This company is commonly known as Queens Road (block G) Management Company Limited. The company was founded 36 years ago and was given the registration number 02148222. The firm's registered office is in NORTH CHINGFORD. You can find them at 22 Courtland Avenue, , North Chingford, London. This company's SIC code is 98000 - Residents property management.
Name | : | QUEENS ROAD (BLOCK G) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02148222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Courtland Avenue, North Chingford, London, England, E4 6DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Courtland Avenue, North Chingford, England, E4 6DU | Corporate Secretary | 06 June 2019 | Active |
The Beeches, 33 Albion Hill, Loughton, IG10 4RD | Director | 13 September 2006 | Active |
20 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN | Director | 08 October 1991 | Active |
1 Woodedge Close, North Chingford, E4 6BB | Director | 20 April 2007 | Active |
22, Courtland Avenue, North Chingford, England, E4 6DU | Director | 16 September 2016 | Active |
22 Courtland Avenue, North Chingford, London, E4 6DU | Director | 20 April 2007 | Active |
22, Courtland Avenue, North Chingford, London, E4 6DU | Director | 20 April 2007 | Active |
Blakeney, 57a High Street, Hampton, England, TW12 2SX | Director | 17 October 2012 | Active |
17, Richmond Road, North Chingford, England, E4 7BN | Corporate Director | 10 May 2012 | Active |
6 Litchfield Court, 2 Gandhi Close, Walthamstow, E17 8LN | Secretary | 24 January 2002 | Active |
22 Courtland Avenue, North Chingford, London, E4 6DU | Secretary | 20 April 2007 | Active |
20 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN | Secretary | 08 October 1991 | Active |
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH | Corporate Secretary | 31 January 2008 | Active |
5 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN | Director | 29 March 2000 | Active |
21 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN | Director | - | Active |
6 Litchfield Court, 2 Gandhi Close, Walthamstow, E17 8LN | Director | - | Active |
19 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 3LN | Director | 08 October 1991 | Active |
13 Fosse Way, Ealing, London, W13 0BZ | Director | - | Active |
9 Litchfield Court, 2 Gandhi Close Walthamston, London, E17 8LN | Director | 13 December 1994 | Active |
87, Chelmsford Road, Walthamstow, London, E17 8NP | Director | 13 December 1994 | Active |
Flat 9, Litchfield Court, 2 Gandhi Close, Walthamstow, E17 8LN | Director | 17 May 1999 | Active |
23 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN | Director | 10 November 1991 | Active |
23 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-09 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-09 | Officers | Termination secretary company with name termination date. | Download |
2019-06-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.