This company is commonly known as Queens Court, St Margaret's Square Limited. The company was founded 21 years ago and was given the registration number 04464060. The firm's registered office is in MALDON. You can find them at 27 The Bentall Centre Colchester Road, Heybridge, Maldon, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | QUEENS COURT, ST MARGARET'S SQUARE LIMITED |
---|---|---|
Company Number | : | 04464060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 The Bentall Centre Colchester Road, Heybridge, Maldon, Essex, CM9 4GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maulak Chambers, High Street, Halstead, England, CO9 2AJ | Corporate Secretary | 20 September 2015 | Active |
Maulak Chambers, High Street, Halstead, England, CO9 2AJ | Director | 22 October 2019 | Active |
Bendysh House, Olmstead Green, Castle Camps, CB1 6TW | Director | 05 June 2007 | Active |
Heath Lodge, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG | Secretary | 03 August 2004 | Active |
54 Melvin Way, Histon, Cambridge, CB4 9HY | Secretary | 06 June 2007 | Active |
54 Melvin Way, Histon, Cambridge, CB4 9HY | Secretary | 18 June 2002 | Active |
Heath Lodge, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG | Director | 18 June 2002 | Active |
Stable Barn, Old Coach Hse, Thursford, NR21 0BD | Director | 05 June 2007 | Active |
22 Newmarket Road, Cambridge, CB5 8DT | Director | 18 June 2002 | Active |
Mr Christopher Charles Rolls | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 27 The Bentall Centre, Colchester Road, Maldon, CM9 4GD |
Nature of control | : |
|
Mr Christopher Charles Rolls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maulak Chambers, High Street, Halstead, England, CO9 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Officers | Change corporate secretary company with change date. | Download |
2021-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Officers | Appoint corporate secretary company with name date. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.