UKBizDB.co.uk

QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:89 Bridge Road, East Molesey, Surrey, KT8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Bridge Road, East Molesey, KT8 9HH

Secretary02 December 2008Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director04 July 2014Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director08 September 2021Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director22 June 2015Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director22 March 2016Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director01 October 2003Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Secretary01 August 1999Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary02 December 1997Active
89 Bridge Road, East Molesey, KT8 9HH

Secretary01 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1997Active
2 Royal Close, Queensmere Road, London, SW19 5RS

Director01 August 1999Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director01 August 1999Active
Trelawney Northfields, Ashtead, KT21 2QX

Director02 December 1997Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director22 June 2015Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director21 February 2008Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director04 May 2011Active
The Lodge, 14 Royal Close, London, SW19 5RS

Director31 March 2000Active
18 Arch Road, Hersham, KT12 4QR

Director19 October 1998Active
12 Royal Close, London, SW19 5RS

Director08 May 2002Active
34 Bridgestone Drive, Bourne End, SL8 5XH

Director02 December 1997Active
Foxborough, Old Brighton Road Pease Pottage, Crawley, RH11 9AJ

Director02 December 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.