About

Registered Number: 01804575
Date of Incorporation: 30/03/1984 (41 years ago)
Company Status: Active
Registered Address: 1c Church Street, Whitchurch, Hampshire, RG28 7AD

 

302 Queenstown Road Management Ltd was established in 1984, it's status at Companies House is "Active". The companies directors are listed as Bhavsar, Anish, Hyatt, Christopher George, Main, Jennifer Kay, Collishaw, James Richard Alexander, Main, Timothy, Moyse, Neal, Posner, Dominic Tobias, Shore, Helana, Weetman, Jason David Canning at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAVSAR, Anish 01 September 2009 - 1
COLLISHAW, James Richard Alexander 23 June 2002 30 July 2013 1
MAIN, Timothy N/A 23 June 2002 1
MOYSE, Neal 27 September 1996 29 November 2019 1
POSNER, Dominic Tobias N/A 26 September 1998 1
SHORE, Helana N/A 27 September 1996 1
WEETMAN, Jason David Canning 26 September 1998 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HYATT, Christopher George N/A 27 September 1996 1
MAIN, Jennifer Kay 27 September 1996 23 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 06 July 2017
PSC08 - N/A 29 June 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 16 December 2009
AD01 - Change of registered office address 03 December 2009
RESOLUTIONS - N/A 05 November 2009
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
CH01 - Change of particulars for director 07 October 2009
DISS40 - Notice of striking-off action discontinued 30 September 2009
363a - Annual Return 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 30 June 2000
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 05 August 1998
363s - Annual Return 05 August 1997
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 12 June 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 08 June 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 13 April 1992
AA - Annual Accounts 17 March 1992
RESOLUTIONS - N/A 11 March 1992
363a - Annual Return 09 August 1991
288 - N/A 17 August 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
288 - N/A 30 August 1988
288 - N/A 13 July 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 16 June 1988
288 - N/A 16 June 1988
288 - N/A 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 25 June 1987
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 June 1987
288 - N/A 29 December 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
288 - N/A 13 June 1986
RESOLUTIONS - N/A 30 April 1984
NEWINC - New incorporation documents 30 March 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.