UKBizDB.co.uk

QUEENS COURT MANAGEMENT COMPANY (LEYTON) LIMITED

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

This company is commonly known as Queens Court Management Company (leyton) Limited. The company was founded 23 years ago and was given the registration number 04227118. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:QUEENS COURT MANAGEMENT COMPANY (LEYTON) LIMITED
Company Number:04227118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director21 December 2017Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 May 2016Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director21 June 2021Active
1 Queens Court, 3 Queens Drive, Leyton, E10 7HP

Secretary03 June 2001Active
4 Queens Court, Queens Drive Manor Road, Leyton, E10 7HP

Secretary21 May 2002Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director14 February 2018Active
Flat 5 Queens Court, Queens Drive Manor Road, London, E10 7HP

Director01 January 2003Active
Flat 6 3 Queens Court, 3 Queens Drive Leyton, London, E10 7HP

Director27 April 2006Active
3 Queens Court Queens Drive, Manor Road Leyton, London, E10 7HP

Director01 June 2001Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 June 2006Active
Flat 1 Queens Court, 3 Queens Drive, London, E10 7HP

Director01 June 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 June 2001Active

People with Significant Control

Ms Claudia Marie Dilley
Notified on:14 February 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control
Gloria Loretta Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Edward Charles Smart
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control as firm

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
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.