This company is commonly known as Queens Court (brentwood) Management Company Limited. The company was founded 41 years ago and was given the registration number 01650723. The firm's registered office is in BENFLEET. You can find them at Pinnacle House, 2-10 Rectory Road, Benfleet, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01650723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England, SS7 2ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 11 February 2022 | Active |
Essex Properties, 11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 14 November 2008 | Active |
1 Queens Court, Queens Road, Brentwood, CM14 4HE | Secretary | - | Active |
88 Kings Road, Brentwood, CM14 4DU | Secretary | 06 October 2004 | Active |
3 Queens Court, Queens Road, Brentwood, CM14 | Secretary | 01 August 1993 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 14 May 2008 | Active |
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND | Secretary | 06 November 2014 | Active |
21a Queens Road, Brentwood, CM14 4HE | Secretary | 17 July 2002 | Active |
6 Queens Road, Brentwood, CM14 4HE | Secretary | 23 January 1999 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 13 July 2010 | Active |
Flat 2, Queens Court,, Queens Road, Brentwood, CM14 4NW | Director | 17 November 2008 | Active |
4 Queens Court Queens Road, Brentwood, CM14 4HE | Director | 06 March 1995 | Active |
4 Queens Court, Queens Road, Brentwood, CM14 4HE | Director | 01 August 1997 | Active |
1 Queens Court, Queens Road, Brentwood, CM14 4HE | Director | - | Active |
3 Queens Court, Queens Road, Brentwood, CM14 | Director | 01 August 1993 | Active |
5 Queens Court, Queens Road, Brentwood, | Director | - | Active |
21a Queens Road, Brentwood, CM14 4HE | Director | 17 July 2002 | Active |
21a Queens Road, Brentwood, CM14 4HE | Director | 17 July 2002 | Active |
6 Queens Court, 2-4 Queens Court, Brentwood, CM14 4NW | Director | 17 July 2002 | Active |
6 Queens Court, Queens Road, Brentwood, CM14 4NW | Director | 17 July 2002 | Active |
2 Queens Court, Queens Road, Brentwood, CM14 4HE | Director | 01 July 1998 | Active |
Mr David Anthony Newitt | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties, 11 Reeves Way, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-11 | Officers | Termination secretary company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.