Company NamePQS Management Limited
DirectorsColin Donald Reid and Michael Richard O'Brien Fitzgerald
Company StatusActive
Company Number02217892
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Donald Reid
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Crosby Way
Farnham
GU9 7XG
Director NameMr Michael Richard O'Brien Fitzgerald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Kinnaird
By Inchture
Kinnaird
Perthshire
PH14 9QY
Scotland
Secretary NameMiss Bernadette Mary Cogan
NationalityIrish
StatusCurrent
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Royal Close
Worcester Park
Surrey
KT4 7JS
Director NameMr William Stirling Duncan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1994)
RoleChartered Quantity Surveyor
Correspondence Address2 King Edward Avenue
Rainham
Essex
RM13 9RJ
Director NameMr Stanley Albert Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2002)
RoleChartered Quantity Surveyor
Correspondence Address14 Mulgrave Road
Croydon
Surrey
CR0 1BL
Director NameMr Edward John Ward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2004)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address27 Clifford Avenue
Chislehurst
Kent
BR7 5DY
Director NameWilliam Joseph Brady
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleQuantity Surveyor
Correspondence Address37 Westbury Lodge Close
Pinner
Middlesex
HA5 3SG

Location

Registered AddressPark House
Park Terrace
Worcester Park
KT4 7JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£512,000
Cash£499,450

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 January 2020Micro company accounts made up to 30 April 2018 (9 pages)
15 October 2019Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to Park House Park Terrace Worcester Park KT4 7JZ on 15 October 2019 (1 page)
17 September 2019Director's details changed for Mr Colin Donald Reid on 16 September 2019 (2 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 April 2017 (8 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Michael Richard O'brien Fitzgerald on 20 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Michael Richard O'brien Fitzgerald on 20 February 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 May 2016Director's details changed for Mr Colin Donald Reid on 16 May 2016 (3 pages)
24 May 2016Director's details changed for Mr Colin Donald Reid on 16 May 2016 (3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(6 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(6 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(6 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(6 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(6 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
1 March 2012Registered office address changed from 39 Praed Street London W2 1NR on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 39 Praed Street London W2 1NR on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 39 Praed Street London W2 1NR on 1 March 2012 (1 page)
24 May 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 May 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 February 2010Director's details changed for Mr Colin Donald Reid on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Michael Richard O'brien Fitzgerald on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Colin Donald Reid on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Michael Richard O'brien Fitzgerald on 22 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
14 May 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
14 May 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
6 March 2007Return made up to 22/02/07; full list of members (7 pages)
6 March 2007Return made up to 22/02/07; full list of members (7 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
19 October 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 May 2006Return made up to 28/03/06; full list of members (7 pages)
23 May 2006Return made up to 28/03/06; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 May 2004Return made up to 28/03/04; full list of members (7 pages)
24 May 2004Return made up to 28/03/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
29 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
  • 363(288) ‐ Director resigned
(9 pages)
29 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(8 pages)
26 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(8 pages)
11 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Full accounts made up to 30 April 2000 (9 pages)
6 September 2000Full accounts made up to 30 April 2000 (9 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
22 April 1999Return made up to 28/03/99; full list of members (6 pages)
22 April 1999Return made up to 28/03/99; full list of members (6 pages)
5 February 1999Full accounts made up to 30 April 1998 (10 pages)
5 February 1999Full accounts made up to 30 April 1998 (10 pages)
27 April 1998Return made up to 28/03/98; full list of members (7 pages)
27 April 1998Return made up to 28/03/98; full list of members (7 pages)
27 April 1998Secretary's particulars changed (1 page)
27 April 1998Secretary's particulars changed (1 page)
2 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
8 April 1997Return made up to 28/03/97; full list of members (7 pages)
8 April 1997Return made up to 28/03/97; full list of members (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
8 November 1996Ad 25/04/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Ad 25/04/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996£ nc 1000/2000 25/04/96 (1 page)
17 October 1996£ nc 1000/2000 25/04/96 (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 May 1996Return made up to 28/03/96; full list of members (6 pages)
17 May 1996Return made up to 28/03/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)