25 Queens Gate Sw7 Management Limited BOURNE END


Founded in 1998, 25 Queens Gate Sw7 Management, classified under reg no. 03553689 is an active company. Currently registered at Thamesbourne Lodge SL8 5QH, Bourne End the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 7 directors, namely Justin S., Omid V. and Yasmina V. and others. Of them, Robin M. has been with the company the longest, being appointed on 13 October 1999 and Justin S. has been with the company for the least time - from 4 June 2023. Currently 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.

25 Queens Gate Sw7 Management Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553689
Date of Incorporation Mon, 27th Apr 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Justin S.

Position: Director

Appointed: 04 June 2023

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 16 November 2021

Omid V.

Position: Director

Appointed: 05 April 2017

Yasmina V.

Position: Director

Appointed: 05 April 2017

Stephan R.

Position: Director

Appointed: 05 December 2013

Berc R.

Position: Director

Appointed: 18 December 2012

Danyel E.

Position: Director

Appointed: 29 June 2005

Robin M.

Position: Director

Appointed: 13 October 1999

Annabella S.

Position: Director

Appointed: 03 December 2015

Resigned: 01 August 2020

Michael O.

Position: Director

Appointed: 01 December 2003

Resigned: 28 April 2005

Edward S.

Position: Director

Appointed: 01 April 2002

Resigned: 20 October 2003

Robin M.

Position: Secretary

Appointed: 21 December 2001

Resigned: 15 November 2021

Cemile E.

Position: Director

Appointed: 22 November 2001

Resigned: 05 December 2013

Nezhet T.

Position: Director

Appointed: 13 October 1999

Resigned: 31 March 2002

Patrick O.

Position: Director

Appointed: 28 July 1998

Resigned: 21 August 2001

Cemile E.

Position: Director

Appointed: 06 May 1998

Resigned: 05 March 1999

Annabella S.

Position: Secretary

Appointed: 27 April 1998

Resigned: 22 November 2001

William T.

Position: Nominee Director

Appointed: 27 April 1998

Resigned: 27 April 1998

Howard T.

Position: Nominee Secretary

Appointed: 27 April 1998

Resigned: 27 April 1998

Ian S.

Position: Director

Appointed: 27 April 1998

Resigned: 30 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets87 17999 044107 181
Net Assets Liabilities171717
Other
Creditors87 16299 027107 164
Fixed Assets100100100
Net Current Assets Liabilities171717
Total Assets Less Current Liabilities117117117

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, November 2023
Free Download (3 pages)

Company search