UKBizDB.co.uk

QUEENSWOOD LODGE RTM COMPANY LIMITED

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

This company is commonly known as Queenswood Lodge Rtm Company Limited. The company was founded 13 years ago and was given the registration number 07615983. The firm's registered office is in LOUGHTON. You can find them at 2 Buckingham Court, Rectory Lane, Loughton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEENSWOOD LODGE RTM COMPANY LIMITED
Company Number:07615983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Corporate Secretary04 May 2020Active
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director21 January 2019Active
8 Queenswood Lodge, 61a Main Road, Gidea Park, Romford, England, RM2 5EH

Director21 January 2019Active
Brookfield Cottage, Hardings Lane, Ingatestone, England, CM4 0HZ

Director20 January 2020Active
5 Hutton Court, Hutton Court, Rayleigh Road, Hutton, Brentwood, England, CM13 1SZ

Corporate Secretary04 March 2013Active
5, Hutton Court, Rayleigh Road, Hutton, Shenfield, England, CM13 1SZ

Director12 November 2013Active
8, Queenswood Lodge, 61a Main Road Gidea Park, Romford, United Kingdom, RM2 5EH

Director27 April 2011Active
1, Queenswood Lodge, 61a Main Road Gidea Park, Romford, United Kingdom, RM2 5EH

Director27 April 2011Active
5, Reed Pond Walk, Romford, United Kingdom, RM2 5PJ

Director27 April 2011Active
5, Hutton Court, Rayleigh Road, Hutton, Shenfield, England, CM13 1SZ

Director12 November 2013Active

People with Significant Control

Mr Craig Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Appoint corporate secretary company with name date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.