Queens Chase Management Company Limited WILTS


Queens Chase Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04782554. The Queens Chase Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wilts at 40 George Street. Postal code: BA12 8QB. Since Wednesday 8th March 2006 Queens Chase Management Company Limited is no longer carrying the name Maple (187).

Currently there are 9 directors in the the company, namely David H., Christopher L. and Phillipa H. and others. In addition one secretary - Margarita M. - is with the firm. 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.

Queens Chase Management Company Limited Address / Contact

Office Address 40 George Street
Office Address2 Warminster
Town Wilts
Post code BA12 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782554
Date of Incorporation Fri, 30th May 2003
Industry Residents property management
End of financial Year 30th May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David H.

Position: Director

Appointed: 19 November 2020

Christopher L.

Position: Director

Appointed: 30 September 2020

Margarita M.

Position: Secretary

Appointed: 16 October 2014

Phillipa H.

Position: Director

Appointed: 19 September 2009

David T.

Position: Director

Appointed: 16 September 2009

Basil M.

Position: Director

Appointed: 16 September 2009

Norman J.

Position: Director

Appointed: 02 May 2007

William M.

Position: Director

Appointed: 02 May 2007

David M.

Position: Director

Appointed: 02 May 2007

Denise W.

Position: Director

Appointed: 23 December 2004

Ian M.

Position: Director

Appointed: 01 June 2020

Resigned: 19 November 2020

Miles C.

Position: Director

Appointed: 10 February 2014

Resigned: 30 September 2020

William M.

Position: Secretary

Appointed: 01 February 2011

Resigned: 16 October 2014

William F.

Position: Director

Appointed: 02 May 2007

Resigned: 30 June 2019

Tamarin Secretaries Limited

Position: Corporate Secretary

Appointed: 02 May 2007

Resigned: 01 February 2011

John S.

Position: Director

Appointed: 02 May 2007

Resigned: 10 February 2014

Andrew F.

Position: Director

Appointed: 16 February 2006

Resigned: 01 May 2009

Colin W.

Position: Secretary

Appointed: 24 August 2004

Resigned: 10 July 2015

Timothy W.

Position: Director

Appointed: 24 August 2004

Resigned: 28 December 2006

Colin W.

Position: Director

Appointed: 24 August 2004

Resigned: 20 January 2006

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2003

Resigned: 24 August 2004

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 30 May 2003

Resigned: 24 August 2004

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 30 May 2003

Resigned: 24 August 2004

Company previous names

Maple (187) March 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 3824 286      
Balance Sheet
Current Assets4 3824 2862 5701 7741 08678269687
Net Assets Liabilities  2 2201 534846542206283
Cash Bank In Hand3 9674 286      
Debtors415       
Net Assets Liabilities Including Pension Asset Liability4 3824 286      
Reserves/Capital
Profit Loss Account Reserve-1 193-1 289      
Shareholder Funds4 3824 286      
Other
Average Number Employees During Period   88899
Creditors  350240240240720370
Net Current Assets Liabilities4 3824 2862 2201 53484654224283
Total Assets Less Current Liabilities4 3824 2862 2201 534846542206283
Other Aggregate Reserves5 5755 575      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened from Tuesday 30th May 2023 to Monday 29th May 2023
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements