Queens Road Management (wimbledon) Limited LONDON


Queens Road Management (wimbledon) started in year 1986 as Private Limited Company with registration number 02047562. The Queens Road Management (wimbledon) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Connect House 133-137 Alexandra Road. Postal code: SW19 7JY.

The company has 5 directors, namely Lynn W., Tanguy P. and Anne A. and others. Of them, Khawaja M., Erika G. have been with the company the longest, being appointed on 31 October 1991 and Lynn W. and Tanguy P. have been with the company for the least time - from 21 February 2022. 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 Management (wimbledon) Limited Address / Contact

Office Address Connect House 133-137 Alexandra Road
Office Address2 Wimbledon
Town London
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02047562
Date of Incorporation Mon, 18th Aug 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Lynn W.

Position: Director

Appointed: 21 February 2022

Tanguy P.

Position: Director

Appointed: 21 February 2022

Anne A.

Position: Director

Appointed: 17 August 2017

Wsm Services Limited

Position: Corporate Secretary

Appointed: 08 September 2004

Khawaja M.

Position: Director

Appointed: 31 October 1991

Erika G.

Position: Director

Appointed: 31 October 1991

James D.

Position: Director

Appointed: 06 December 2016

Resigned: 13 July 2020

Matthew M.

Position: Director

Appointed: 06 January 2003

Resigned: 20 June 2013

Jayne S.

Position: Director

Appointed: 06 January 2003

Resigned: 23 February 2021

Bhavani J.

Position: Secretary

Appointed: 15 September 2002

Resigned: 05 April 2004

Bhavani J.

Position: Director

Appointed: 15 September 2002

Resigned: 05 April 2004

Catherine T.

Position: Secretary

Appointed: 01 February 2002

Resigned: 15 September 2002

Jonathan W.

Position: Director

Appointed: 14 November 1996

Resigned: 16 July 1999

Richard B.

Position: Director

Appointed: 16 November 1993

Resigned: 14 November 1996

Wsm Services Limited

Position: Corporate Secretary

Appointed: 31 October 1991

Resigned: 11 June 2002

John J.

Position: Director

Appointed: 31 October 1991

Resigned: 07 January 1993

John T.

Position: Director

Appointed: 31 October 1991

Resigned: 16 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities 100100100100100100
Property Plant Equipment1 1391 1391 1391 1391 139  
Other
Creditors 1 0391 0391 0391 0391 0391 039
Fixed Assets    1 1391 1391 139
Number Shares Issued Fully Paid 100100100   
Other Creditors1 0391 0391 0391 0391 039  
Par Value Share 111   
Property Plant Equipment Gross Cost1 1391 1391 1391 139   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 7th, December 2023
Free Download (4 pages)

Company search

Advertisements