Company NameQueens Road (Block J) Management Company Limited
Company StatusActive
Company Number02044220
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRosemarie Wiggan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJamaican
StatusCurrent
Appointed07 February 1995(8 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanson Court
Ghandhi Close Walthamstow
London
E17 8NA
Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(11 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Director NameMr Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(11 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed18 December 2012(26 years, 4 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMrs Christa Pavey
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 December 1994)
RoleReceptionist
Correspondence Address5 Gandhi Court
Walthamstow
London
E17 8NA
Director NameMr Michael Pavey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1995)
RoleAdvertisement Manager
Correspondence Address5 Gandhi Court
Walthamstow
London
E17 8NA
Secretary NameMrs Christa Pavey
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address5 Gandhi Court
Walthamstow
London
E17 8NA
Secretary NameCelia Loftus
NationalityBritish
StatusResigned
Appointed07 February 1995(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1997)
RoleCivil Servant
Correspondence Address5 Hanson Court
Gandhi Close Walthamstow
London
E17 8NA
Secretary NameMr Stephen George Routledge
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Secretary NameClarke Hillyer (Corporation)
StatusResigned
Appointed29 December 1994(8 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1995)
Correspondence Address163-165 Hoe Street
Walthamstow
London
E17 3AL

Contact

Telephone020 85593377
Telephone regionLondon

Location

Registered Address22 Courtland Avenue
North Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£15
Cash£9,028
Current Liabilities£2,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

28 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 15
(7 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 15
(7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 15
(7 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 15
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15
(7 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15
(7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Appointment of Maison Residential Limited as a secretary (3 pages)
8 January 2013Appointment of Maison Residential Limited as a secretary (3 pages)
8 January 2013Termination of appointment of Stephen Routledge as a secretary (2 pages)
8 January 2013Termination of appointment of Stephen Routledge as a secretary (2 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Rosemarie Wiggan on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Rosemarie Wiggan on 31 December 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 31/12/08; full list of members (8 pages)
17 February 2009Return made up to 31/12/08; full list of members (8 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 31/12/07; full list of members (5 pages)
7 February 2008Return made up to 31/12/07; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (5 pages)
1 March 2006Return made up to 31/12/05; full list of members (12 pages)
1 March 2006Return made up to 31/12/05; full list of members (12 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (11 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (12 pages)
22 January 2004Return made up to 31/12/03; full list of members (12 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (12 pages)
8 January 2003Return made up to 31/12/02; full list of members (12 pages)
12 February 2002Return made up to 31/12/01; full list of members (13 pages)
12 February 2002Return made up to 31/12/01; full list of members (13 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (13 pages)
26 January 2001Return made up to 31/12/00; full list of members (13 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (13 pages)
20 January 2000Return made up to 31/12/99; full list of members (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
13 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 31/12/96; full list of members (5 pages)
27 April 1997Return made up to 31/12/96; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
22 November 1996Registered office changed on 22/11/96 from: clarke hillyer 161-163 hoe street walthamstow london E17 3AL (1 page)
22 November 1996Registered office changed on 22/11/96 from: clarke hillyer 161-163 hoe street walthamstow london E17 3AL (1 page)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)
6 August 1986Incorporation (27 pages)
6 August 1986Incorporation (27 pages)