55 Queens Road Management Limited SOUTHPORT


Founded in 1996, 55 Queens Road Management, classified under reg no. 03250254 is an active company. Currently registered at Charlotte House PR9 0NS, Southport the company has been in the business for 28 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Alan J., Brian W. and Stephanie K.. Of them, Stephanie K. has been with the company the longest, being appointed on 18 September 2017 and Alan J. has been with the company for the least time - from 17 May 2023. Currently 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.

55 Queens Road Management Limited Address / Contact

Office Address Charlotte House
Office Address2 35-37 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03250254
Date of Incorporation Mon, 16th Sep 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Alan J.

Position: Director

Appointed: 17 May 2023

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

Brian W.

Position: Director

Appointed: 01 April 2021

Stephanie K.

Position: Director

Appointed: 18 September 2017

Andrew M.

Position: Director

Appointed: 01 April 2021

Resigned: 01 October 2022

Stephanie K.

Position: Secretary

Appointed: 07 October 2013

Resigned: 17 October 2014

Stephanie K.

Position: Director

Appointed: 07 October 2013

Resigned: 15 October 2014

Emmanuel M.

Position: Director

Appointed: 19 September 2013

Resigned: 01 October 2022

George T.

Position: Secretary

Appointed: 15 March 2000

Resigned: 17 September 2006

George C.

Position: Director

Appointed: 07 November 1998

Resigned: 20 September 2014

Vivienne B.

Position: Secretary

Appointed: 07 November 1998

Resigned: 15 March 2000

Douglas E.

Position: Secretary

Appointed: 08 November 1996

Resigned: 07 November 1998

Albert Z.

Position: Director

Appointed: 08 November 1996

Resigned: 07 November 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1996

Resigned: 08 November 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 September 1996

Resigned: 08 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand10101010101010
Net Assets Liabilities1010101010  
Other
Number Shares Issued Fully Paid    101010
Par Value Share 111111
Number Shares Allotted 10101010  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 13th, November 2023
Free Download (6 pages)

Company search