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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 21 December 2017 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 May 2016 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 21 June 2021 | Active |
1 Queens Court, 3 Queens Drive, Leyton, E10 7HP | Secretary | 03 June 2001 | Active |
4 Queens Court, Queens Drive Manor Road, Leyton, E10 7HP | Secretary | 21 May 2002 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 14 February 2018 | Active |
Flat 5 Queens Court, Queens Drive Manor Road, London, E10 7HP | Director | 01 January 2003 | Active |
Flat 6 3 Queens Court, 3 Queens Drive Leyton, London, E10 7HP | Director | 27 April 2006 | Active |
3 Queens Court Queens Drive, Manor Road Leyton, London, E10 7HP | Director | 01 June 2001 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 June 2006 | Active |
Flat 1 Queens Court, 3 Queens Drive, London, E10 7HP | Director | 01 June 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 01 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.