UKBizDB.co.uk

28 QUEENSDOWN ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 28 Queensdown Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03086143. The firm's registered office is in LONDON. You can find them at The Owner 28c, Queensdown Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:28 QUEENSDOWN ROAD MANAGEMENT COMPANY LIMITED
Company Number:03086143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Owner 28c, Queensdown Road, London, England, E5 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28c, Queensdown Road, London, United Kingdom, E5 8NN

Secretary27 July 2018Active
Tulpenlaan 37, Tulpenlaan 37, Overijse, Belgium, E58NN

Director09 May 2022Active
28c, Queensdown Road, London, England, E5 8NN

Director27 July 2018Active
28c Queensdown Road, London, E5 8NN

Secretary05 July 2002Active
28c Queensdown Road, London, E5 8NN

Secretary06 December 1995Active
Flat 2 28 Queensdown Road, Hackney, London, E5 8NN

Secretary23 October 1998Active
28c, Queensdown Road, London, United Kingdom, E5 8NN

Secretary22 August 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 August 1995Active
14 Fairlop Road, London, E11 1BL

Director01 August 2002Active
14 Fairlop Road, London, E11 1BL

Director01 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 August 1995Active
28c Queensdown Road, London, E5 8NN

Director23 October 1998Active
Flat 2 28 Queensdown Road, London, E5 8NN

Director06 December 1995Active
Flat 2 28 Queensdown Road, Hackney, London, E5 8NN

Director23 October 1998Active
28c, Queensdown Road, London, United Kingdom, E5 8NN

Director22 August 2008Active
28c Queensdown Road, Hackney, London, E5 8NN

Director06 December 1995Active
Flat B 28 Queensdown Road, London, E5 8NN

Director07 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 August 1995Active

People with Significant Control

Ms Sara Elizabeth Woodford
Notified on:07 September 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:28c, 28c Queensdown Road, London, United Kingdom, E5 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Reilly
Notified on:09 November 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:The Owner 28c, Queensdown Road, London, England, E5 8NN
Nature of control:
  • Significant influence or control
Mr Paul Roussean
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:19-21, Christopher Street, London, England, EC2A 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-25Officers

Termination secretary company with name termination date.

Download
2018-08-25Persons with significant control

Cessation of a person with significant control.

Download
2018-08-25Officers

Termination secretary company with name termination date.

Download
2018-08-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-06-20Address

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

Download
2017-12-01Address

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

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.