About

Registered Number: 02644103
Date of Incorporation: 09/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ,

 

155 Queenstown Road Management Company Ltd was founded on 09 September 1991 and has its registered office in Newbury, Berkshire, it's status is listed as "Active". The current directors of 155 Queenstown Road Management Company Ltd are listed as Basuroy, Ratnava, Doctor, Harrison, Peter John, Lyddon, Susanna Maritta Alexandra, Brett, Juliette Louise, Brett, Russell John, Di Nocco, Maurizio, Fossa, Halldor, Herriman, Penny Jayne, Lyle, Mary Isobel, Mackaness, James Richard Duthus, Mattock, John Robert, Mcgregor De Alonso, Sheila Jean, More O'ferrall, Susan Geraldine, Reynolds, Michael Emanuel, Tomlinson, Jessica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASUROY, Ratnava, Doctor 28 January 2013 - 1
HARRISON, Peter John 10 September 2002 - 1
BRETT, Juliette Louise 30 June 1997 09 May 2003 1
BRETT, Russell John 30 June 1997 09 May 2003 1
DI NOCCO, Maurizio 09 September 1991 28 April 2006 1
FOSSA, Halldor 21 October 1994 12 March 1999 1
HERRIMAN, Penny Jayne 12 March 1999 26 September 2003 1
LYLE, Mary Isobel 09 May 2003 07 September 2017 1
MACKANESS, James Richard Duthus 09 September 1991 21 October 1994 1
MATTOCK, John Robert 09 November 1992 30 June 1997 1
MCGREGOR DE ALONSO, Sheila Jean 10 September 1993 31 August 2010 1
MORE O'FERRALL, Susan Geraldine 01 August 1993 10 September 2002 1
REYNOLDS, Michael Emanuel 09 September 1991 03 October 1997 1
TOMLINSON, Jessica 26 September 2003 08 September 2018 1
Secretary Name Appointed Resigned Total Appointments
LYDDON, Susanna Maritta Alexandra 09 September 1991 31 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 12 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 06 October 2006
363s - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 17 July 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
363s - Annual Return 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 16 May 1995
288 - N/A 15 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 28 September 1994
288 - N/A 23 November 1993
AA - Annual Accounts 19 November 1993
363s - Annual Return 02 November 1993
288 - N/A 03 February 1993
363s - Annual Return 03 February 1993
288 - N/A 27 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1991
288 - N/A 11 September 1991
NEWINC - New incorporation documents 09 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.