About

Registered Number: 01689982
Date of Incorporation: 06/01/1983 (42 years and 3 months ago)
Company Status: Active
Registered Address: 163 Welcomes Road, Kenley, Surrey, CR8 5HB

 

Queen's Terrace Management Company Ltd was setup in 1983, it's status is listed as "Active". We do not know the number of employees at this company. G J Lowe Ltd, Adlestone, Mark Isaac, Kapoor, Malvika, Kapoor, Sanjeev Raj, Khaneghah, Javid Ahadpour, Saeed Anaam, Faiz, Huguet, Eva Liu, G J Lowe Limited, Elysee Properties Inc, Falk, Alexander Hyman, Ferrario, Marco, Hakeeem, Sheik Essam, Holt, Derek, Maison Anley Property Nominee Limited, Mayes, Frank Arthur, Primus Property Holdings Limited, Reed, Paul Alan, West Property Holdings Limited, Wojciechowski, Paul Michal, Mortlake Investments Ltd are listed as the directors of Queen's Terrace Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLESTONE, Mark Isaac 01 January 2016 - 1
KAPOOR, Malvika 01 April 2017 - 1
KAPOOR, Sanjeev Raj 01 June 2008 - 1
KHANEGHAH, Javid Ahadpour 05 December 2017 - 1
SAEED ANAAM, Faiz 25 October 2019 - 1
ELYSEE PROPERTIES INC N/A 30 December 1996 1
FALK, Alexander Hyman 01 January 2008 24 October 2019 1
FERRARIO, Marco 01 December 2007 01 May 2008 1
HAKEEEM, Sheik Essam N/A 30 November 1993 1
HOLT, Derek 14 August 2007 01 May 2008 1
MAISON ANLEY PROPERTY NOMINEE LIMITED 11 October 2005 06 August 2007 1
MAYES, Frank Arthur 13 August 2004 01 January 2008 1
PRIMUS PROPERTY HOLDINGS LIMITED N/A 16 October 1995 1
REED, Paul Alan 13 August 2004 31 March 2011 1
WEST PROPERTY HOLDINGS LIMITED 30 December 1996 22 April 2004 1
WOJCIECHOWSKI, Paul Michal 13 August 2004 01 December 2007 1
MORTLAKE INVESTMENTS LTD 22 April 2004 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
G J LOWE LTD 01 January 2018 - 1
HUGUET, Eva Liu N/A 16 October 1995 1
G J LOWE LIMITED 29 June 2004 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP04 - Appointment of corporate secretary 25 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 27 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 27 July 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 26 September 2010
CH04 - Change of particulars for corporate secretary 26 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 16 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 17 September 2003
363a - Annual Return 30 August 2002
353 - Register of members 30 August 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
AA - Annual Accounts 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
AA - Annual Accounts 13 November 2001
363a - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
363a - Annual Return 22 August 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 22 February 2000
AA - Annual Accounts 13 September 1999
363a - Annual Return 19 August 1998
AA - Annual Accounts 23 July 1998
AA - Annual Accounts 02 November 1997
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
363a - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
363a - Annual Return 12 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 28 August 1996
288 - N/A 14 November 1995
288 - N/A 13 November 1995
363x - Annual Return 31 July 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 08 November 1994
363x - Annual Return 04 September 1994
288 - N/A 24 June 1994
AA - Annual Accounts 16 January 1994
363x - Annual Return 11 October 1993
AA - Annual Accounts 21 October 1992
363x - Annual Return 28 September 1992
AA - Annual Accounts 14 February 1992
288 - N/A 21 October 1991
363x - Annual Return 09 September 1991
AA - Annual Accounts 15 March 1991
288 - N/A 05 February 1991
363 - Annual Return 03 August 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 29 November 1989
288 - N/A 10 October 1989
288 - N/A 11 August 1989
AC05 - N/A 05 May 1989
288 - N/A 05 January 1989
AA - Annual Accounts 14 October 1988
288 - N/A 29 October 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 29 November 1986
AA - Annual Accounts 01 May 1986
RESOLUTIONS - N/A 07 August 1985
NEWINC - New incorporation documents 06 January 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.