UKBizDB.co.uk

182 QUEENSTOWN ROAD LIMITED

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

This company is commonly known as 182 Queenstown Road Limited. The company was founded 16 years ago and was given the registration number 06563525. The firm's registered office is in WALSALL. You can find them at Arbor House, Broadway North, Walsall, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:182 QUEENSTOWN ROAD LIMITED
Company Number:06563525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbor House, Broadway North, Walsall, WS1 2AN

Secretary11 April 2008Active
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director11 April 2008Active
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director09 March 2012Active
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director26 December 2010Active
Arbor House, Broadway North, Walsall, WS1 2AN

Director11 April 2008Active
Arbor House, Broadway North, Walsall, WS1 2AN

Director11 April 2008Active
Arbor House, Broadway North, Walsall, WS1 2AN

Director26 January 2012Active
Arbor House, Broadway North, Walsall, WS1 2AN

Director16 May 2011Active

People with Significant Control

Richard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ian Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Rose Heywood
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Address

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

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Change person secretary company with change date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Officers

Termination director company.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.