Company NameGarden Terrace Management Company Limited
DirectorJulian Malone-Lee
Company StatusActive
Company Number02266912
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 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

Secretary NamePaulo Monteiro
NationalityBritish
StatusCurrent
Appointed07 November 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address22 Moreton Street
London
SW1V 2PT
Director NameMr Julian Malone-Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(35 years, 5 months after company formation)
Appointment Duration5 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressSavile Club 69 Brook Street
London
W1K 4ER
Director NameMr Simon James Howell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 14 August 2007)
RoleSurveyor
Correspondence Address6 Garden Terrace
London
SW1V 2PX
Director NameMiss Beverley Slater
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleProperty Accountant
Correspondence Address3 Garden Terrace
London
SW1V 2PX
Secretary NameMr Simon James Howell
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address6 Garden Terrace
London
SW1V 2PX
Director NameDerek Owen Winterbottom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2002(14 years after company formation)
Appointment Duration21 years, 4 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceIsle Of Man
Correspondence Address37 King Edward Bay
Onchan
Isle Of Man
IM3 2JG

Contact

Telephone020 79310148
Telephone regionLondon

Location

Registered Address18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cecile Carlier
50.00%
Ordinary
2 at £1Miao He
50.00%
Ordinary

Financials

Year2014
Net Worth£5,361
Cash£4,903
Current Liabilities£1,567

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 November 2023Termination of appointment of Derek Owen Winterbottom as a director on 23 November 2023 (1 page)
23 November 2023Registered office address changed from 18 18 Churton Street London SW1V 2LL England to 18 Churton Street London SW1V 2LL on 23 November 2023 (1 page)
23 November 2023Appointment of Mr Julian Malone-Lee as a director on 23 November 2023 (2 pages)
16 November 2023Registered office address changed from 22 Moreton Street London SW1V 2PT to 18 18 Churton Street London SW1V 2LL on 16 November 2023 (1 page)
22 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
2 September 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 12
(3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(4 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(4 pages)
1 May 2014Secretary's details changed for Paulo Monteiro on 1 May 2014 (1 page)
1 May 2014Secretary's details changed for Paulo Monteiro on 1 May 2014 (1 page)
1 May 2014Secretary's details changed for Paulo Monteiro on 1 May 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
12 July 2013Director's details changed for Derek Owen Winterbottom on 12 July 2013 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 4
(3 pages)
12 July 2013Director's details changed for Derek Owen Winterbottom on 12 July 2013 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 4
(3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Director's details changed for Derek Owen Winterbottom on 1 March 2010 (2 pages)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Derek Owen Winterbottom on 1 March 2010 (2 pages)
30 July 2010Director's details changed for Derek Owen Winterbottom on 1 March 2010 (2 pages)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 September 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
17 September 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
18 June 2009Return made up to 13/06/09; full list of members (3 pages)
18 June 2009Return made up to 13/06/09; full list of members (3 pages)
14 May 2009Return made up to 13/06/08; full list of members (3 pages)
14 May 2009Return made up to 13/06/08; full list of members (3 pages)
7 February 2009Partial exemption accounts made up to 31 March 2008 (8 pages)
7 February 2009Partial exemption accounts made up to 31 March 2008 (8 pages)
14 November 2008Partial exemption accounts made up to 31 March 2007 (8 pages)
14 November 2008Partial exemption accounts made up to 31 March 2007 (8 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Registered office changed on 13/11/07 from: 6 garden terrace moreton street pimlico london SW1V 2PX (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Registered office changed on 13/11/07 from: 6 garden terrace moreton street pimlico london SW1V 2PX (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
18 July 2007Return made up to 13/06/07; no change of members (7 pages)
18 July 2007Return made up to 13/06/07; no change of members (7 pages)
10 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
10 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
17 July 2006Return made up to 13/06/06; full list of members (7 pages)
17 July 2006Return made up to 13/06/06; full list of members (7 pages)
28 December 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
28 December 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
14 July 2005Return made up to 13/06/05; full list of members (7 pages)
14 July 2005Return made up to 13/06/05; full list of members (7 pages)
12 January 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
12 January 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
2 July 2004Return made up to 13/06/04; full list of members (7 pages)
2 July 2004Return made up to 13/06/04; full list of members (7 pages)
20 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
20 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
14 July 2003Return made up to 13/06/03; full list of members (7 pages)
14 July 2003Return made up to 13/06/03; full list of members (7 pages)
31 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
31 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
16 July 2002Return made up to 13/06/02; full list of members (7 pages)
16 July 2002Return made up to 13/06/02; full list of members (7 pages)
2 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
2 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
13 July 2001Return made up to 13/06/01; full list of members (7 pages)
13 July 2001Return made up to 13/06/01; full list of members (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 August 2000Return made up to 13/06/00; full list of members (7 pages)
4 August 2000Return made up to 13/06/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
1 October 1998Return made up to 13/06/98; no change of members (4 pages)
1 October 1998Return made up to 13/06/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 February 1997Full accounts made up to 31 March 1996 (11 pages)
15 July 1996Return made up to 13/06/96; no change of members (4 pages)
15 July 1996Return made up to 13/06/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
13 June 1988Incorporation (14 pages)
13 June 1988Incorporation (14 pages)