This company is commonly known as Queens Gardens (kenilworth) Management Company Limited. The company was founded 21 years ago and was given the registration number 04650284. The firm's registered office is in KENILWORTH. You can find them at 2 St. Marys Court, , Kenilworth, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | QUEENS GARDENS (KENILWORTH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04650284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2003 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St. Marys Court, Kenilworth, Warwickshire, CV8 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Marys Court, Kenilworth, England, CV8 1JH | Secretary | 19 March 2014 | Active |
2, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 20 August 2014 | Active |
2, St. Mary's Court, Queens Road, Kenilworth, United Kingdom, CV8 1JH | Director | 01 March 2009 | Active |
9, St Mary's Court, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 21 March 2013 | Active |
1, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 01 April 2021 | Active |
2, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 19 March 2014 | Active |
1 St Mary's Court, Kenilworth, CV8 1JH | Secretary | 09 March 2005 | Active |
19 Catherine Drive, Sutton Coldfield, Birmingham, England, B73 6AX | Secretary | 28 January 2003 | Active |
16 St Mary's Court, Kenilworth, CV8 1JH | Secretary | 12 December 2006 | Active |
1 St Marys Court, Queens Gardens, Kenilworth, CV8 1JH | Director | 09 March 2005 | Active |
2, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 18 March 2010 | Active |
7, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 23 March 2022 | Active |
6 Stamford Croft, Solihull, B91 3FS | Director | 28 January 2003 | Active |
54 Saint Nicholas Avenue, Kenilworth, CV8 1JW | Director | 09 March 2005 | Active |
36, Woodcote Lane, Woodcote Lane Leek Wootton, Warwick, England, CV35 7QF | Director | 21 March 2013 | Active |
4 St Mary's Court, Queens Gardens, Kenilworth, CV8 1JH | Director | 09 March 2005 | Active |
16 St Mary's Court, Kenilworth, CV8 1JH | Director | 12 April 2006 | Active |
6 St Marys Court, Kenilworth, CV8 1JH | Director | 17 September 2007 | Active |
2, St. Marys Court, Kenilworth, CV8 1JH | Director | 28 March 2018 | Active |
1, St Mary's Court, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 21 March 2013 | Active |
22 St Marys Court, Kenilworth, CV8 1JH | Director | 05 September 2005 | Active |
26, St. Marys Court, Kenilworth, England, CV8 1JH | Director | 29 September 2021 | Active |
Bell House, Salford, Chipping Norton, OX7 5FE | Director | 12 April 2006 | Active |
Ms Gillian Lesley Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 2, St. Marys Court, Kenilworth, CV8 1JH |
Nature of control | : |
|
Mr Ken Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | 2, St. Marys Court, Kenilworth, CV8 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.