30 Queens Road Wallington (management) Limited SURREY


Founded in 1995, 30 Queens Road Wallington (management), classified under reg no. 03106691 is an active company. Currently registered at 30 Queens Road SM6 0AG, Surrey the company has been in the business for 29 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 7 directors in the the firm, namely Gabriella C., Henry B. and Rabije H. and others. In addition one secretary - Gemma J. - 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.

30 Queens Road Wallington (management) Limited Address / Contact

Office Address 30 Queens Road
Office Address2 Wallington
Town Surrey
Post code SM6 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03106691
Date of Incorporation Tue, 26th Sep 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Gabriella C.

Position: Director

Appointed: 21 August 2021

Henry B.

Position: Director

Appointed: 21 August 2021

Rabije H.

Position: Director

Appointed: 11 May 2020

Avdyl M.

Position: Director

Appointed: 01 November 2018

Gemma J.

Position: Secretary

Appointed: 23 June 2018

Tom W.

Position: Director

Appointed: 20 June 2017

Gemma J.

Position: Director

Appointed: 20 June 2017

Andrew B.

Position: Director

Appointed: 30 June 2003

Stewart O.

Position: Director

Appointed: 08 October 2015

Resigned: 03 August 2021

Victoria S.

Position: Secretary

Appointed: 02 July 2008

Resigned: 23 June 2018

Tracey H.

Position: Director

Appointed: 20 August 2007

Resigned: 20 June 2017

Monica C.

Position: Secretary

Appointed: 03 April 2006

Resigned: 02 July 2008

Victoria P.

Position: Director

Appointed: 30 March 2006

Resigned: 06 October 2018

Daniel F.

Position: Director

Appointed: 23 May 2004

Resigned: 02 July 2012

Monica C.

Position: Director

Appointed: 23 May 2004

Resigned: 08 October 2015

Kate A.

Position: Director

Appointed: 23 October 2003

Resigned: 20 August 2007

Ernest A.

Position: Director

Appointed: 23 October 2003

Resigned: 20 August 2007

Subo S.

Position: Secretary

Appointed: 01 December 1999

Resigned: 30 March 2006

Subo S.

Position: Director

Appointed: 01 December 1999

Resigned: 30 March 2006

Nicola S.

Position: Director

Appointed: 23 July 1999

Resigned: 07 May 2004

Nicola S.

Position: Secretary

Appointed: 23 July 1999

Resigned: 07 May 2004

Lisa D.

Position: Director

Appointed: 01 July 1997

Resigned: 24 October 2003

Rebecca S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 23 July 1999

Lucy W.

Position: Director

Appointed: 26 September 1995

Resigned: 01 July 1997

Property Holdings Limited

Position: Nominee Director

Appointed: 26 September 1995

Resigned: 26 September 1995

Lucy W.

Position: Secretary

Appointed: 26 September 1995

Resigned: 01 July 1997

Location Matters Limited

Position: Nominee Secretary

Appointed: 26 September 1995

Resigned: 26 September 1995

Stephen D.

Position: Director

Appointed: 26 September 1995

Resigned: 23 July 1999

David J.

Position: Director

Appointed: 26 September 1995

Resigned: 26 June 2002

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 26th, May 2023
Free Download (2 pages)

Company search

Advertisements