About

Registered Number: 01922105
Date of Incorporation: 13/06/1985 (39 years ago)
Company Status: Active
Registered Address: 32a Queensberry House, Friars Lane, Richmond Upon Thames, Surrey, TW9 1NU

 

Based in Richmond Upon Thames in Surrey, Queensberry House Management Ltd was established in 1985, it has a status of "Active". Kingsley, Michael Francis, Christmas, Linda Irene, Grigorians, Karineh, Russell, Charles Harvie, Chapler, Mary Patricia, Childs, Kenneth, Cosma, Andrew, Sol, Craib, David Colin, Hennessy, Deirdre, Parrish, Ninette Alma, Pounder, Robert Edward, Professor, Smith, Clive Gordon, Spies, Jennifer Anne, Trotter, Robert William, Watson, Harold Kirk, Wilson, Leslie William are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTMAS, Linda Irene 18 January 2016 - 1
GRIGORIANS, Karineh 27 November 2013 - 1
RUSSELL, Charles Harvie 18 January 2018 - 1
CHAPLER, Mary Patricia 22 November 1999 11 November 2003 1
CHILDS, Kenneth 13 December 2001 02 March 2020 1
COSMA, Andrew, Sol 12 November 2002 14 November 2006 1
CRAIB, David Colin 15 November 2001 27 November 2013 1
HENNESSY, Deirdre 18 December 2007 22 January 2015 1
PARRISH, Ninette Alma N/A 12 November 1997 1
POUNDER, Robert Edward, Professor 27 November 2013 11 January 2017 1
SMITH, Clive Gordon N/A 18 December 2008 1
SPIES, Jennifer Anne 23 November 2004 05 December 2012 1
TROTTER, Robert William N/A 30 September 1997 1
WATSON, Harold Kirk 12 November 1997 23 November 2004 1
WILSON, Leslie William 17 November 1993 18 May 2004 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Michael Francis 25 April 2003 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 06 June 2015
TM01 - Termination of appointment of director 24 January 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 31 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 03 September 2007
363s - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 18 January 1999
AA - Annual Accounts 18 January 1999
AA - Annual Accounts 15 January 1998
363s - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
363s - Annual Return 18 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 01 February 1995
MISC - Miscellaneous document 08 January 1995
MISC - Miscellaneous document 08 January 1995
MISC - Miscellaneous document 08 January 1995
MISC - Miscellaneous document 08 January 1995
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 27 January 1994
288 - N/A 24 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 19 January 1993
288 - N/A 12 May 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 18 February 1992
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
395 - Particulars of a mortgage or charge 14 May 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 03 April 1987
363 - Annual Return 28 February 1987
NEWINC - New incorporation documents 13 June 1985
CERTNM - Change of name certificate 13 June 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.