Company Name13/14 Queens Gardens Management Limited
Company StatusActive
Company Number02420889
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)
Previous Name1/4 Cleveland Square Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(9 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Adrian Charles Buckmaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB
Secretary NameMrs Laura Marie Dodwell
StatusCurrent
Appointed23 September 2021(32 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Thomas Charles Elliott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(33 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 February 1999)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 February 1999)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration26 years (resigned 24 January 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Secretary NameGraham Robert Gatfield
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address38 Ambleside Road
Bexleyheath
Kent
DA7 5DS
Secretary NameBernadette Helen Griffin
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2021)
RoleSecretary
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Jamieson Oliver Andrews
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(15 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Jason Noel Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Nicholas Robert Charles Taylor
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2023(33 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB

Contact

Websitegms-estates.co.uk
Telephone020 78318041
Telephone regionLondon

Location

Registered Address32 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £50Gms Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,812
Net Worth£5,339,786
Cash£44,618
Current Liabilities£24,808

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

22 November 2023Accounts for a small company made up to 31 March 2023 (22 pages)
10 November 2023Termination of appointment of Nicholas Robert Charles Taylor as a director on 10 November 2023 (1 page)
5 May 2023Appointment of Mr Thomas Charles Elliott as a director on 3 May 2023 (2 pages)
20 April 2023Appointment of Mr Nicholas Robert Charles Taylor as a director on 13 April 2023 (2 pages)
31 March 2023Termination of appointment of Jason Noel Smith as a director on 22 March 2023 (1 page)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Jamieson Oliver Andrews as a director on 31 December 2022 (1 page)
20 December 2022Full accounts made up to 31 March 2022 (20 pages)
28 January 2022Termination of appointment of Bernadette Helen Griffin as a secretary on 31 December 2021 (1 page)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 November 2021Full accounts made up to 31 March 2021 (20 pages)
6 October 2021Appointment of Mrs Laura Marie Dodwell as a secretary on 23 September 2021 (2 pages)
3 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 March 2020 (20 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Jason Noel Smith as a director on 14 November 2019 (2 pages)
29 October 2019Full accounts made up to 31 March 2019 (20 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 March 2018 (20 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Andrew John Rogers as a director on 24 January 2018 (1 page)
25 January 2018Appointment of Mr Adrian Charles Buckmaster as a director on 24 January 2018 (2 pages)
28 November 2017Full accounts made up to 31 March 2017 (19 pages)
28 November 2017Full accounts made up to 31 March 2017 (19 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (22 pages)
22 November 2016Full accounts made up to 31 March 2016 (22 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 750
(4 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 750
(4 pages)
23 October 2015Full accounts made up to 31 March 2015 (15 pages)
23 October 2015Full accounts made up to 31 March 2015 (15 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 750
(4 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 750
(4 pages)
12 November 2014Full accounts made up to 31 March 2014 (15 pages)
12 November 2014Full accounts made up to 31 March 2014 (15 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 750
(4 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 750
(4 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
11 October 2012Full accounts made up to 31 March 2012 (15 pages)
11 October 2012Full accounts made up to 31 March 2012 (15 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 November 2011Full accounts made up to 31 March 2011 (18 pages)
25 November 2011Full accounts made up to 31 March 2011 (18 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
2 February 2010Secretary's details changed for Bernadette Helen Griffin on 25 January 2010 (1 page)
2 February 2010Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010 (2 pages)
2 February 2010Secretary's details changed for Bernadette Helen Griffin on 25 January 2010 (1 page)
2 February 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Andrew John Rogers on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Andrew John Rogers on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (14 pages)
31 October 2009Full accounts made up to 31 March 2009 (14 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 March 2008 (14 pages)
27 October 2008Full accounts made up to 31 March 2008 (14 pages)
19 February 2008Return made up to 25/01/08; full list of members (2 pages)
19 February 2008Return made up to 25/01/08; full list of members (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
23 February 2007Return made up to 25/01/07; full list of members (7 pages)
23 February 2007Return made up to 25/01/07; full list of members (7 pages)
13 November 2006Full accounts made up to 31 March 2006 (14 pages)
13 November 2006Full accounts made up to 31 March 2006 (14 pages)
23 February 2006Return made up to 25/01/06; full list of members (7 pages)
23 February 2006Return made up to 25/01/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 March 2005 (13 pages)
25 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
17 March 2005Company name changed 1/4 cleveland square management LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed 1/4 cleveland square management LIMITED\certificate issued on 17/03/05 (2 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 February 2004Return made up to 25/01/04; full list of members (7 pages)
12 February 2004Return made up to 25/01/04; full list of members (7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Full accounts made up to 31 March 2001 (10 pages)
31 October 2001Full accounts made up to 31 March 2001 (10 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Return made up to 25/01/00; full list of members (7 pages)
4 February 2000Return made up to 25/01/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999New director appointed (3 pages)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 25/01/99; no change of members (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 25/01/99; no change of members (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
6 February 1998Return made up to 25/01/98; no change of members (9 pages)
6 February 1998Return made up to 25/01/98; no change of members (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 January 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 25/01/96; no change of members (7 pages)
2 February 1996Return made up to 25/01/96; no change of members (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
2 January 1991Memorandum and Articles of Association (10 pages)
2 January 1991Memorandum and Articles of Association (10 pages)
7 September 1989Incorporation (17 pages)
7 September 1989Incorporation (17 pages)