Company Name124 Queen's Gate Management Limited
Company StatusActive
Company Number11407568
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 9 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 NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Haris Nimba
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMrs Leo Russell
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address116 Seymour Place
London
W1H 1NW
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2018(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Location

Registered Address116 Seymour Place
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

6 October 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
5 November 2021Director's details changed for Mr Haris Nimba on 5 November 2021 (2 pages)
5 November 2021Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 5 November 2021 (1 page)
5 November 2021Director's details changed for Mrs Leo Russell on 5 November 2021 (2 pages)
5 November 2021Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 116 Seymour Place London W1H 1NW on 5 November 2021 (1 page)
15 September 2021Director's details changed for Mr Barry Ackerman on 10 August 2021 (2 pages)
19 August 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
24 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
24 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
16 April 2020Director's details changed for Mrs Leonora Russell on 16 April 2020 (2 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 August 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 4
(3 pages)
1 August 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
31 July 2019Cessation of Leonora Russell as a person with significant control on 6 March 2019 (1 page)
31 July 2019Notification of a person with significant control statement (2 pages)
31 July 2019Cessation of Haris Nimba as a person with significant control on 6 March 2019 (1 page)
31 July 2019Cessation of Wallshire Limited as a person with significant control on 6 March 2019 (1 page)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 3
(27 pages)