This company is commonly known as Queens Park House Management Limited. The company was founded 17 years ago and was given the registration number 06220282. The firm's registered office is in OSWESTRY. You can find them at Fernbank, Mount Drive, Oswestry, . This company's SIC code is 74990 - Non-trading company.
Name | : | QUEENS PARK HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06220282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fernbank, Mount Drive, Oswestry, England, SY11 1BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Telford Rise, Chirk, Wrexham, Wales, LL14 5AJ | Secretary | 27 April 2022 | Active |
12, Gwern Heulog, Tonyrefail, Cardiff, CF39 8BJ | Director | 08 December 2008 | Active |
11, Llanforda Mead, Oswestry, United Kingdom, SY11 1TS | Director | 30 November 2018 | Active |
193 Cyncoed Road, Cyncoed, CF23 6AJ | Director | 08 December 2008 | Active |
Cylrun, Llansilin, Oswestry, United Kingdom, SY10 7JL | Director | 31 March 2022 | Active |
39, Llanforda Mead, Oswestry, United Kingdom, SY11 1TS | Director | 21 February 2014 | Active |
1 Queens Park House, Queens Road, Oswestry, United Kingdom, SY11 2HZ | Director | 26 March 2021 | Active |
Queens Park House, Queens Road, Oswestry, United Kingdom, SY11 2HZ | Director | 29 December 2021 | Active |
Old Fechan Farm House, Rhondda Road, Ferndale, CF43 4LR | Director | 08 December 2008 | Active |
104 Tylcha Ganol, Tonyrefail, Porth, CF39 8BY | Director | 23 November 2008 | Active |
Fernbank, Mount Drive, Oswestry, SY11 1BG | Secretary | 19 April 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 April 2007 | Active |
Fernbank, Mount Drive, Oswestry, SY11 1BG | Director | 19 April 2007 | Active |
193 Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ | Director | 19 April 2007 | Active |
4 Queens Park House, Queens Road, Oswestry, SY11 2HZ | Director | 08 December 2008 | Active |
16, Woodfield Road, Copthorne, Shrewsbury, United Kingdom, SY3 8HZ | Director | 05 December 2017 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 April 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 19 April 2007 | Active |
Mr Kenneth Dalton | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fernbank, Mount Drive, Oswestry, England, SY11 1BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Appoint person secretary company with name date. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.