QUEENS COURT FREEHOLD LIMITED
EAST BARNET LEONARD COURT ROOF LIMITED

Hellopages » Greater London » Barnet » EN4 8SY

Company number 05367864
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address JANE THORNE RESIDENTIAL, 51 CHURCH HILL ROAD, EAST BARNET, HERTFORDSHIRE, EN4 8SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 18 . The most likely internet sites of QUEENS COURT FREEHOLD LIMITED are www.queenscourtfreehold.co.uk, and www.queens-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Queens Court Freehold Limited is a Private Limited Company. The company registration number is 05367864. Queens Court Freehold Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Queens Court Freehold Limited is Jane Thorne Residential 51 Church Hill Road East Barnet Hertfordshire En4 8sy. . PAVITT, Robert is a Secretary of the company. FERNANDO, Nial Edric James is a Director of the company. PANDYA, Seema is a Director of the company. SNEDDON, Thomas William is a Director of the company. Secretary MAY, John William has been resigned. Secretary PA REGISTRARS LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOVILL, Jared John Sherer has been resigned. Director EDLIN, Sarah Amanda has been resigned. Director KWAN, Gainer has been resigned. Director KWAN, Gainer has been resigned. Director SPEED, Anthony John, Captain has been resigned. Director SUNLEY, Patricia Mary has been resigned. Director TREVES BROWN, Rosemary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAVITT, Robert
Appointed Date: 01 July 2013

Director
FERNANDO, Nial Edric James
Appointed Date: 05 October 2011
72 years old

Director
PANDYA, Seema
Appointed Date: 28 February 2010
54 years old

Director
SNEDDON, Thomas William
Appointed Date: 05 October 2011
38 years old

Resigned Directors

Secretary
MAY, John William
Resigned: 24 June 2009
Appointed Date: 17 February 2005

Secretary
PA REGISTRARS LTD
Resigned: 01 July 2013
Appointed Date: 27 October 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Director
BOVILL, Jared John Sherer
Resigned: 10 October 2006
Appointed Date: 17 February 2005
84 years old

Director
EDLIN, Sarah Amanda
Resigned: 05 October 2011
Appointed Date: 15 May 2009
45 years old

Director
KWAN, Gainer
Resigned: 13 January 2009
Appointed Date: 30 July 2008
66 years old

Director
KWAN, Gainer
Resigned: 30 April 2009
Appointed Date: 30 July 2008
66 years old

Director
SPEED, Anthony John, Captain
Resigned: 10 October 2006
Appointed Date: 17 February 2005
87 years old

Director
SUNLEY, Patricia Mary
Resigned: 01 July 2006
Appointed Date: 17 February 2005
86 years old

Director
TREVES BROWN, Rosemary
Resigned: 28 February 2010
Appointed Date: 10 October 2006
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

QUEENS COURT FREEHOLD LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
18 Nov 2016
Accounts for a dormant company made up to 28 February 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 18

16 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Apr 2015
Director's details changed for Mr Thomas William Sneddon on 1 April 2015
...
... and 47 more events
11 Apr 2005
New secretary appointed
11 Apr 2005
New director appointed
11 Apr 2005
New director appointed
11 Apr 2005
New director appointed
17 Feb 2005
Incorporation