UKBizDB.co.uk

QUEEN'S TERRACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Queen's Terrace Management Company Limited. The company was founded 41 years ago and was given the registration number 01689982. The firm's registered office is in KENLEY. You can find them at 163 Welcomes Road, , Kenley, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEEN'S TERRACE MANAGEMENT COMPANY LIMITED
Company Number:01689982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:163 Welcomes Road, Kenley, Surrey, CR8 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Welcomes Road, Kenley, England, CR8 5HB

Corporate Secretary01 January 2018Active
163, Welcomes Road, Kenley, England, CR8 5HB

Director01 January 2016Active
12, Queens Terrace, London, England, NW8 6DF

Director01 January 2021Active
Flat 33 The Terraces, 12 Queens Terrace, London, NW8 6DF

Director01 June 2008Active
Flat24, Queens Terrace, London, England, NW8 6DF

Director05 December 2017Active
Flat 17 The Terraces, Queens Terrace, London, England, NW8 6DF

Director25 October 2019Active
Flat 19 The Terraces, 12 Queen's Terrace, London, NW8 6DF

Secretary-Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary16 October 1995Active
163, Welcomes Road, Kenley, United Kingdom, CR8 5HB

Corporate Secretary29 June 2004Active
Flat 33 The Terraces, 12 Queen's Terrace, London, NW8 6DF

Director-Active
Flat 6 The Terraces, Queens Terrace, London, NW8 6DF

Director01 January 2008Active
Flat 3, Queens Terrace, London, United Kingdom, NW8 6DF

Director01 December 2007Active
Flat 20 The Terraces, 12 Queen's Terrace, London, NW8 6DF

Director-Active
24 Norman Crescent, Pinner, HA5 3QN

Director14 August 2007Active
Flat 33 The Terraces, 12 Queens Terrace, London, England, NW8 6DF

Director01 April 2017Active
Flat 20, 12 Queens Terrace, St Johns Wood, NW8 6DF

Director11 October 2005Active
2 Lowlands Cottages, La Rue Des Vignes, St Peter, JE3 7BE

Director13 August 2004Active
Flat 19 The Terraces, 12 Queens Terrace, London, NW8 6DF

Director-Active
The Cloisters, Rue De Haut, Millbrook St Lawrence, Jersey, JE3 1JZ

Director13 August 2004Active
1 Ferncroft Avenue, Hampstead, London, NW3 7PG

Director12 June 2008Active
La Rocque Cottage, Coast Road, Grouville, JE3 9FP

Director13 August 2004Active
Phillip Conway Thomas, 62b West Street, Dorking, RH4 1BS

Director30 December 1996Active
Vilvorde Le Mont Felard, St Lawrence, Jersey, JE3 1JA

Director13 August 2004Active
Ordnance House, 31 Pier Road, St Helier, Channel Islands, JE4 8PW

Corporate Director22 April 2004Active

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 (7 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
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint corporate secretary company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.