Queens Road (block E) Management Company Limited LONDON


Queens Road (block E) Management Company started in year 1987 as Private Limited Company with registration number 02148217. The Queens Road (block E) Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 22 Courtland Avenue. Postal code: E4 6DU.

The company has 2 directors, namely Beverley M., Stephen R.. Of them, Beverley M., Stephen R. have been with the company the longest, being appointed on 6 July 2000. At the moment 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 Road (block E) 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 02148217
Date of Incorporation Fri, 17th Jul 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Maison Residential Limited

Position: Corporate Secretary

Appointed: 01 August 2012

Beverley M.

Position: Director

Appointed: 06 July 2000

Stephen R.

Position: Director

Appointed: 06 July 2000

Doretta R.

Position: Director

Appointed: 06 July 2000

Resigned: 01 March 2001

Doretta R.

Position: Secretary

Appointed: 06 July 2000

Resigned: 01 August 2012

Clarke Hillyer Limited

Position: Secretary

Appointed: 27 October 1999

Resigned: 06 July 2000

Nigel C.

Position: Secretary

Appointed: 30 January 1995

Resigned: 27 October 1999

Gordon P.

Position: Director

Appointed: 30 January 1995

Resigned: 28 January 1998

Paul H.

Position: Director

Appointed: 16 January 1995

Resigned: 27 August 2019

Kenneth K.

Position: Secretary

Appointed: 26 January 1994

Resigned: 30 January 1995

Robert W.

Position: Director

Appointed: 26 January 1994

Resigned: 14 November 1994

Kenneth K.

Position: Director

Appointed: 29 January 1992

Resigned: 03 July 1999

Gordon P.

Position: Director

Appointed: 22 January 1991

Resigned: 26 January 1994

Nicholas P.

Position: Director

Appointed: 22 January 1991

Resigned: 31 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 99454 74947 11943 917
Current Assets64 52662 82052 00053 179
Debtors15 5328 0714 8819 262
Net Assets Liabilities21212121
Other Debtors   363
Other
Accrued Liabilities3 1392 3492 4893 273
Accumulated Depreciation Impairment Property Plant Equipment1 6291 6291 629 
Creditors4 2004 2004 2004 200
Net Current Assets Liabilities4 2214 2214 2214 221
Prepayments8 670   
Property Plant Equipment Gross Cost1 6291 6291 629 
Total Assets Less Current Liabilities4 2214 2214 2214 221

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, June 2023
Free Download (8 pages)

Company search

Advertisements