UKBizDB.co.uk

10 QUEEN ANNE STREET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Queen Anne Street Management Limited. The company was founded 14 years ago and was given the registration number 07236973. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 QUEEN ANNE STREET MANAGEMENT LIMITED
Company Number:07236973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England, SS2 5TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Corporate Secretary10 September 2018Active
Flat 5, 10 Queen Anne Street, London, England, W1G 9LD

Director04 December 2020Active
Apartment 1, 10 Queen Anne Street, Marylebone, London, United Kingdom, W1G 9LG

Director04 September 2019Active
Flat 3, 10 Queen Anne Street, Marylebone, London, England, W1G 9LD

Director23 December 2011Active
12, Abbotswood Road, London, SW16 1AP

Secretary29 April 2010Active
10, Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Secretary01 June 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary27 April 2010Active
Forest Lodge, High Street, Balcombe, Haywards Heath, RH17 6JZ

Director29 April 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director27 April 2010Active
310, Verdant Lane, London, Uk, SE6 1TW

Director31 May 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director27 April 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director27 April 2010Active

People with Significant Control

Ms Maxine Nicola William
Notified on:27 April 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:10, Coopers Way, Southend-On-Sea, England, SS2 5TE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-09-29Accounts

Accounts with accounts type dormant.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-09-10Officers

Appoint corporate secretary company with name date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.