Queens Road (block C) Management Company Limited LONDON


Founded in 1986, Queens Road (block C) Management Company, classified under reg no. 02086040 is an active company. Currently registered at 22 Courtland Avenue E4 6DU, London the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Beverley M., Sadiq R.. Of them, Sadiq R. has been with the company the longest, being appointed on 18 June 2001 and Beverley M. has been with the company for the least time - from 15 December 2003. 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 - Beverley M. who worked with the the company until 21 July 2005.

Queens Road (block C) Management Company Limited Address / Contact

Office Address 22 Courtland Avenue
Office Address2 North Chingford
Town London
Post code E4 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02086040
Date of Incorporation Tue, 23rd Dec 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Maison Residential Limited

Position: Corporate Secretary

Appointed: 21 July 2005

Beverley M.

Position: Director

Appointed: 15 December 2003

Sadiq R.

Position: Director

Appointed: 18 June 2001

Beverley M.

Position: Secretary

Appointed: 22 July 2001

Resigned: 21 July 2005

Colette S.

Position: Director

Appointed: 18 June 2001

Resigned: 28 January 2005

Doretta R.

Position: Director

Appointed: 14 March 2000

Resigned: 18 June 2001

Gillian B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 November 2000

Diane B.

Position: Director

Appointed: 31 December 1991

Resigned: 18 June 2001

Helen W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 July 2001

Julie H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1993

Peter O.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 2009

Christian G.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 68934 32235 46424 050
Current Assets35 34739 46741 79830 323
Debtors3 6582 1846 3346 273
Net Assets Liabilities24242424
Total Inventories 2 961  
Other
Accrued Liabilities9001 0012 2391 247
Accumulated Depreciation Impairment Property Plant Equipment1 3001 3001 300 
Creditors4 8004 8004 8004 800
Net Current Assets Liabilities4 8244 8244 8244 824
Property Plant Equipment Gross Cost1 3001 3001 300 
Total Assets Less Current Liabilities4 8244 8244 8244 824
Trade Debtors Trade Receivables3 6582 1846 3346 273

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements