ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7 Wetherby Gardens Limited

7 Wetherby Gardens Limited is an active company incorporated on 2 August 1996 with the registered office located in London, Greater London. 7 Wetherby Gardens Limited was registered 29 years ago.
Status
Active
Active since 16 years ago
Company No
03233114
Private limited company
Age
29 years
Incorporated 2 August 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 August 2024 (1 year ago)
Next confirmation dated 31 August 2025
Due by 14 September 2025 (6 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
6 Roland Gardens
London
SW7 3PH
England
Address changed on 4 Oct 2024 (11 months ago)
Previous address was 6 6 Roland Gardens London SW7 3PH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Secretary • Secretary
PSC • Director • British • Lives in England • Born in Jan 1963
Director • French • Lives in England • Born in Jun 1996
Director • Retired • German • Lives in England • Born in Apr 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
109 Philbeach Gardens Residents Association Limited
M2 Property Limited is a mutual person.
Active
Number Twenty Seven Investments Limited
M2 Property Limited is a mutual person.
Active
Thirty Stanhope Gardens Limited
M2 Property Limited is a mutual person.
Active
Artinuth Managements Limited
M2 Property Limited is a mutual person.
Active
18 Hertford Street Management Limited
M2 Property Limited is a mutual person.
Active
West Pembroke Court Residents' Association Limited
M2 Property Limited is a mutual person.
Active
Ten Roland Gardens Managements Limited
M2 Property Limited is a mutual person.
Active
Bradmanor Limited
M2 Property Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.47K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£18.47K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
4 Months Ago on 17 Apr 2025
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Registered Address Changed
11 Months Ago on 4 Oct 2024
Mr François Dassault Appointed
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Craig Newell Resigned
1 Year 10 Months Ago on 26 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 26 Oct 2023
M2 Property Limited Appointed
1 Year 10 Months Ago on 23 Oct 2023
Confirmation Submitted
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover 7 Wetherby Gardens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 17 Apr 2025
Appointment of M2 Property Limited as a secretary on 23 October 2023
Submitted on 4 Oct 2024
Registered office address changed from 6 6 Roland Gardens London SW7 3PH England to 6 Roland Gardens London SW7 3PH on 4 October 2024
Submitted on 4 Oct 2024
Confirmation statement made on 31 August 2024 with no updates
Submitted on 4 Oct 2024
Registered office address changed from M2 Property Ltd, 6 Roland Gardens London SW7 3PH England to 6 6 Roland Gardens London SW7 3PH on 2 July 2024
Submitted on 2 Jul 2024
Appointment of Mr François Dassault as a director on 2 July 2024
Submitted on 2 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 28 May 2024
Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to M2 Property Ltd, 6 Roland Gardens London SW7 3PH on 26 October 2023
Submitted on 26 Oct 2023
Termination of appointment of Craig Newell as a secretary on 26 October 2023
Submitted on 26 Oct 2023
Confirmation statement made on 31 August 2023 with updates
Submitted on 31 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year