Queen Anne Square Management Company Limited CARDIFF


Founded in 1986, Queen Anne Square Management Company, classified under reg no. 02045012 is an active company. Currently registered at 14 Queen Anne Square CF10 3ED, Cardiff the company has been in the business for 38 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

At present there are 3 directors in the the company, namely Jeremy R., James A. and Richard S.. In addition one secretary - James A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Veronica C. who worked with the the company until 1 September 2016.

Queen Anne Square Management Company Limited Address / Contact

Office Address 14 Queen Anne Square
Town Cardiff
Post code CF10 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045012
Date of Incorporation Fri, 8th Aug 1986
Industry Residents property management
End of financial Year 28th February
Company age 38 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jeremy R.

Position: Director

Appointed: 17 June 2023

James A.

Position: Secretary

Appointed: 01 September 2016

James A.

Position: Director

Appointed: 29 August 2016

Richard S.

Position: Director

Appointed: 22 April 2014

Michael B.

Position: Director

Appointed: 03 April 2012

Resigned: 22 April 2014

David J.

Position: Director

Appointed: 18 April 2001

Resigned: 17 June 2023

Colin J.

Position: Director

Appointed: 18 April 2001

Resigned: 03 April 2012

Michael B.

Position: Director

Appointed: 10 April 2000

Resigned: 18 April 2001

Veronica C.

Position: Secretary

Appointed: 04 December 1996

Resigned: 01 September 2016

Veronica C.

Position: Director

Appointed: 04 December 1996

Resigned: 01 September 2016

Geoffrey R.

Position: Director

Appointed: 04 December 1996

Resigned: 30 March 1999

Katherine W.

Position: Director

Appointed: 04 December 1996

Resigned: 18 April 2001

Katherine W.

Position: Director

Appointed: 21 October 1995

Resigned: 01 November 1996

Oliver S.

Position: Director

Appointed: 23 November 1994

Resigned: 04 December 1996

David C.

Position: Director

Appointed: 01 November 1991

Resigned: 01 November 1996

Marcus C.

Position: Director

Appointed: 01 November 1991

Resigned: 04 December 1996

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats found, there is Jeremy R. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is James A. This PSC has significiant influence or control over the company,. Moving on, there is Richard S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jeremy R.

Notified on 17 June 2023
Nature of control: significiant influence or control

James A.

Notified on 1 September 2016
Nature of control: significiant influence or control

Richard S.

Notified on 22 April 2016
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Ceased on 14 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth18 89320 49620 49622 219     
Balance Sheet
Current Assets18 89320 49622 21922 21928 03730 34932 71227 038 
Net Assets Liabilities   22 21928 03730 34932 71227 03817 730
Net Assets Liabilities Including Pension Asset Liability18 89320 49620 49622 219     
Reserves/Capital
Shareholder Funds18 89320 49620 49622 219     
Other
Average Number Employees During Period      333
Fixed Assets       27 03817 730
Net Current Assets Liabilities18 89320 49622 21922 21928 03730 34932 71227 038 
Total Assets Less Current Liabilities18 89320 49622 21922 21928 03730 34932 71227 03817 730

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, April 2023
Free Download (3 pages)

Company search

Advertisements