You are here: bizstats.co.uk > a-z index > 1 list > 12 list

128 Queenstown Road Property Management Company Limited CRAWLEY


Founded in 1993, 128 Queenstown Road Property Management Company, classified under reg no. 02882223 is an active company. Currently registered at 29 Clockfield RH10 4AR, Crawley the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Ottilie K. and Andrew C.. In addition one secretary - Andrew C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

128 Queenstown Road Property Management Company Limited Address / Contact

Office Address 29 Clockfield
Office Address2 Turners Hill
Town Crawley
Post code RH10 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882223
Date of Incorporation Mon, 20th Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Ottilie K.

Position: Director

Appointed: 02 December 2020

Andrew C.

Position: Secretary

Appointed: 02 December 2020

Andrew C.

Position: Director

Appointed: 26 January 2006

Caroline M.

Position: Director

Appointed: 28 August 2015

Resigned: 02 December 2020

Caroline M.

Position: Secretary

Appointed: 28 August 2015

Resigned: 02 December 2020

Caroline M.

Position: Director

Appointed: 21 November 2006

Resigned: 28 August 2015

Robert M.

Position: Secretary

Appointed: 21 November 2006

Resigned: 18 August 2015

Stephen A.

Position: Secretary

Appointed: 15 December 2000

Resigned: 03 April 2006

Imtaz K.

Position: Director

Appointed: 15 December 2000

Resigned: 08 September 2006

Stephen A.

Position: Director

Appointed: 18 November 1994

Resigned: 03 April 2006

Mark M.

Position: Director

Appointed: 15 April 1994

Resigned: 15 December 2000

Somchai T.

Position: Secretary

Appointed: 15 April 1994

Resigned: 15 December 2000

Ps Law Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 1993

Resigned: 15 April 1994

Ps Law Nominees Limited

Position: Corporate Director

Appointed: 20 December 1993

Resigned: 15 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 7801 423       
Balance Sheet
Cash Bank On Hand 2 1693 0651 1141 8682 2927 00614 26122 869
Current Assets2 5963 7775 3173 2303 7024 2269 23416 96625 844
Debtors1 3641 6082 2522 1161 8341 9342 2282 7052 975
Other Debtors 1 6081 6521 7161 8341 9342 2282 7052 975
Cash Bank In Hand1 2322 169       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve1 7741 417       
Shareholder Funds1 7801 423       
Other
Average Number Employees During Period    222  
Balances Amounts Owed To Related Parties  1 7801 346     
Creditors  2 8152 3061 8641 1571 372838840
Loans From Directors 1 8301 780      
Net Current Assets Liabilities  2 5029241 8383 0697 86216 12825 004
Number Shares Issued Fully Paid  66  66 
Other Creditors 5251 0352 3061 8641 157802838840
Other Debtors Balance Sheet Subtotal   1 7161 834    
Par Value Share 111     
Trade Creditors Trade Payables      570  
Trade Debtors Trade Receivables 1600400     
Advances Credits Directors 1 8301 780      
Creditors Due Within One Year8162 354       
Number Shares Allotted 6       
Share Capital Allotted Called Up Paid66       
Total Assets Less Current Liabilities1 7801 423       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, July 2023
Free Download (6 pages)

Company search