QUEENS ROAD WIMBLEDON MANAGEMENT COMPANY LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 8NY

Company number 02789255
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address FLAT 1, 251 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of QUEENS ROAD WIMBLEDON MANAGEMENT COMPANY LIMITED are www.queensroadwimbledonmanagementcompany.co.uk, and www.queens-road-wimbledon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 6.8 miles; to Barbican Rail Station is 7.7 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Road Wimbledon Management Company Limited is a Private Limited Company. The company registration number is 02789255. Queens Road Wimbledon Management Company Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Queens Road Wimbledon Management Company Limited is Flat 1 251 Queens Road Wimbledon London Sw19 8ny. . GOW, Carrie Jean is a Secretary of the company. GOW, Carrie Jean is a Director of the company. JAMESON, Ruth Margaret is a Director of the company. LOUW, Michele is a Director of the company. Secretary BACKHOUSE, Christine Margaret has been resigned. Secretary CASE, Stuart has been resigned. Secretary KNIGHT, Janet Margaret has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BACKHOUSE, Christine Margaret has been resigned. Director CASE, Stuart has been resigned. Director HANNA, Neil has been resigned. Director HAWKINS, Lisa Sharon has been resigned. Director KNIGHT, Janet Margaret has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURNER, Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOW, Carrie Jean
Appointed Date: 07 November 2007

Director
GOW, Carrie Jean
Appointed Date: 07 November 2007
55 years old

Director
JAMESON, Ruth Margaret
Appointed Date: 12 February 1993
77 years old

Director
LOUW, Michele
Appointed Date: 08 March 2009
42 years old

Resigned Directors

Secretary
BACKHOUSE, Christine Margaret
Resigned: 03 January 2005
Appointed Date: 01 February 1996

Secretary
CASE, Stuart
Resigned: 08 November 2007
Appointed Date: 03 January 2005

Secretary
KNIGHT, Janet Margaret
Resigned: 01 February 1996
Appointed Date: 12 February 1993

Nominee Secretary
THOMAS, Howard
Resigned: 12 February 1993
Appointed Date: 12 February 1993

Director
BACKHOUSE, Christine Margaret
Resigned: 08 November 2007
Appointed Date: 01 February 1996
65 years old

Director
CASE, Stuart
Resigned: 08 November 2007
Appointed Date: 03 January 2005
58 years old

Director
HANNA, Neil
Resigned: 20 July 2004
Appointed Date: 22 October 1999
53 years old

Director
HAWKINS, Lisa Sharon
Resigned: 22 October 1999
Appointed Date: 01 February 1997
56 years old

Director
KNIGHT, Janet Margaret
Resigned: 09 March 1996
Appointed Date: 12 February 1993
60 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 February 1993
Appointed Date: 12 February 1993
63 years old

Director
TURNER, Mark
Resigned: 08 March 2009
Appointed Date: 07 November 2007
44 years old

Persons With Significant Control

Ms Carrie Jean Gow
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ruth Margaret Jameson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Michele Louw
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENS ROAD WIMBLEDON MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 July 2016
05 Mar 2017
Confirmation statement made on 19 February 2017 with updates
27 Apr 2016
Total exemption full accounts made up to 31 July 2015
08 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3

21 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 62 more events
25 Aug 1993
Accounting reference date notified as 31/07

16 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

16 Apr 1993
Director resigned;new director appointed

16 Apr 1993
Registered office changed on 16/04/93 from: 16 st. John street london. EC1M 4AY.

12 Feb 1993
Incorporation