UKBizDB.co.uk

305 QUEENSTOWN ROAD MANAGEMENT LTD

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

This company is commonly known as 305 Queenstown Road Management Ltd. The company was founded 16 years ago and was given the registration number 06273966. The firm's registered office is in LONDON. You can find them at 43-45 Dorset Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:305 QUEENSTOWN ROAD MANAGEMENT LTD
Company Number:06273966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:43-45 Dorset Street, London, W1U 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 43, 70 Horseferry Road, London, England, SW1P 2DU

Secretary08 June 2008Active
Bonhams Farm, London Road, Holybourne, Alton, England, GU34 4JA

Director08 June 2007Active
52a, Larkhall Rise, London, England, SW4 6JY

Director08 June 2007Active
305a Queenstown Road, London, SW8 4LN

Secretary08 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director08 June 2007Active

People with Significant Control

Mr Philip David Fellowes
Notified on:07 June 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Apartment 43, 70 Horseferry Road, London, England, SW1P 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Allan Livingston
Notified on:07 June 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Bonhams Farm, London Road, Alton, England, GU34 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jenico Francis Tara Preston
Notified on:07 June 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:52a, Larkhall Rise, London, England, SW4 6JY
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
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Officers

Change person secretary company with change date.

Download
2015-06-18Officers

Change person director company with change date.

Download
2015-06-10Address

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

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.