UKBizDB.co.uk

QUEEN MARY'S GATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Queen Mary's Gate Management Company Limited. The company was founded 17 years ago and was given the registration number 05942188. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEEN MARY'S GATE MANAGEMENT COMPANY LIMITED
Company Number:05942188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Corporate Secretary02 January 2020Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director15 June 2023Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director01 January 2020Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director15 June 2023Active
15, Henham Close, Billericay, CM11 2NF

Secretary21 September 2006Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary24 April 2012Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 September 2006Active
15, Henham Close, Billericay, CM11 2NF

Director21 September 2006Active
49, Imperial Heights, Queen Many Avenue, England, E18 2FJ

Director26 November 2018Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Director13 January 2012Active
11, Queen Mary Avenue, London, England, E18 2FT

Director14 April 2016Active
27 Gatekeeper's House, Queen Mary Avenue, London, England, E18 2FE

Director07 October 2015Active
74 Hazelwood Drive, St Albans, AL4 0UW

Director07 December 2007Active
6, Sharmans Close, Digswell Welwyn, Hertfordshire, England, AL6 0AR

Director21 September 2006Active
12, Glebe House, Queen Mary Avenue, London, United Kingdom, E18 2FG

Director19 September 2012Active
18, Kingswood Heights, Queen Mary Avenue, London, United Kingdom, E18 2FP

Director19 September 2012Active
C/O Pod Group Services Limited, Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director01 January 2020Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director06 June 2016Active
5, Pooley Court, Queen Mary Avenue, London, England, E18 2FT

Director19 September 2012Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX

Director19 September 2012Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director12 March 2020Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX

Director19 September 2012Active
C/O Pod Group Services Limited, Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director24 June 2020Active
20, Kingswood Heights, Queen Mary Avenue, London, United Kingdom, E18 2FP

Director19 September 2012Active
20, Kingswood Heights, Queen Mary Avenue, London, England, E18 2FP

Director19 September 2012Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director20 November 2018Active
178, Hainault Road, London, United Kingdom, E11 1EP

Director19 September 2012Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Director14 July 2011Active
7, Glebe House, Queen Mary Avenue, London, United Kingdom, E18 2FG

Director19 September 2012Active
C/O Firstport Property Services, Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX

Director16 December 2016Active
10 Pooley Court, Queen Mary Avenue, London, England, E18 2FT

Director18 November 2015Active
10 Pooley Court, Queen Mary Avenue, London, England, E18 2FT

Director16 November 2015Active
53 Imperial Heights, Queen Mary Avenue, London, England, E18 2FJ

Director20 October 2015Active
25, Eglington Road, Chingford, London, E4 7AN

Director07 December 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 September 2006Active

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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Change corporate secretary company with change date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-08-25Address

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

Download
2020-08-17Officers

Change corporate secretary company with change date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-02-01Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.