UKBizDB.co.uk

7-7A QUEENS ROAD MANAGEMENT LIMITED

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

This company is commonly known as 7-7a Queens Road Management Limited. The company was founded 15 years ago and was given the registration number 06819071. The firm's registered office is in SHANKLIN. You can find them at 7 Queens Road, , Shanklin, Isle Of Wight. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:7-7A QUEENS ROAD MANAGEMENT LIMITED
Company Number:06819071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:7 Queens Road, Shanklin, Isle Of Wight, PO37 6AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Dalling Road, London, England, W6 0EP

Secretary23 June 2021Active
134, Dalling Road, London, England, W6 0EP

Director23 June 2021Active
163 Elm Walk, Elm Walk, London, England, SW20 9EF

Secretary27 September 2013Active
163 Elm Walk, Elm Walk, London, England, SW20 9EF

Secretary27 September 2013Active
7, Queens Road, Shanklin, PO37 6AN

Secretary13 February 2009Active
The Old Rectory 7a Queens Road, Shanklin, PO37 6AN

Director13 February 2009Active
7a, Queens Road, Shanklin, PO37 6AN

Director13 February 2009Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director13 February 2009Active
7, Queens Road, Shanklin, PO37 6AN

Director13 February 2009Active
7, Queens Road, Shanklin, PO37 6AN

Director13 February 2009Active

People with Significant Control

Mrs Emily Hammersley
Notified on:23 June 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:134, Dalling Road, London, England, W6 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Christine Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:7, Queens Road, Shanklin, PO37 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jillian Mabel Busby
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:7a, Queens Road, Queens Road, Shanklin, England, PO37 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Dudley Busby
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:7a, Queens Road, Queens Road, Shanklin, England, PO37 6AN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-11-22Accounts

Change account reference date company previous extended.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.