Queens Road (block H) Management Company Limited LONDON


Queens Road (block H) Management Company started in year 1987 as Private Limited Company with registration number 02125479. The Queens Road (block H) 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 firm has 4 directors, namely David R., Fatema C. and Beverley M. and others. Of them, Stephen R. has been with the company the longest, being appointed on 29 March 2001 and David R. and Fatema C. have been with the company for the least time - from 24 August 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

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

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

Company Information / Profile

Registration Number 02125479
Date of Incorporation Thu, 23rd Apr 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 Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

David R.

Position: Director

Appointed: 24 August 2005

Fatema C.

Position: Director

Appointed: 24 August 2005

Maison Residential Limited

Position: Corporate Secretary

Appointed: 24 August 2005

Beverley M.

Position: Director

Appointed: 06 May 2004

Stephen R.

Position: Director

Appointed: 29 March 2001

Beverley M.

Position: Secretary

Appointed: 06 May 2004

Resigned: 24 August 2005

Doretta R.

Position: Secretary

Appointed: 18 November 2002

Resigned: 06 May 2004

Allerton Secretaries Limited

Position: Corporate Secretary

Appointed: 13 September 2001

Resigned: 18 November 2002

Doretta R.

Position: Secretary

Appointed: 29 March 2001

Resigned: 13 September 2001

Doretta R.

Position: Director

Appointed: 29 March 2001

Resigned: 07 May 2004

Denise H.

Position: Director

Appointed: 01 July 2000

Resigned: 10 September 2001

Terence S.

Position: Director

Appointed: 18 October 1996

Resigned: 17 August 2001

Susan S.

Position: Secretary

Appointed: 05 August 1996

Resigned: 31 October 1997

Terence S.

Position: Secretary

Appointed: 25 March 1996

Resigned: 17 August 2001

Accountancy Services (wallington) Limited

Position: Corporate Secretary

Appointed: 05 March 1996

Resigned: 29 March 2001

John A.

Position: Director

Appointed: 17 November 1994

Resigned: 07 May 1997

Catherine G.

Position: Director

Appointed: 24 December 1991

Resigned: 05 March 1996

Stephen H.

Position: Director

Appointed: 24 December 1991

Resigned: 01 September 1993

Ian J.

Position: Director

Appointed: 24 December 1991

Resigned: 17 November 1994

Patricia D.

Position: Director

Appointed: 24 December 1991

Resigned: 17 November 1994

John B.

Position: Director

Appointed: 24 December 1991

Resigned: 16 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 96831 11923 86711 597
Current Assets40 09334 51026 59617 048
Debtors5 1253 3912 7295 451
Net Assets Liabilities21212121
Other
Accrued Liabilities9211 0652 8241 009
Accumulated Depreciation Impairment Property Plant Equipment1 4811 4811 481 
Creditors4 2004 2004 2004 200
Net Current Assets Liabilities4 2214 2214 2214 221
Property Plant Equipment Gross Cost1 4811 4811 481 
Total Assets Less Current Liabilities4 2214 2214 2214 221
Trade Debtors Trade Receivables5 1253 3912 7294 033

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, June 2023
Free Download (9 pages)

Company search