UKBizDB.co.uk

QUEENS ROAD (BLOCK G) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Courtland Avenue, North Chingford, London, England, E4 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Courtland Avenue, North Chingford, England, E4 6DU

Corporate Secretary06 June 2019Active
The Beeches, 33 Albion Hill, Loughton, IG10 4RD

Director13 September 2006Active
20 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN

Director08 October 1991Active
1 Woodedge Close, North Chingford, E4 6BB

Director20 April 2007Active
22, Courtland Avenue, North Chingford, England, E4 6DU

Director16 September 2016Active
22 Courtland Avenue, North Chingford, London, E4 6DU

Director20 April 2007Active
22, Courtland Avenue, North Chingford, London, E4 6DU

Director20 April 2007Active
Blakeney, 57a High Street, Hampton, England, TW12 2SX

Director17 October 2012Active
17, Richmond Road, North Chingford, England, E4 7BN

Corporate Director10 May 2012Active
6 Litchfield Court, 2 Gandhi Close, Walthamstow, E17 8LN

Secretary24 January 2002Active
22 Courtland Avenue, North Chingford, London, E4 6DU

Secretary20 April 2007Active
20 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN

Secretary08 October 1991Active
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH

Corporate Secretary31 January 2008Active
5 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN

Director29 March 2000Active
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

Director08 October 1991Active
13 Fosse Way, Ealing, London, W13 0BZ

Director-Active
9 Litchfield Court, 2 Gandhi Close Walthamston, London, E17 8LN

Director13 December 1994Active
87, Chelmsford Road, Walthamstow, London, E17 8NP

Director13 December 1994Active
Flat 9, Litchfield Court, 2 Gandhi Close, Walthamstow, E17 8LN

Director17 May 1999Active
23 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN

Director10 November 1991Active
23 Litchfield Court, 2 Gandhi Close Walthamstow, London, E17 8LN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

Change registered office address company with date old address new address.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-06-09Officers

Appoint corporate secretary company with name date.

Download
2019-06-09Officers

Termination secretary company with name termination date.

Download
2019-06-09Address

Change registered office address company with date old address new address.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.