QUEEN'S ELM SQUARE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 6ED

Company number 01088648
Status Active
Incorporation Date 27 December 1972
Company Type Private Limited Company
Address 6 QUEEN'S ELM SQUARE, LONDON, SW3 6ED
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 ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 36.7 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUEEN'S ELM SQUARE MANAGEMENT COMPANY LIMITED are www.queenselmsquaremanagementcompany.co.uk, and www.queen-s-elm-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Queen S Elm Square Management Company Limited is a Private Limited Company. The company registration number is 01088648. Queen S Elm Square Management Company Limited has been working since 27 December 1972. The present status of the company is Active. The registered address of Queen S Elm Square Management Company Limited is 6 Queen S Elm Square London Sw3 6ed. The company`s financial liabilities are £52.85k. It is £7.79k against last year. The cash in hand is £48.67k. It is £3.61k against last year. And the total assets are £52.85k, which is £7.79k against last year. JAY, Alan Bernard is a Secretary of the company. GRAY, Lucy Eleanor is a Director of the company. HANSON, James Eric is a Director of the company. JAY, Alan Bernard is a Director of the company. LAMBERT, Roger Mark Uvedale is a Director of the company. SCHELL, Peter Constantin William is a Director of the company. SHAW, James Norman is a Director of the company. Secretary LAMBERT, Roger Mark Uvedale has been resigned. Secretary MIESEGAES, Gerrard Francis Herman has been resigned. Secretary SHAW, James Norman has been resigned. Director BROWN, Anthony Mark has been resigned. Director CROSS, Alan Beverley has been resigned. Director DARELL-BROWN, Eileen has been resigned. Director LAMBERT, Serena has been resigned. Director MIESEGAES, Gerrard Francis Herman has been resigned. Director MOUNTAIN, William Denis Charles has been resigned. Director SJOSTEDT, Lennart has been resigned. Director WALTERS, Sheila has been resigned. The company operates in "Management of real estate on a fee or contract basis".


queen's elm square management company Key Finiance

LIABILITIES £52.85k
+17%
CASH £48.67k
+8%
TOTAL ASSETS £52.85k
+17%
All Financial Figures

Current Directors

Secretary
JAY, Alan Bernard
Appointed Date: 23 May 2003

Director
GRAY, Lucy Eleanor
Appointed Date: 01 January 2010
55 years old

Director
HANSON, James Eric
Appointed Date: 01 January 2010
79 years old

Director
JAY, Alan Bernard
Appointed Date: 23 May 2003
64 years old

Director
LAMBERT, Roger Mark Uvedale
Appointed Date: 03 May 2000
66 years old

Director
SCHELL, Peter Constantin William
Appointed Date: 03 May 2000
62 years old

Director
SHAW, James Norman
Appointed Date: 22 January 1998
81 years old

Resigned Directors

Secretary
LAMBERT, Roger Mark Uvedale
Resigned: 24 May 2003
Appointed Date: 03 May 2000

Secretary
MIESEGAES, Gerrard Francis Herman
Resigned: 22 January 1998

Secretary
SHAW, James Norman
Resigned: 24 May 2003
Appointed Date: 22 January 1998

Director
BROWN, Anthony Mark
Resigned: 03 May 2000
Appointed Date: 22 January 1998
81 years old

Director
CROSS, Alan Beverley
Resigned: 01 June 1998
94 years old

Director
DARELL-BROWN, Eileen
Resigned: 13 December 1999
Appointed Date: 30 June 1994
114 years old

Director
LAMBERT, Serena
Resigned: 06 June 2010
Appointed Date: 15 June 1998
65 years old

Director
MIESEGAES, Gerrard Francis Herman
Resigned: 22 January 1998
93 years old

Director
MOUNTAIN, William Denis Charles
Resigned: 22 January 1998
Appointed Date: 05 July 1994
58 years old

Director
SJOSTEDT, Lennart
Resigned: 30 June 1995
83 years old

Director
WALTERS, Sheila
Resigned: 30 June 1994
104 years old

QUEEN'S ELM SQUARE MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 36.7

13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 36.7

10 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
26 Nov 1986
Accounting reference date shortened from 21/05 to 31/03

15 Nov 1986
Full accounts made up to 31 May 1986

15 Nov 1986
Return made up to 31/07/86; full list of members

15 Nov 1986
New director appointed

27 Sep 1986
Director resigned;new director appointed