This company is commonly known as Queensmere Road Estate Management Company Limited. The company was founded 26 years ago and was given the registration number 03475118. The firm's registered office is in SURREY. You can find them at 89 Bridge Road, East Molesey, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03475118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Bridge Road, East Molesey, Surrey, KT8 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Bridge Road, East Molesey, KT8 9HH | Secretary | 02 December 2008 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 04 July 2014 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 08 September 2021 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 22 June 2015 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 22 March 2016 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 01 October 2003 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Secretary | 01 August 1999 | Active |
Connaught House, Alexandra Terrace, Guildford, GU1 3DA | Secretary | 02 December 1997 | Active |
89 Bridge Road, East Molesey, KT8 9HH | Secretary | 01 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1997 | Active |
2 Royal Close, Queensmere Road, London, SW19 5RS | Director | 01 August 1999 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 01 August 1999 | Active |
Trelawney Northfields, Ashtead, KT21 2QX | Director | 02 December 1997 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 22 June 2015 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 21 February 2008 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 04 May 2011 | Active |
The Lodge, 14 Royal Close, London, SW19 5RS | Director | 31 March 2000 | Active |
18 Arch Road, Hersham, KT12 4QR | Director | 19 October 1998 | Active |
12 Royal Close, London, SW19 5RS | Director | 08 May 2002 | Active |
34 Bridgestone Drive, Bourne End, SL8 5XH | Director | 02 December 1997 | Active |
Foxborough, Old Brighton Road Pease Pottage, Crawley, RH11 9AJ | Director | 02 December 1997 | Active |
Mr Anthony Neil Cole | ||
Notified on | : | 08 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 89 Bridge Road, Surrey, KT8 9HH |
Nature of control | : |
|
Mrs Jane Isabel Cole | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Royal Close, London, England, SW19 5RS |
Nature of control | : |
|
Mr Simon Huw Duncan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Royal Close, London, England, SW19 5RS |
Nature of control | : |
|
Mr Fassine Fofana | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | Guinean |
Country of residence | : | England |
Address | : | 10, Royal Close, London, England, SW19 5RS |
Nature of control | : |
|
Ms Andrea Carina Byrne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 12, Royal Close, London, England, SW19 5RS |
Nature of control | : |
|
Ms Asmita Patel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136a, Kenley Road, London, England, SW19 3DW |
Nature of control | : |
|
Mrs Emma Louise Sheridan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Royal Close, London, England, SW19 5RS |
Nature of control | : |
|
Mr Rajendra Bhailalbhai Patel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Hillside, Banstead, England, SM7 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.