Queen's Way Court (horsham) Management Limited HORSHAM


Founded in 1988, Queen's Way Court (horsham) Management, classified under reg no. 02231273 is an active company. Currently registered at Flat 3 Queens Court RH13 5AX, Horsham the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Jane L., Sarah J. and Keith L. and others. In addition one secretary - Stuart W. - is with the firm. 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 - James R. who worked with the the company until 11 June 2001.

Queen's Way Court (horsham) Management Limited Address / Contact

Office Address Flat 3 Queens Court
Office Address2 Queensway
Town Horsham
Post code RH13 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231273
Date of Incorporation Wed, 16th Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 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, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jane L.

Position: Director

Appointed: 16 October 2020

Sarah J.

Position: Director

Appointed: 16 October 2020

Keith L.

Position: Director

Appointed: 09 July 2005

Roger M.

Position: Director

Appointed: 01 December 2004

Stuart W.

Position: Secretary

Appointed: 11 June 2001

Stuart W.

Position: Director

Appointed: 05 November 1996

Brenda J.

Position: Director

Appointed: 31 October 1996

James R.

Position: Secretary

Resigned: 11 June 2001

Colin H.

Position: Director

Appointed: 03 June 1997

Resigned: 10 October 2014

Stuart W.

Position: Secretary

Appointed: 05 November 1996

Resigned: 29 December 1999

David J.

Position: Director

Appointed: 31 October 1996

Resigned: 06 November 2022

Jennifer M.

Position: Director

Appointed: 08 July 1994

Resigned: 25 January 2019

Steven C.

Position: Director

Appointed: 08 July 1994

Resigned: 27 May 1998

John C.

Position: Director

Appointed: 05 August 1992

Resigned: 31 October 1996

Henrietta H.

Position: Director

Appointed: 29 December 1991

Resigned: 03 June 1997

Bertha H.

Position: Director

Appointed: 29 December 1991

Resigned: 05 November 1996

Kathleen J.

Position: Director

Appointed: 29 December 1991

Resigned: 08 June 2005

Agnes K.

Position: Director

Appointed: 29 December 1991

Resigned: 25 September 2000

Pamela R.

Position: Director

Appointed: 29 December 1991

Resigned: 05 August 1992

Mabel W.

Position: Director

Appointed: 29 December 1991

Resigned: 08 July 1994

Linda E.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 1998

James R.

Position: Director

Appointed: 29 December 1991

Resigned: 18 November 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Jane L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jane L.

Notified on 19 May 2017
Ceased on 24 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 15th, April 2023
Free Download (2 pages)

Company search

Advertisements