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.
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 | : |
|
Registered Address | : | 163 Welcomes Road, Kenley, Surrey, CR8 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
163, Welcomes Road, Kenley, England, CR8 5HB | Corporate Secretary | 01 January 2018 | Active |
163, Welcomes Road, Kenley, England, CR8 5HB | Director | 01 January 2016 | Active |
12, Queens Terrace, London, England, NW8 6DF | Director | 01 January 2021 | Active |
Flat 33 The Terraces, 12 Queens Terrace, London, NW8 6DF | Director | 01 June 2008 | Active |
Flat24, Queens Terrace, London, England, NW8 6DF | Director | 05 December 2017 | Active |
Flat 17 The Terraces, Queens Terrace, London, England, NW8 6DF | Director | 25 October 2019 | Active |
Flat 19 The Terraces, 12 Queen's Terrace, London, NW8 6DF | Secretary | - | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Secretary | 16 October 1995 | Active |
163, Welcomes Road, Kenley, United Kingdom, CR8 5HB | Corporate Secretary | 29 June 2004 | Active |
Flat 33 The Terraces, 12 Queen's Terrace, London, NW8 6DF | Director | - | Active |
Flat 6 The Terraces, Queens Terrace, London, NW8 6DF | Director | 01 January 2008 | Active |
Flat 3, Queens Terrace, London, United Kingdom, NW8 6DF | Director | 01 December 2007 | Active |
Flat 20 The Terraces, 12 Queen's Terrace, London, NW8 6DF | Director | - | Active |
24 Norman Crescent, Pinner, HA5 3QN | Director | 14 August 2007 | Active |
Flat 33 The Terraces, 12 Queens Terrace, London, England, NW8 6DF | Director | 01 April 2017 | Active |
Flat 20, 12 Queens Terrace, St Johns Wood, NW8 6DF | Director | 11 October 2005 | Active |
2 Lowlands Cottages, La Rue Des Vignes, St Peter, JE3 7BE | Director | 13 August 2004 | Active |
Flat 19 The Terraces, 12 Queens Terrace, London, NW8 6DF | Director | - | Active |
The Cloisters, Rue De Haut, Millbrook St Lawrence, Jersey, JE3 1JZ | Director | 13 August 2004 | Active |
1 Ferncroft Avenue, Hampstead, London, NW3 7PG | Director | 12 June 2008 | Active |
La Rocque Cottage, Coast Road, Grouville, JE3 9FP | Director | 13 August 2004 | Active |
Phillip Conway Thomas, 62b West Street, Dorking, RH4 1BS | Director | 30 December 1996 | Active |
Vilvorde Le Mont Felard, St Lawrence, Jersey, JE3 1JA | Director | 13 August 2004 | Active |
Ordnance House, 31 Pier Road, St Helier, Channel Islands, JE4 8PW | Corporate Director | 22 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Officers | Change person director company with change date. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.