Company Information for 11 QUEENSTHORPE ROAD MANAGEMENT LIMITED
11A QUEENSTHORPE ROAD, LONDON, SE26 4PJ,
|
Company Registration Number
07673884 Private Limited Company
Active |
| Company Name | |
|---|---|
| 11 QUEENSTHORPE ROAD MANAGEMENT LIMITED | |
| Legal Registered Office | |
| 11A QUEENSTHORPE ROAD LONDON SE26 4PJ Other companies in SE26 | |
| Company Number | 07673884 | |
|---|---|---|
| Company ID Number | 07673884 | |
| Date formed | 2011-06-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2024 | |
| Account next due | 31/03/2026 | |
| Latest return | 17/06/2016 | |
| Return next due | 15/07/2017 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2025-04-05 13:45:15 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CATHERINE MARY KING |
||
CATHERINE MARY KING |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PREMIER PROPERTY ACQUISITIONS LTD | Director | 2017-05-12 - 2018-02-01 | RESIGNED | 2017-01-25 | Active | |
| EUROPEAN PROPERTY ACQUISITION LIMITED | Director | 2016-03-31 - 2016-07-06 | RESIGNED | 2009-04-23 | Active | |
| EUROPEAN LAND ACQUISITION COMPANY LIMITED | Director | 2016-03-16 - 2016-07-06 | RESIGNED | 2002-08-01 | Active | |
| TOWN & COUNTRYSIDE LAND ACQUISITION & DEVELOPMENT UK LTD | Director | 2015-04-25 - 2015-09-14 | RESIGNED | 2002-02-06 | Liquidation | |
| EUROPEAN LAND ACQUISITION COMPANY LIMITED | Director | 2013-10-10 - 2015-09-14 | RESIGNED | 2002-08-01 | Active | |
| GOLDHAVEN VENTURES LIMITED | Director | 2013-09-18 - 2016-07-06 | RESIGNED | 2009-11-10 | Dissolved 2017-01-17 | |
| XL PROPERTY MANAGEMENT LIMITED | Director | 2013-05-14 - 2016-07-06 | RESIGNED | 2010-12-09 | Dissolved 2017-01-17 |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 17/06/25, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR SEBASTIAN JAMES ARNOLD | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
| CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
| CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL LEWIS MANNING | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
| Director's details changed for on | ||
| CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MS SVETLANA PAVLOVA | |
| PSC08 | Notification of a person with significant control statement | |
| PSC07 | CESSATION OF CATHERINE MARY KING AS A PERSON OF SIGNIFICANT CONTROL | |
| TM02 | Termination of appointment of Catherine Mary King on 2022-03-31 | |
| AP01 | DIRECTOR APPOINTED MR DANIEL MICHAEL LEWIS MANNING | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY KING | |
| 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
| CH01 | Director's details changed for Miss Catherine Mary King on 2021-04-01 | |
| PSC04 | Change of details for Miss Catherine Mary King as a person with significant control on 2021-04-01 | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
| LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
| LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
| LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
| LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
| AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
| AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 QUEENSTHORPE ROAD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 11 QUEENSTHORPE ROAD MANAGEMENT LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |