Queens Court (gillingham) Residents Limited ALTON


Queens Court (gillingham) Residents started in year 2001 as Private Limited Company with registration number 04277076. The Queens Court (gillingham) Residents company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Alton at 116 Adams Way. Postal code: GU34 2UZ.

Currently there are 7 directors in the the company, namely Anna C., Mary N. and Susan N. and others. In addition one secretary - Sophie P. - 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 Court (gillingham) Residents Limited Address / Contact

Office Address 116 Adams Way
Town Alton
Post code GU34 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277076
Date of Incorporation Tue, 28th Aug 2001
Industry Residents property management
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Sophie P.

Position: Secretary

Appointed: 13 September 2022

Anna C.

Position: Director

Appointed: 28 November 2014

Mary N.

Position: Director

Appointed: 22 April 2013

Susan N.

Position: Director

Appointed: 30 March 2012

Sophie P.

Position: Director

Appointed: 30 March 2012

Michael W.

Position: Director

Appointed: 26 January 2012

Veronica W.

Position: Director

Appointed: 28 August 2001

Paul B.

Position: Director

Appointed: 28 August 2001

Michael W.

Position: Secretary

Appointed: 30 March 2012

Resigned: 13 September 2022

Paul B.

Position: Secretary

Appointed: 20 September 2008

Resigned: 30 March 2012

Katherine D.

Position: Director

Appointed: 01 June 2008

Resigned: 22 April 2013

Monica R.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 July 2008

Trudi G.

Position: Director

Appointed: 26 July 2005

Resigned: 28 November 2014

Graham M.

Position: Director

Appointed: 10 May 2004

Resigned: 03 May 2020

Monica R.

Position: Director

Appointed: 15 April 2002

Resigned: 01 July 2008

Melissa D.

Position: Secretary

Appointed: 28 August 2001

Resigned: 10 July 2006

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 28 August 2001

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

Melissa D.

Position: Director

Appointed: 28 August 2001

Resigned: 10 July 2006

Julie B.

Position: Director

Appointed: 28 August 2001

Resigned: 11 July 2005

Andrew G.

Position: Director

Appointed: 28 August 2001

Resigned: 10 May 2004

Stanley L.

Position: Director

Appointed: 28 August 2001

Resigned: 26 January 2012

Terry L.

Position: Director

Appointed: 28 August 2001

Resigned: 01 June 2006

Paul S.

Position: Director

Appointed: 28 August 2001

Resigned: 23 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312021-08-312022-08-31
Balance Sheet
Net Assets Liabilities21 83125 42424 38110 032
Other
Fixed Assets21 83125 42424 38110 032
Total Assets Less Current Liabilities21 83125 42424 38110 032

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 9th, June 2023
Free Download (3 pages)

Company search