About

Registered Number: 02064317
Date of Incorporation: 14/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 22 Courtland Avenue, Chingford London, E4 6DU

 

Established in 1986, Queens Road (Block B) Management Company Ltd are based in the United Kingdom, it's status at Companies House is "Active". The current directors of the business are listed as Maison Residential Limited, Tyler, Howard Daniel, Millan, Beverley Anne, Accountancy Services (Wallington) Limited, Brooks, Kevin Peter, Edwards, Janette Elizabeth, Haines, Charlotte Elizabeth, Hannon, Paul Joseph, Jeffries, John Thomas, Lambourne, Carol in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Howard Daniel 04 December 1999 - 1
BROOKS, Kevin Peter 10 October 1994 01 April 1998 1
EDWARDS, Janette Elizabeth N/A 30 October 2000 1
HAINES, Charlotte Elizabeth 26 March 2001 22 November 2002 1
HANNON, Paul Joseph 31 January 2001 27 August 2019 1
JEFFRIES, John Thomas N/A 03 December 1992 1
LAMBOURNE, Carol N/A 01 April 1998 1
Secretary Name Appointed Resigned Total Appointments
MAISON RESIDENTIAL LIMITED 23 April 2013 - 1
MILLAN, Beverley Anne 26 February 2001 23 April 2013 1
ACCOUNTANCY SERVICES (WALLINGTON) LIMITED 01 March 1999 26 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 10 June 2013
AP04 - Appointment of corporate secretary 20 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 08 January 2002
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363s - Annual Return 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 23 March 1995
287 - Change in situation or address of Registered Office 27 February 1995
AUD - Auditor's letter of resignation 07 January 1995
AA - Annual Accounts 05 January 1995
288 - N/A 10 November 1994
288 - N/A 08 October 1994
288 - N/A 03 March 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 18 January 1993
AA - Annual Accounts 22 October 1992
288 - N/A 09 January 1992
363b - Annual Return 09 January 1992
288 - N/A 03 September 1991
AA - Annual Accounts 29 July 1991
288 - N/A 08 May 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 10 April 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 11 May 1990
288 - N/A 03 January 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 10 August 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 07 January 1988
288 - N/A 17 August 1987
CERTINC - N/A 14 October 1986
NEWINC - New incorporation documents 14 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.