UKBizDB.co.uk

202 QUEENS ROAD MANAGEMENT CO LTD

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

This company is commonly known as 202 Queens Road Management Co Ltd. The company was founded 25 years ago and was given the registration number 03770107. The firm's registered office is in BEXLEYHEATH. You can find them at 29 Rydal Drive, , Bexleyheath, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:202 QUEENS ROAD MANAGEMENT CO LTD
Company Number:03770107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Rydal Drive, Bexleyheath, Kent, DA7 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Gunida Street, Mullaloo 6027, Australia,

Secretary25 June 1999Active
202, Queens Road, Flat 1, London, England, SW19 8LY

Director25 June 1999Active
Flat 3, 202 Queens Road, Wimbledon, England, SW19 8LY

Director26 February 2016Active
17, Gunida Street, Mullaloo 6027, Australia,

Director25 June 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 May 1999Active
Top Floor,202 Queens Road, London, SW19 8LY

Director25 June 1999Active
29, Rydal Drive, Bexleyheath, United Kingdom, DA7 5EF

Director16 August 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 May 1999Active

People with Significant Control

Ms Juliane Lorenz
Notified on:06 April 2017
Status:Active
Date of birth:June 1983
Nationality:German
Country of residence:England
Address:Top Floor, Queens Road, London, England, SW19 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sheryle Leanne Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British,Australian
Country of residence:Australia
Address:109 Central Avenue, 109 Central Avenue, Mt Lawley, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Farwa Haider Khaleeli
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:First Floor, Queens Road, London, England, SW19 8LY
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.