10 Queens Parade Residents Association Limited HARBORNE


10 Queens Parade Residents Association started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02614258. The 10 Queens Parade Residents Association company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Harborne at St Mary's House. Postal code: B17 0DH.

The company has 6 directors, namely Caroline M., Anne H. and Frances D. and others. Of them, Richard N. has been with the company the longest, being appointed on 27 July 2013 and Caroline M. has been with the company for the least time - from 19 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Queens Parade Residents Association Limited Address / Contact

Office Address St Mary's House
Office Address2 68 Harborne Park Road
Town Harborne
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614258
Date of Incorporation Thu, 23rd May 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Caroline M.

Position: Director

Appointed: 19 December 2023

Cambray Property Management

Position: Corporate Secretary

Appointed: 01 December 2023

Anne H.

Position: Director

Appointed: 29 July 2022

Frances D.

Position: Director

Appointed: 08 July 2022

Peter S.

Position: Director

Appointed: 09 July 2021

Samuel D.

Position: Director

Appointed: 03 June 2018

Richard N.

Position: Director

Appointed: 27 July 2013

Freda S.

Position: Secretary

Resigned: 01 June 1998

Karen S.

Position: Director

Appointed: 08 June 2017

Resigned: 20 September 2021

Fredoon A.

Position: Director

Appointed: 24 July 2013

Resigned: 11 November 2021

Gillian D.

Position: Director

Appointed: 05 August 2010

Resigned: 21 April 2015

Matthew A.

Position: Secretary

Appointed: 21 July 2010

Resigned: 01 December 2023

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 18 May 2009

Resigned: 21 July 2010

Morna T.

Position: Director

Appointed: 30 November 2007

Resigned: 22 September 2015

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 18 May 2009

James T.

Position: Director

Appointed: 25 May 2006

Resigned: 20 September 2018

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Irene C.

Position: Director

Appointed: 22 May 2003

Resigned: 10 May 2011

Joy H.

Position: Director

Appointed: 22 May 2003

Resigned: 05 November 2012

Margaret S.

Position: Director

Appointed: 26 October 2001

Resigned: 22 May 2003

Gordon S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 30 June 2004

Desmond S.

Position: Director

Appointed: 23 March 1994

Resigned: 26 October 2001

Maurice A.

Position: Director

Appointed: 23 May 1992

Resigned: 16 May 2001

Elizabeth L.

Position: Director

Appointed: 23 May 1992

Resigned: 17 January 1994

Hareld F.

Position: Director

Appointed: 23 May 1992

Resigned: 09 March 1995

Freda S.

Position: Director

Appointed: 23 May 1992

Resigned: 21 February 2007

Anthony C.

Position: Director

Appointed: 23 May 1992

Resigned: 22 May 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements