Queens Walk Flats (brighton) Limited SHOREHAM-BY-SEA


Founded in 1979, Queens Walk Flats (brighton), classified under reg no. 01431578 is an active company. Currently registered at C/o Gibson Appleby BN43 5DH, Shoreham-by-sea the company has been in the business for 45 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Colin P., Jennifer S. and Deborah T.. Of them, Deborah T. has been with the company the longest, being appointed on 9 December 2013 and Colin P. has been with the company for the least time - from 28 April 2022. At present 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 Walk Flats (brighton) Limited Address / Contact

Office Address C/o Gibson Appleby
Office Address2 1 - 3 Ship Street
Town Shoreham-by-sea
Post code BN43 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01431578
Date of Incorporation Wed, 20th Jun 1979
Industry Residents property management
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Colin P.

Position: Director

Appointed: 28 April 2022

Jennifer S.

Position: Director

Appointed: 16 March 2020

Deborah T.

Position: Director

Appointed: 09 December 2013

Janet F.

Position: Director

Appointed: 30 November 2015

Resigned: 08 March 2019

Brenda W.

Position: Director

Appointed: 02 February 2015

Resigned: 24 October 2017

Michael S.

Position: Director

Appointed: 05 October 2010

Resigned: 05 December 2015

Colin P.

Position: Director

Appointed: 17 February 2009

Resigned: 12 November 2011

David D.

Position: Secretary

Appointed: 12 March 2007

Resigned: 17 November 2007

Ramakrishna P.

Position: Director

Appointed: 06 December 2005

Resigned: 17 February 2009

Kate M.

Position: Director

Appointed: 21 January 2005

Resigned: 06 September 2005

Colin P.

Position: Director

Appointed: 26 November 2003

Resigned: 12 March 2007

Colin P.

Position: Secretary

Appointed: 26 November 2003

Resigned: 12 March 2007

Jennifer S.

Position: Director

Appointed: 29 January 2002

Resigned: 25 October 2004

Peter D.

Position: Director

Appointed: 20 November 2000

Resigned: 06 November 2001

Janet D.

Position: Director

Appointed: 04 February 1997

Resigned: 20 November 2000

Sally G.

Position: Director

Appointed: 10 December 1994

Resigned: 04 February 1997

Nigel L.

Position: Director

Appointed: 27 September 1991

Resigned: 17 February 2009

Violet P.

Position: Director

Appointed: 27 September 1991

Resigned: 26 November 2003

Susan W.

Position: Director

Appointed: 27 September 1991

Resigned: 09 December 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements