27 ONSLOW GARDENS LIMITED - CHESHAM
Company Profile | Company Filings |
Overview
27 ONSLOW GARDENS LIMITED is a Private Limited Company from CHESHAM UNITED KINGDOM and has the status: Active.
27 ONSLOW GARDENS LIMITED was incorporated 28 years ago on 17/06/1996 and has the registered number: 03212953. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
27 ONSLOW GARDENS LIMITED was incorporated 28 years ago on 17/06/1996 and has the registered number: 03212953. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
27 ONSLOW GARDENS LIMITED - CHESHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
C/O DICKINSONS, BRANDON HOUSE
CHESHAM
HP5 1EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2024 | 01/07/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAZEL RACHEL VIRGINIA JACKSON | Apr 1971 | British | Director | 2003-06-02 | CURRENT |
IAN MARSH PIERSON | Jun 1950 | British | Director | 1999-10-07 | CURRENT |
RICHARD HALLIDAY JACKSON | Jun 1965 | British | Director | 2003-06-02 | CURRENT |
PRANAI SUPANI ARGHABHADRA | Jan 1959 | British | Director | 1996-06-17 | CURRENT |
JAY FREEMAN | Jun 1938 | American | Director | 1999-09-09 | CURRENT |
CAROLINE LOUISE HOYLE | May 1966 | British | Director | 1996-06-17 UNTIL 1999-03-31 | RESIGNED |
DIMITRI JOHN ALEXANDER TOSELAND | May 1968 | British | Secretary | 1996-06-17 UNTIL 1999-04-29 | RESIGNED |
SHOMICK DEV BHATTACHARYA | British | Secretary | 2001-06-21 UNTIL 2010-05-09 | RESIGNED | |
STEPHEN MICHAEL HEATH | Apr 1958 | British | Director | 1996-06-17 UNTIL 1999-11-01 | RESIGNED |
DIMITRI JOHN ALEXANDER TOSELAND | May 1968 | British | Director | 1996-06-17 UNTIL 1999-03-31 | RESIGNED |
STANISLAS MARIA SYREWICZ | Aug 1946 | Polish | Director | 1996-06-17 UNTIL 2002-12-01 | RESIGNED |
KEITH JAMES LOUCH | Jul 1950 | British | Director | 2004-07-01 UNTIL 2006-12-01 | RESIGNED |
LOUISE ANNE SIMONS | Oct 1972 | British | Director | 1996-06-17 UNTIL 1997-12-30 | RESIGNED |
CLAUDIA GIUSEPPINA FRANCESCA LOUCH | Jun 1962 | British | Director | 2004-07-01 UNTIL 2006-12-01 | RESIGNED |
M & N SECRETARIES LIMITED | Corporate Secretary | 1999-03-31 UNTIL 2001-06-21 | RESIGNED | ||
SHOMICK DEV BHATTACHARYA | British | Director | 1999-03-31 UNTIL 2010-05-09 | RESIGNED | |
MR SIMON ANDREW DUDLEY | Jun 1964 | British | Director | 1999-09-09 UNTIL 2003-06-02 | RESIGNED |
IAIN ROHAN BALKWILL | Sep 1980 | British | Director | 2010-05-09 UNTIL 2015-10-07 | RESIGNED |
MARJA LEENA TOSELAND | Jul 1964 | Finnish | Director | 1996-06-17 UNTIL 1999-06-30 | RESIGNED |
QUADRANT PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2010-05-17 UNTIL 2022-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jay Freeman | 2016-04-06 | 6/1938 | Chesham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Patricia Freeman | 2016-04-06 | 8/1939 | Chesham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Rachel Freeman | 2016-04-06 | 8/1967 | Chesham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - 27 ONSLOW GARDENS LIMITED | 2024-11-15 | 24-03-2024 | £1,959 equity |
Micro-entity Accounts - 27 ONSLOW GARDENS LIMITED | 2023-09-23 | 24-03-2023 | £1,959 equity |
Micro-entity Accounts - 27 ONSLOW GARDENS LIMITED | 2023-03-23 | 24-03-2022 | £1,959 equity |
Micro-entity Accounts - 27 ONSLOW GARDENS LIMITED | 2021-09-10 | 24-03-2021 | £1,959 equity |
Micro-entity Accounts - 27 ONSLOW GARDENS LIMITED | 2020-11-10 | 24-03-2020 | £1,959 equity |