UKBizDB.co.uk

QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary11 February 2022Active
Essex Properties, 11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director14 November 2008Active
1 Queens Court, Queens Road, Brentwood, CM14 4HE

Secretary-Active
88 Kings Road, Brentwood, CM14 4DU

Secretary06 October 2004Active
3 Queens Court, Queens Road, Brentwood, CM14

Secretary01 August 1993Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary14 May 2008Active
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND

Secretary06 November 2014Active
21a Queens Road, Brentwood, CM14 4HE

Secretary17 July 2002Active
6 Queens Road, Brentwood, CM14 4HE

Secretary23 January 1999Active
Sutherland House, 1759 London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary13 July 2010Active
Flat 2, Queens Court,, Queens Road, Brentwood, CM14 4NW

Director17 November 2008Active
4 Queens Court Queens Road, Brentwood, CM14 4HE

Director06 March 1995Active
4 Queens Court, Queens Road, Brentwood, CM14 4HE

Director01 August 1997Active
1 Queens Court, Queens Road, Brentwood, CM14 4HE

Director-Active
3 Queens Court, Queens Road, Brentwood, CM14

Director01 August 1993Active
5 Queens Court, Queens Road, Brentwood,

Director-Active
21a Queens Road, Brentwood, CM14 4HE

Director17 July 2002Active
21a Queens Road, Brentwood, CM14 4HE

Director17 July 2002Active
6 Queens Court, 2-4 Queens Court, Brentwood, CM14 4NW

Director17 July 2002Active
6 Queens Court, Queens Road, Brentwood, CM14 4NW

Director17 July 2002Active
2 Queens Court, Queens Road, Brentwood, CM14 4HE

Director01 July 1998Active

People with Significant Control

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:
  • Voting rights 75 to 100 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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Address

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

Download
2022-02-11Officers

Appoint corporate secretary company with name date.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Address

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

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.