Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 50/51 QUEENSGATE GARDENS MANAGEMENT LTD.
Company Information for

50/51 QUEENSGATE GARDENS MANAGEMENT LTD.

THE STUDIO, 16 CAVAYE PLACE, LONDON, SW10 9PT,
Company Registration Number
01959339
Private Limited Company
Active

Company Overview

About 50/51 Queensgate Gardens Management Ltd.
50/51 QUEENSGATE GARDENS MANAGEMENT LTD. was founded on 1985-11-14 and has its registered office in London. The organisation's status is listed as "Active". 50/51 Queensgate Gardens Management Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
50/51 QUEENSGATE GARDENS MANAGEMENT LTD.
 
Legal Registered Office
THE STUDIO
16 CAVAYE PLACE
LONDON
SW10 9PT
Other companies in CW9
 
Filing Information
Company Number 01959339
Company ID Number 01959339
Date formed 1985-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:40:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 50/51 QUEENSGATE GARDENS MANAGEMENT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 50/51 QUEENSGATE GARDENS MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2014-12-18
CHRISTOPHER ADAM
Director 1991-11-24
GEORGINA CAROLINE ADAM
Director 1997-01-01
SIMON JOHN ELLIOT
Director 1991-11-24
JORGE GOUVEA DE OLIVEIRA
Director 2008-02-04
UWE SEEDORF
Director 2012-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
NONNA GOLOVNEVA
Director 2010-05-21 2016-05-25
CHARLES GRANT FIFIELD
Company Secretary 2014-12-18 2014-12-18
RODERIC WELFARE
Company Secretary 2011-01-31 2014-12-18
JEREMY WILLIAM LOUDAN
Company Secretary 2005-06-01 2011-01-31
RICHARD JAMES COMPTON BURNETT
Director 2003-10-16 2010-09-10
CHRISTOPHER LAURENCE BURBRIDGE
Company Secretary 1992-06-24 2005-04-29
RAFFAELLA D'ANGIOLINO
Director 2000-12-01 2005-04-11
RICHARD FLEMING
Director 2000-01-11 2002-02-05
EVE MITCHELL
Director 1991-11-24 2000-06-04
ALEXANDER MCCULLOCH FRENCH
Director 1991-11-24 1999-11-12
ROBERT EDWARD DICKSON
Company Secretary 1991-11-24 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
CHRISTOPHER ADAM PROGENITOR LABS LIMITED Director 2013-02-25 CURRENT 2010-02-12 Active
SIMON JOHN ELLIOT BOROGROVE LIMITED Director 2004-01-13 CURRENT 2004-01-13 Active - Proposal to Strike off
SIMON JOHN ELLIOT STOURPAINE DEVELOPMENTS LIMITED Director 1990-12-06 CURRENT 1973-04-17 Active - Proposal to Strike off
SIMON JOHN ELLIOT SHELSTON LIMITED Director 1990-12-06 CURRENT 1975-05-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ELLIOT
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2021-09-30AP04Appointment of Principia Estate & Asset Management Ltd as company secretary on 2021-09-30
2021-09-10TM02Termination of appointment of Fifield Glyn Limited on 2021-09-10
2021-09-08AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR UWE SEEDORF
2021-03-29AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-11AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-09-10AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 4900
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NONNA GOLOVNEVA
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 4900
2015-12-09AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-10-01AP04Appointment of Fifield Glyn Limited as company secretary on 2014-12-18
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FIFIELD
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WELFARE
2014-12-22AP03Appointment of Mr Charles Grant Fifield as company secretary on 2014-12-18
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 4900
2014-12-15AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4900
2014-02-04AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/13
2012-12-17AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-14AP01DIRECTOR APPOINTED DR UWE SEEDORF
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/12
2012-01-18AR0124/11/11 ANNUAL RETURN FULL LIST
2012-01-18AP03Appointment of Mr Roderic Welfare as company secretary
2012-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY LOUDAN
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/12 FROM C/O Spencer Lewis Limited 164 Battersea Park Road London Greater London SW11 4ND
2012-01-08AA24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AA24/03/10 TOTAL EXEMPTION FULL
2010-11-26AR0124/11/10 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPTON BURNETT
2010-07-14AP01DIRECTOR APPOINTED NONNA GOLOVNEVA
2009-12-23AA24/03/09 TOTAL EXEMPTION FULL
2009-11-25AR0124/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGE GOUVEA DE OLIVEIRA / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ELLIOT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COMPTON BURNETT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CAROLINE ADAM / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM / 25/11/2009
2009-04-16AA24/03/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-06-19363sRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED JORGE GOUVEA DE OLIVEIRA
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-12-08363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2005-12-02363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 9 HARLEY STREET LONDON W1G 9QF
2005-05-17288bSECRETARY RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2004-12-02363sRETURN MADE UP TO 24/11/04; CHANGE OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-01363sRETURN MADE UP TO 24/11/03; CHANGE OF MEMBERS
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-12-13363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-13288bDIRECTOR RESIGNED
2002-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/02
2002-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-11363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-11-23363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-06-30288bDIRECTOR RESIGNED
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-14AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-11-30288bDIRECTOR RESIGNED
1999-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-25363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-11-30363sRETURN MADE UP TO 24/11/98; CHANGE OF MEMBERS
1997-11-25363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-07-14288aNEW DIRECTOR APPOINTED
1996-11-26363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-09-20AAFULL ACCOUNTS MADE UP TO 24/03/96
1994-12-21SMALL COMPANY ACCOUNTS MADE UP TO 24/03/94
1994-11-30Return made up to 24/11/94; full list of members
1994-02-10Return made up to 24/11/93; no change of members
1993-12-10SMALL COMPANY ACCOUNTS MADE UP TO 24/03/93
1993-01-25FULL ACCOUNTS MADE UP TO 24/03/92
1993-01-08Return made up to 24/11/92; no change of members
1992-07-21Secretary's particulars changed;secretary resigned;new secretary appointed
1992-01-06Return made up to 24/11/91; full list of members
1992-01-06FULL ACCOUNTS MADE UP TO 24/03/91
1991-11-12Director resigned;new director appointed
1991-09-12Return made up to 24/11/90; no change of members
1991-09-08FULL ACCOUNTS MADE UP TO 24/03/90
1990-06-05Return made up to 24/11/89; full list of members
1990-06-05FULL ACCOUNTS MADE UP TO 24/03/89
1989-02-13Return made up to 26/08/88; full list of members
1989-02-13FULL ACCOUNTS MADE UP TO 24/03/88
1988-05-20Director resigned;new director appointed
1987-08-13Return made up to 26/05/87; full list of members
1987-08-13FULL ACCOUNTS MADE UP TO 24/03/87
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 50/51 QUEENSGATE GARDENS MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
50/51 QUEENSGATE GARDENS MANAGEMENT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 50/51 QUEENSGATE GARDENS MANAGEMENT LTD.

Intangible Assets
Patents
We have not found any records of 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 50/51 QUEENSGATE GARDENS MANAGEMENT LTD.
Trademarks
We have not found any records of 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 50/51 QUEENSGATE GARDENS MANAGEMENT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.