UKBizDB.co.uk

QUEENS ROAD PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Queens Road Property Management Limited. The company was founded 22 years ago and was given the registration number 04262674. The firm's registered office is in ELLESMERE PORT. You can find them at 25b Queens Road, Little Sutton, Ellesmere Port, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEENS ROAD PROPERTY MANAGEMENT LIMITED
Company Number:04262674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25b Queens Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25b Queens Road, Little Sutton, Ellesmere Port, CH66 1HH

Secretary01 August 2001Active
25b Queens Road, Little Sutton, Ellesmere Port, CH66 1HH

Director01 August 2001Active
25a, Queens Road, Little Sutton, Ellesmere Port, England, CH66 1HH

Director17 May 2021Active
27b, Queens Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 1HH

Director07 February 2012Active
2 Red Lion Lane, Little Sutton, Ellesmere Port, CH66 1PQ

Director01 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 August 2001Active
25a Queens Road, Little Sutton, Ellesmere Port, CH66 1HH

Director23 March 2006Active
Old Drying Grounds, Lillingstone Lovell, Buckingham, MK18 5BD

Director01 August 2001Active
2 Glen Park Road, Wallasey, CH45 5JG

Director21 August 2002Active
The Coach House, 46a Leadhall Lane, Harrogate, HG2 9NE

Director01 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 August 2001Active

People with Significant Control

Miss Esther Mary Dixon
Notified on:21 April 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:25a, Queens Road, Ellesmere Port, England, CH66 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Yates
Notified on:28 August 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:25b Queens Road, Ellesmere Port, CH66 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Gould
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:25b Queens Road, Ellesmere Port, CH66 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Yates
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:25b Queens Road, Ellesmere Port, CH66 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Banfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:25b Queens Road, Ellesmere Port, CH66 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Rudge
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:25b Queens Road, Ellesmere Port, CH66 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption full.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption full.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.