UKBizDB.co.uk

34 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 34 Queens Road Residents Association Limited. The company was founded 33 years ago and was given the registration number 02510044. The firm's registered office is in TWICKENHAM. You can find them at 80 St. Margarets Road, , Twickenham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:34 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:02510044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:80 St. Margarets Road, Twickenham, England, TW1 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, St. Margarets Road, Twickenham, England, TW1 2LP

Secretary10 August 2015Active
34c, Queens Road, Twickenham, United Kingdom, TW1 4EX

Director05 May 2021Active
34c, Queens Road, Twickenham, United Kingdom, TW1 4EX

Director05 June 2021Active
Beaumont Ventures (Investments) Ltd, Regal House, London Road, Twickenham, United Kingdom, TW1 3QS

Director04 May 2016Active
Flat 2 34 Queens Road, Twickenham, TW1 4EX

Director20 July 1998Active
80, St. Margarets Road, Twickenham, England, TW1 2LP

Director01 May 2014Active
34 Queens Road, Twickenham, TW1 4EX

Secretary-Active
34 Queens Road, Flat 3, Twickenham, TW1 4EX

Secretary20 August 2005Active
34 Queens Road, Twickenham, TW1 4EX

Secretary11 July 1997Active
80, St. Margarets Road, Twickenham, England, TW1 2LP

Secretary25 August 2010Active
Flat 3 34 Queens Road, Twickenham, TW1 4EX

Secretary01 January 1998Active
34 Queens Road, Twickenham, TW1 4EX

Secretary-Active
Flat 3, 34 Queens Road, Twickenham, TW1 4EX

Director-Active
Flat 4 34 Queens Road, Twickenham, TW1 4EX

Director13 June 1995Active
34 Queens Road, Twickenham, TW1 4EX

Director-Active
34 Queens Road, Twickenham, TW1 4EX

Director-Active
34 Queens Road, Twickenham, TW1 4EX

Director-Active
Flat 3 34 Queens Road, Twickenham, TW1 4EX

Director12 July 1997Active
Flat 3, 34, Queens Road, Twickenham, England, TW1 4EX

Director23 February 2016Active
34 Queens Road, Twickenham, TW1 4EX

Director-Active
Flat A 34 Queens Road, Twickenham, TW1 4EX

Director28 May 1997Active

People with Significant Control

Mr Davide Boni
Notified on:05 June 2021
Status:Active
Date of birth:January 1980
Nationality:Italian
Country of residence:United Kingdom
Address:34c, Queens Road, Twickenham, United Kingdom, TW1 4EX
Nature of control:
  • Significant influence or control
Ms Giulia Barbadoro
Notified on:05 June 2021
Status:Active
Date of birth:May 1987
Nationality:Italian
Country of residence:United Kingdom
Address:34c, Queens Road, Twickenham, United Kingdom, TW1 4EX
Nature of control:
  • Significant influence or control
Mr Nuno Miguel Baptista Ribeiro
Notified on:01 June 2017
Status:Active
Date of birth:July 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:34, Queens Road, Twickenham, United Kingdom, TW1 4EX
Nature of control:
  • Significant influence or control
Mr Timothy Moses
Notified on:01 June 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:80, St. Margarets Road, Twickenham, United Kingdom, TW1 2LP
Nature of control:
  • Significant influence or control
Ms Fiona Leech
Notified on:01 June 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:51, Warwick Road, Twickenham, United Kingdom, TW2 6SW
Nature of control:
  • Significant influence or control
Mr Robert Andrew Horne
Notified on:01 June 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Beaumont Residential, 3rd Floor, Regal House, Twickenham, United Kingdom, TW1 3QS
Nature of control:
  • Significant influence or control
Mrs Karina Francoise Lillian Moses
Notified on:01 June 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:80, St. Margarets Road, Twickenham, United Kingdom, TW1 2LP
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 (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
2024-03-17Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-03-02Accounts

Accounts with accounts type dormant.

Download
2016-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.