12 June 2019 (2 pages)
12 June 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Real Estate Service Limited 8 Hogarth Place London Surrey SW5 0QT on 12 June 2019 (1 page)
7 June 2019Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 4 June 2019 (1 page)
15 May 2019Termination of appointment of David Charles Gallagher as a director on 4 January 2019 (1 page)
14 May 2019Director's details changed for Mr David Charles Gallagher on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of David Charles Gallagher as a secretary on 1 January 2014 (1 page)
9 April 2019Appointment of Mr Martin Peach as a director on 4 January 2019 (2 pages)
27 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 140
(6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 140
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 140
(6 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 140
(6 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
12 July 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 July 2011Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 11 July 2011 (1 page)
11 July 2011Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 11 July 2011 (1 page)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 July 2010Secretary's details changed for Lhh Residential Management Llp on 11 July 2010 (2 pages)
30 July 2010Director's details changed for David Charles Gallagher on 11 July 2010 (2 pages)
30 July 2010Director's details changed for David Charles Gallagher on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
30 July 2010Secretary's details changed for Lhh Residential Management Llp on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 11/07/09; full list of members (5 pages)
13 July 2009Return made up to 11/07/09; full list of members (5 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
5 March 2009Appointment terminate, secretary belinda mcmicking logged form (1 page)
5 March 2009Appointment terminate, secretary belinda mcmicking logged form (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 August 2008Return made up to 11/07/08; full list of members (5 pages)
22 August 2008Return made up to 11/07/08; full list of members (5 pages)
15 April 2008Return made up to 11/07/07; no change of members (7 pages)
15 April 2008Return made up to 11/07/07; no change of members (7 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 July 2006Return made up to 11/07/06; full list of members (9 pages)
13 July 2006Return made up to 11/07/06; full list of members (9 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 11/07/05; full list of members (9 pages)
19 July 2005Return made up to 11/07/05; full list of members (9 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 11/07/04; full list of members (9 pages)
15 July 2004Return made up to 11/07/04; full list of members (9 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 11/07/03; full list of members (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Return made up to 11/07/03; full list of members (9 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 69 harrington gardens london SW7 4JZ (1 page)
29 November 2002Registered office changed on 29/11/02 from: 69 harrington gardens london SW7 4JZ (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
8 November 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 11/07/00; full list of members (8 pages)
12 February 2002Return made up to 11/07/00; full list of members (8 pages)
11 December 2001Return made up to 11/07/01; full list of members (8 pages)
11 December 2001Return made up to 11/07/01; full list of members (8 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
6 March 2000Return made up to 11/07/99; full list of members (8 pages)
6 March 2000Return made up to 11/07/99; full list of members (8 pages)
18 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 February 2000Full accounts made up to 31 March 1999 (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 11/07/98; no change of members (4 pages)
4 September 1998Return made up to 11/07/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Return made up to 11/07/97; no change of members (4 pages)
8 August 1997Return made up to 11/07/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
26 September 1996Return made up to 11/07/96; full list of members (8 pages)
26 September 1996Return made up to 11/07/96; full list of members (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
6 February 1996Full accounts made up to 31 March 1995 (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (6 pages)
29 June 1995Return made up to 11/07/95; no change of members (4 pages)
29 June 1995Return made up to 11/07/95; no change of members (4 pages)
14 March 1988Full accounts made up to 31 March 1987 (3 pages)
14 March 1988Accounts made up to 31 March 1987 (3 pages)
2 January 1979Incorporation (15 pages)
2 January 1979Incorporation (15 pages)