This company is commonly known as Queens Court St Johns Wood Ltd. The company was founded 30 years ago and was given the registration number 02879685. The firm's registered office is in LONDON. You can find them at C/o Urang Property Management Ltd, 196 New Kings Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | QUEENS COURT ST JOHNS WOOD LTD |
---|---|---|
Company Number | : | 02879685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 07 February 2019 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 03 October 2018 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 22 July 2019 | Active |
90 West Heath Road, London, NW3 7UJ | Secretary | 24 November 1999 | Active |
9 Springfield Road, London, NW8 0QJ | Secretary | 23 August 1995 | Active |
16 St Andrews Road, London, NW11 0PJ | Secretary | 14 March 2007 | Active |
1320 High Road, Whetstone, London, N20 9HP | Secretary | 10 March 1994 | Active |
79, New Cavendish Street, London, United Kingdom, W1W 6XB | Corporate Secretary | 13 February 2008 | Active |
9a, Macklin Street, London, England, WC2B 5NE | Corporate Secretary | 01 August 2015 | Active |
Queensway House, 11 Queensway, New Milton, New Milton, BH25 5NR | Corporate Secretary | 27 July 2010 | Active |
9a, Macklin Street, London, England, WC2B 5NE | Corporate Secretary | 01 August 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1993 | Active |
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 07 February 2019 | Active |
Flat 15, Queens Court, 4/8 Finchley Road, NW8 | Director | 10 March 1994 | Active |
9a, Macklin Street, London, WC2B 5NE | Director | 28 July 2017 | Active |
21 Queens Court, 4-8 Finchley Road, London, NW8 6DR | Director | 14 March 2007 | Active |
21 Queens Court, 4-8 Finchley Road, London, NW8 6DR | Director | 13 February 2001 | Active |
Churchill House, 137 Brent Street, London, NW4 4DJ | Director | 16 May 1994 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 18 November 2011 | Active |
90 West Heath Road, London, NW3 7UJ | Director | 10 March 1994 | Active |
41 Montrose Court Exhibition Road, Princes Gate, London, SW7 2QG | Director | 16 May 1994 | Active |
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS | Director | 09 February 2005 | Active |
Churchill House, 137 Brent Street, London, NW4 4DJ | Director | 13 February 2001 | Active |
19 Queens Court, 4-8 Finchley Road, London, NW8 6DR | Director | 14 June 1994 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 05 May 2016 | Active |
16 St Andrews Road, London, NW11 0PJ | Director | 18 February 2004 | Active |
9a, Macklin Street, London, England, WC2B 5NE | Director | 10 December 2013 | Active |
3 Waterside Place, London, NW1 8JT | Director | 19 July 2007 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 16 May 1994 | Active |
9a, Macklin Street, London, England, WC2B 5NE | Director | 24 June 2014 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 14 February 2019 | Active |
9a, Macklin Street, London, WC2B 5NE | Director | 23 March 2017 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF | Director | 10 March 1994 | Active |
9a, Macklin Street, London, England, WC2B 5NE | Director | 27 October 2014 | Active |
9a, Macklin Street, London, England, WC2B 5NE | Director | 05 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-25 | Officers | Change person director company with change date. | Download |
2020-04-25 | Officers | Change person director company with change date. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.