Company NameQueens Road (Block B) Management Company Limited
DirectorBeverley Anne Millan
Company StatusActive
Company Number02064317
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 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 NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(14 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed23 April 2013(26 years, 6 months after company formation)
Appointment Duration11 years
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameJanette Elizabeth Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Guernsey Farm Lane
Bognor Regis
West Sussex
PO22 6BU
Director NameMr John Thomas Jeffries
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 1992)
RoleMessenger (Retired)
Correspondence Address1 Harvey Court
6 Yunus Khan Close Walthamstow
London
E17 8XD
Director NameMs Carol Lambourne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleComputer Systems Manager
Correspondence Address10 Harvey Court
6 Yunus Khan Close Walthamstow
London
E17 8XD
Secretary NameJanette Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address48 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
Director NameKevin Peter Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(7 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1998)
RoleCivil Servant
Correspondence AddressFlat 7 Harvey Court
6 Yunus Khan Close Walthamstow
London
E17 8XD
Director NameHoward Daniel Tyler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1999(13 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 24 March 2021)
RoleOptical Glazing Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Harvey Court
6 Yunus Khan Close
London
E17 8XD
Director NameMr Paul Joseph Hannon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 August 2019)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Sycamore Close
East Barnet
Hertfordshire
EN4 8AQ
Secretary NameMiss Beverley Anne Millan
NationalityBritish
StatusResigned
Appointed26 February 2001(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2013)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Director NameCharlotte Elizabeth Haines
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2002)
RoleStaff Development Officer
Correspondence Address19 Harvey Court
6 Yunus Khan Close
Walthamstow
London
E17 8XD
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed01 March 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2001)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR

Contact

Telephone020 85593377
Telephone regionLondon

Location

Registered Address22 Courtland Avenue
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
Cash£17,967
Current Liabilities£7,475

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

11 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 August 2019Termination of appointment of Paul Joseph Hannon as a director on 27 August 2019 (1 page)
9 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 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 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 21
(8 pages)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 21
(8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 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 21
(8 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 21
(8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 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 21
(8 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 21
(8 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Appointment of Maison Residential Limited as a secretary (3 pages)
20 May 2013Appointment of Maison Residential Limited as a secretary (3 pages)
1 May 2013Termination of appointment of Beverley Millan as a secretary (2 pages)
1 May 2013Termination of appointment of Beverley Millan as a secretary (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 January 2012Secretary'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 (8 pages)
27 January 2012Secretary's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Director's details changed for Paul Hannon on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Howard Daniel Tyler on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Paul Hannon on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Howard Daniel Tyler on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 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 (12 pages)
17 February 2009Return made up to 31/12/08; full list of members (12 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 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 (8 pages)
7 February 2008Return made up to 31/12/07; full list of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 31/12/05; full list of members (12 pages)
20 April 2006Return made up to 31/12/05; full list of members (12 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 31/12/04; no change of members (7 pages)
27 January 2005Return made up to 31/12/04; no change of members (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (11 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (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)
30 January 2004Return made up to 31/12/03; change of members (7 pages)
30 January 2004Return made up to 31/12/03; change of members (7 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)
7 January 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (7 pages)
8 January 2002Return made up to 31/12/01; no change of members (7 pages)
4 April 2001Return made up to 31/12/00; full list of members (8 pages)
4 April 2001Return made up to 31/12/00; full list of members (8 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
20 March 2001Registered office changed on 20/03/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director resigned (1 page)
10 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
4 May 1999Full accounts made up to 31 March 1998 (11 pages)
4 May 1999Full accounts made up to 31 March 1998 (11 pages)
29 April 1999Return made up to 31/12/98; full list of members (8 pages)
29 April 1999Return made up to 31/12/98; full list of members (8 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
15 March 1996Return made up to 31/12/95; full list of members (8 pages)
15 March 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1986Incorporation (26 pages)
14 October 1986Incorporation (26 pages)