136/138 QUEENS ROAD MANAGEMENT COMPANY LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
136/138 QUEENS ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
136/138 QUEENS ROAD MANAGEMENT COMPANY LIMITED was incorporated 44 years ago on 10/12/1979 and has the registered number: 01466050. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
136/138 QUEENS ROAD MANAGEMENT COMPANY LIMITED was incorporated 44 years ago on 10/12/1979 and has the registered number: 01466050. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
136/138 QUEENS ROAD MANAGEMENT COMPANY LIMITED - CHELMSFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11 REEVES WAY
CHELMSFORD
CM3 5XF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL BENJAMIN PAGE | Sep 1951 | British | Director | 2019-03-27 | CURRENT |
MS CLAIRE LOUISE WALSH | May 1991 | British | Director | 2022-11-28 | CURRENT |
ESSEX PROPERTIES LIMITED | Corporate Secretary | 2019-03-25 | CURRENT | ||
MISS FIONA GRATRIX | Apr 1978 | British | Director | 2013-10-15 | CURRENT |
JOHN TREVOR PRICE | Jun 1942 | English | Secretary | 2007-07-30 UNTIL 2009-08-06 | RESIGNED |
STANLEY LOPATA | Apr 1936 | British | Secretary | 1997-11-04 UNTIL 2007-07-30 | RESIGNED |
MARTIN CHARLES ROTHERA | British | Secretary | 1996-12-08 UNTIL 1997-11-04 | RESIGNED | |
SIMON JOHN SUESS | British | Secretary | RESIGNED | ||
MISS GEMMA WICKS | Mar 1980 | British | Director | 2010-11-14 UNTIL 2020-12-15 | RESIGNED |
MARK ANTHONY PATEMAN | May 1965 | British | Director | 1999-10-28 UNTIL 2001-07-30 | RESIGNED |
MISS GILLIAN WATTS | Dec 1960 | British | Director | 2001-07-30 UNTIL 2009-04-24 | RESIGNED |
MISS GILLIAN WATTS | Dec 1960 | British | Director | 2013-12-04 UNTIL 2017-03-02 | RESIGNED |
MR MARC ANDREW WALDING | Apr 1978 | British | Director | 2009-08-06 UNTIL 2013-08-09 | RESIGNED |
LAWRENCE EDGAR PUGSON | May 1913 | British | Director | RESIGNED | |
JOHN TREVOR PRICE | Jun 1942 | English | Director | 2009-01-01 UNTIL 2009-08-06 | RESIGNED |
SANDRA VANESSA BAINBOROUGH | Apr 1962 | British | Director | 2009-08-06 UNTIL 2009-08-06 | RESIGNED |
STANLEY LOPATA | Apr 1936 | British | Director | 1997-11-04 UNTIL 2007-11-21 | RESIGNED |
GORDON RICHARD FRANKLYN EARL | Nov 1941 | British | Director | RESIGNED | |
SANDRA VANESSA BAINBORAPH | Apr 1962 | British | Director | 2009-08-05 UNTIL 2009-08-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Claire Louise Walsh | 2022-11-28 | 5/1991 | Chelmsford | Voting rights 25 to 50 percent |
Dr Michael Benjamin Page | 2019-03-27 | 9/1951 | Chelmsford | Voting rights 25 to 50 percent |
Ms Gemma Wicks | 2018-01-01 - 2020-12-15 | 3/1980 | Chelmsford | Voting rights 25 to 50 percent |
Ms Fiona Gratrix | 2018-01-01 | 4/1978 | Chelmsford | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
136_138_QUEENS_ROAD_MANAG - Accounts | 2024-01-04 | 31-03-2023 | £2,500 equity |
136_138_QUEENS_ROAD_MANAG - Accounts | 2022-11-19 | 31-03-2022 | £2,500 equity |
136_138_QUEENS_ROAD_MANAG - Accounts | 2021-10-09 | 31-03-2021 | £2,500 equity |
136_138_QUEENS_ROAD_MANAG - Accounts | 2020-10-31 | 31-03-2020 | £2,500 equity |