QUEENS PARK PROPERTIES LIMITED
LONDON MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8XP

Company number 04488619
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 20 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of QUEENS PARK PROPERTIES LIMITED are www.queensparkproperties.co.uk, and www.queens-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Queens Park Properties Limited is a Private Limited Company. The company registration number is 04488619. Queens Park Properties Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Queens Park Properties Limited is 20 Exhibition House Addison Bridge Place London W14 8xp. The cash in hand is £0.01k. It is £0k against last year. . CONWAY, Paul Alexander is a Director of the company. FOURACRE, Christopher Alexander is a Director of the company. KOSHINO, Michiko is a Director of the company. Secretary JONES, Matthew Paul has been resigned. Secretary THOMPSON, Mark David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GERSHINSON, Mark Howard has been resigned. Director JONES, Matthew Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ZITCER, Cary Haskel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


queens park properties Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CONWAY, Paul Alexander
Appointed Date: 01 March 2011
68 years old

Director
FOURACRE, Christopher Alexander
Appointed Date: 01 March 2011
61 years old

Director
KOSHINO, Michiko
Appointed Date: 26 February 2004
82 years old

Resigned Directors

Secretary
JONES, Matthew Paul
Resigned: 21 May 2008
Appointed Date: 26 February 2004

Secretary
THOMPSON, Mark David
Resigned: 26 February 2004
Appointed Date: 17 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
GERSHINSON, Mark Howard
Resigned: 26 February 2004
Appointed Date: 17 July 2002
62 years old

Director
JONES, Matthew Paul
Resigned: 21 May 2008
Appointed Date: 04 March 2005
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
ZITCER, Cary Haskel
Resigned: 04 March 2005
Appointed Date: 26 February 2004
69 years old

QUEENS PARK PROPERTIES LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 13

26 Jan 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 51 more events
06 Oct 2002
New director appointed
06 Oct 2002
Registered office changed on 06/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Oct 2002
Director resigned
06 Oct 2002
Secretary resigned
17 Jul 2002
Incorporation