Company Name33-41 Earls Court Square Management Limited
DirectorsJason Demetrious Zibarras and Martin Gordon Robert Stapleton
Company StatusActive
Company Number03930805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2000(24 years, 2 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 NameMr Jason Demetrious Zibarras
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(7 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earls Court Square
Earls Court Square
London
SW5 9BY
Director NameMr Martin Gordon Robert Stapleton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2008(8 years after company formation)
Appointment Duration16 years, 2 months
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address33 Earls Court Square
London
SW5 9BY
Secretary NameGina Martini
StatusCurrent
Appointed06 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address52 Kenway Road
London
SW5 0RA
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleProperty Developer
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NameAngela South
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleMarketing Director
Correspondence Address1 The Hydons
Salt Lane
Godalming
Surrey
GU8 4DD
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Torland Drive
Oxshott
Surrey
KT22 0SA
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2002)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMr Edward Hamer Creber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleProperty Developer
Correspondence Address34 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Director NameMiss Susan Ann Young
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 October 2002)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressSovereign House 9 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2004)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameJohn David Shelbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2004)
RoleProject Director
Correspondence AddressHinton House
54 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameMs Anne Marie Fendi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2003)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thames Street
Lower Sunbury
Middlesex
TW16 5QP
Director NameMr Robert Kevin Barber
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 25 November 2004)
RoleHead Of Customer Services
Country of ResidenceEngland
Correspondence Address16 Gwynn Road
Northfleet
Kent
DA11 8AR
Director NameMrs Alexandra Elizabeth Dawes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMayflower House
1 Leigh Court
Cobham
Surrey
KT11 2HH
Director NameCharles Rupert Dixon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 25 September 2005)
RoleSurveyor
Correspondence Address37a Earls Court Square
London
SW5 9BY
Director NameMr Jonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SS
Secretary NameMr Charles Metherell
StatusResigned
Appointed13 June 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2018)
RoleCompany Director
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameAlexandra Elizabeth Dawes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Kenway Road
London
SW5 0RA
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2012)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Contact

Websitewww.qubemanagement.com

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 September 2019Appointment of Gina Martini as a secretary on 6 August 2019 (2 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 October 2018Termination of appointment of Charles Metherell as a secretary on 4 October 2018 (1 page)
28 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018 (1 page)
21 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
21 March 2018Registered office address changed from Northwood Registrars Limited 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
21 June 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
21 June 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
1 March 2016Director's details changed for Alexandra Elizabeth Dawes on 29 February 2016 (2 pages)
1 March 2016Annual return made up to 22 February 2016 no member list (4 pages)
1 March 2016Director's details changed for Jason Demetrious Zibarras on 29 February 2016 (2 pages)
1 March 2016Director's details changed for Jason Demetrious Zibarras on 29 February 2016 (2 pages)
1 March 2016Annual return made up to 22 February 2016 no member list (4 pages)
1 March 2016Director's details changed for Alexandra Elizabeth Dawes on 29 February 2016 (2 pages)
23 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
23 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
23 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
23 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
13 January 2014Appointment of Alexandra Elizabeth Dawes as a director (2 pages)
13 January 2014Appointment of Alexandra Elizabeth Dawes as a director (2 pages)
29 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
29 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 22 February 2013 no member list (3 pages)
4 March 2013Annual return made up to 22 February 2013 no member list (3 pages)
17 July 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
17 July 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
10 July 2012Appointment of Mr Charles Metherell as a secretary (1 page)
10 July 2012Appointment of Mr Charles Metherell as a secretary (1 page)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
5 March 2012Annual return made up to 22 February 2012 no member list (4 pages)
5 March 2012Annual return made up to 22 February 2012 no member list (4 pages)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
8 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
8 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
9 July 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
9 July 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
1 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
1 March 2010Director's details changed for Jason Demetrious Zibarras on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Northwood Registrars Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
1 March 2010Director's details changed for Jason Demetrious Zibarras on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Northwood Registrars Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jason Demetrious Zibarras on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Northwood Registrars Limited on 1 March 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
18 May 2009Annual return made up to 22/02/09 (2 pages)
18 May 2009Annual return made up to 22/02/09 (2 pages)
8 April 2009Registered office changed on 08/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
8 April 2009Registered office changed on 08/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from northwood registrars LIMITED 136 pinner road northwood middx HA6 1BP (1 page)
11 August 2008Registered office changed on 11/08/2008 from northwood registrars LIMITED 136 pinner road northwood middx HA6 1BP (1 page)
19 May 2008Secretary appointed northwood registrars LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from stonedale property management LIMITED 79 new cavendish street london W1W 6XB (1 page)
19 May 2008Registered office changed on 19/05/2008 from stonedale property management LIMITED 79 new cavendish street london W1W 6XB (1 page)
19 May 2008Secretary appointed northwood registrars LIMITED (1 page)
18 April 2008Appointment terminate, director jonathan holman logged form (1 page)
18 April 2008Appointment terminate, director jonathan holman logged form (1 page)
18 April 2008Appointment terminated director alexandra dawes (1 page)
18 April 2008Director appointed martin stapleton (1 page)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
18 April 2008Appointment terminated director alexandra dawes (1 page)
18 April 2008Director appointed martin stapleton (1 page)
10 April 2008Annual return made up to 22/02/08 (2 pages)
10 April 2008Annual return made up to 22/02/08 (2 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
12 September 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
12 September 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page)
25 April 2007Registered office changed on 25/04/07 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page)
28 February 2007Annual return made up to 22/02/07 (2 pages)
28 February 2007Annual return made up to 22/02/07 (2 pages)
25 May 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
25 May 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
2 March 2006Annual return made up to 22/02/06 (2 pages)
2 March 2006Annual return made up to 22/02/06 (2 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
21 March 2005Annual return made up to 22/02/05 (2 pages)
21 March 2005Annual return made up to 22/02/05 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 39 thames street weybridge surrey KT13 8JG (1 page)
10 March 2005Registered office changed on 10/03/05 from: 39 thames street weybridge surrey KT13 8JG (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (3 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Secretary's particulars changed (1 page)
12 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
12 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
19 March 2004Annual return made up to 22/02/04 (5 pages)
19 March 2004Annual return made up to 22/02/04 (5 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
17 December 2003Director resigned (2 pages)
17 December 2003Director resigned (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 March 2003Annual return made up to 28/02/03 (6 pages)
21 March 2003Annual return made up to 28/02/03 (6 pages)
6 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
6 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
16 April 2002Location of register of members (1 page)
16 April 2002Location of register of members (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
25 March 2002Annual return made up to 22/02/02 (5 pages)
25 March 2002Location of register of members (1 page)
25 March 2002Annual return made up to 22/02/02 (5 pages)
25 March 2002Location of register of members (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
20 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
20 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
26 February 2001Annual return made up to 22/02/01 (5 pages)
26 February 2001Annual return made up to 22/02/01 (5 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Secretary's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
22 February 2000Incorporation (29 pages)
22 February 2000Incorporation (29 pages)