UKBizDB.co.uk

10 QUEENS ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 10 Queens Road Management Company Limited. The company was founded 29 years ago and was given the registration number 02956678. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:10 QUEENS ROAD MANAGEMENT COMPANY LIMITED
Company Number:02956678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:30 Chatfield Lodge, Newport, England, PO30 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary11 July 2018Active
10a Queens Road, Queens Road, Ryde, England, PO33 3BG

Director02 March 2014Active
Courtside, Playstreet Lane, Ryde, PO33 3LJ

Director09 September 1994Active
Flat 4, 10 Queens Road, Ryde, United Kingdom, PO33 3BG

Director01 February 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director16 August 1996Active
14a Queens Road, Ryde, PO33 3BG

Secretary09 September 1994Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary09 September 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 August 1994Active
Flat 2. 10, Queens Road, Ryde, England, PO33 3BG

Director02 March 2014Active
10b, Belvedere Street, Ryde, United Kingdom, PO33 2JW

Director31 October 2008Active
10a Queens Road, Ryde, PO33 3BG

Director09 September 1994Active
Flat 5, 10 Queens Road, Queens Road, Ryde, England, PO33 3BG

Director25 September 2011Active
Flat 5 10 Queens Road, Ryde, PO33 3BG

Director01 January 2008Active
Flat 5 10 Queens Road, Ryde, PO33 3BG

Director28 August 1997Active
Flat 4 10 Queens Road, Ryde, PO33 3BG

Director18 December 1996Active
Flat 4 10 Queens Road, Ryde, PO33 3BG

Director28 June 1999Active
10 Queens Road Flat 2, Ryde, PO33 3BG

Director30 July 1994Active
Flat 2, 10 Queens Road, Ryde, PO33 3BG

Director14 August 2009Active
10 Queens Road Flat 5, Ryde, PO33 3BG

Director30 July 1994Active
42 Nodgham Lane, Carisbrooke, PO30 1NY

Director18 May 2005Active
Flat 4, 10 Queens Road, Ryde, PO33 3BG

Director09 September 1994Active
Flat 2 10 Queens Road, Ryde, PO33 3BG

Director26 May 2006Active
10a Queens Road, Ryde, PO33 3BG

Director06 May 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 August 1994Active

People with Significant Control

Mrs Lynda Margaret Sheffield
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:21, David Newberry Drive, Lee-On-The-Solent, England, PO13 8FF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint corporate secretary company with name date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-07-12Address

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

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-11Officers

Appoint person director company with name date.

Download
2018-02-11Officers

Termination director company with name termination date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-16Address

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

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2016-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.