This company is commonly known as Q. R. Management Company Limited. The company was founded 32 years ago and was given the registration number 02619366. The firm's registered office is in KINGSWOOD. You can find them at Paxton House, Waterhouse Lane, Kingswood, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | Q. R. MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02619366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13b, St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 23 June 2021 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 28 November 2018 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 26 October 2015 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 07 February 2011 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 29 November 2017 | Active |
19 Norbury Crescent, London, SW16 4JS | Secretary | 11 March 1992 | Active |
730 PO BOX, London, EC4A 4PP | Secretary | 11 September 1991 | Active |
61 Bridge Road, East Molesey, KT8 9ER | Secretary | 14 April 1993 | Active |
47 Queens Reach, East Molesey, KT8 9DE | Secretary | 18 September 2002 | Active |
10 Queens Reach, Croek Road, East Molesey, KT6 9DE | Secretary | 24 August 1994 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 01 November 2007 | Active |
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ | Corporate Secretary | 01 April 2017 | Active |
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE | Corporate Secretary | 19 January 1995 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
19 Norbury Crescent, London, SW16 4JS | Director | 11 March 1992 | Active |
35 Ellerton Road, London, SW13 3NQ | Director | 05 December 1995 | Active |
28 Ann Boleyn House, Queens Reach Creek Road, East Molesey, | Director | 14 April 1993 | Active |
54 Queens Reach, East Molesey, KT8 9DE | Director | 01 July 2004 | Active |
54 Queens Reach, East Molesey, KT8 9DE | Director | 17 September 1998 | Active |
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ | Director | 03 May 2011 | Active |
74 Queens Reach, Creek Road, East Molesey, KT8 9DE | Director | 23 September 1997 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 16 November 2011 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 24 October 2007 | Active |
16 Ann Boleyn House, Queens Reach Creek Road, East Molesey, | Director | 14 April 1993 | Active |
12 Catherine Of Aragon House, Queens Reach, East Molesey, KT8 9DE | Director | 14 November 2002 | Active |
4 Queens Reach, Creek Road, East Molesey, KT8 9DE | Director | 23 September 1997 | Active |
4 Queens Reach, Creek Road, East Molesey, KT8 9DE | Director | 02 October 1993 | Active |
730 PO BOX, London, EC4A 4PP | Director | 11 September 1991 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 22 September 2009 | Active |
47 Queens Reach, East Molesey, KT8 9DE | Director | 19 November 1998 | Active |
41 Queens Reach, Creek Road, East Molesey, KT8 9DE | Director | 05 December 1995 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 11 November 2004 | Active |
48 Queens Reach, Creek Road, East Molesey, KT8 9DE | Director | 23 September 1997 | Active |
30 Queens Reach, Creek Road, East Molesey, KT8 9DE | Director | 05 June 1996 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 01 May 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.