Company Name10-14 Queens Road Management Company Limited
Company StatusActive
Company Number04179662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2001(23 years, 1 month 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 NameMichael Joseph Guidera
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleElectrical Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 Queens Road
Twickenham
Middlesex
TW1 4ES
Director NameMr Norman Steven Brennan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 10 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlt 2 14 Queens Road
Twickenham
Middlesex
TW1 4ES
Director NameMrs Nicole Massie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed27 March 2002(1 year after company formation)
Appointment Duration22 years
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameBeverley Victoria Unwin
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleIT Professional
Correspondence Address16 Shearwater
Sunderland
SR6 7SF
Director NameMr Matthew David Stirling Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
71 Upper Grotto Road
Twickenham
TW1 4NG
Director NameAdrian Cannon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 September 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
10 Queens Road
Twickenham
Middlesex
TW1 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 28 February 2023 (6 pages)
15 June 2023Appointment of Mr Tobin Alezander Rusby as a director on 5 May 2023 (2 pages)
10 May 2023Appointment of Ms Martine Evelyse Gowie as a director on 3 May 2023 (2 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 28 February 2022 (6 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
27 October 2021Appointment of Mrs Nicole Massie as a director on 27 October 2021 (2 pages)
19 October 2021Termination of appointment of Adrian Cannon as a director on 10 September 2021 (1 page)
20 June 2021Micro company accounts made up to 28 February 2021 (6 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 29 February 2020 (6 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 28 February 2019 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
21 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
21 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
26 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
13 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
7 May 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page)
21 March 2014Annual return made up to 14 March 2014 no member list (5 pages)
21 March 2014Annual return made up to 14 March 2014 no member list (5 pages)
23 October 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
23 October 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
15 March 2013Secretary's details changed for Sneller Property Consultants Ltd on 15 March 2013 (2 pages)
15 March 2013Annual return made up to 14 March 2013 no member list (5 pages)
15 March 2013Secretary's details changed for Sneller Property Consultants Ltd on 15 March 2013 (2 pages)
15 March 2013Annual return made up to 14 March 2013 no member list (5 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
22 March 2012Annual return made up to 14 March 2012 no member list (5 pages)
22 March 2012Annual return made up to 14 March 2012 no member list (5 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 March 2011Annual return made up to 14 March 2011 no member list (5 pages)
16 March 2011Annual return made up to 14 March 2011 no member list (5 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
15 March 2010Annual return made up to 14 March 2010 no member list (4 pages)
15 March 2010Director's details changed for Michael Joseph Guidera on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Norman Brennan on 13 March 2010 (2 pages)
15 March 2010Secretary's details changed for Sneller Property Consultants Ltd on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Norman Brennan on 13 March 2010 (2 pages)
15 March 2010Secretary's details changed for Sneller Property Consultants Ltd on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (4 pages)
15 March 2010Director's details changed for Michael Joseph Guidera on 13 March 2010 (2 pages)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
13 August 2009Director appointed adrian john cannon (2 pages)
13 August 2009Director appointed adrian john cannon (2 pages)
5 August 2009Appointment terminated director matthew davis (1 page)
5 August 2009Appointment terminated director matthew davis (1 page)
17 March 2009Annual return made up to 14/03/09 (3 pages)
17 March 2009Annual return made up to 14/03/09 (3 pages)
18 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
27 March 2008Annual return made up to 14/03/08 (3 pages)
27 March 2008Annual return made up to 14/03/08 (3 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 March 2007Annual return made up to 14/03/07 (4 pages)
26 March 2007Annual return made up to 14/03/07 (4 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006Annual return made up to 14/03/06 (4 pages)
19 April 2006Annual return made up to 14/03/06 (4 pages)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 March 2005Annual return made up to 14/03/05 (4 pages)
29 March 2005Annual return made up to 14/03/05 (4 pages)
16 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
16 September 2004Annual return made up to 14/03/04 (4 pages)
16 September 2004Annual return made up to 14/03/04 (4 pages)
25 February 2004Annual return made up to 14/03/03 (4 pages)
25 February 2004Annual return made up to 14/03/03 (4 pages)
29 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
3 December 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
3 December 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
11 June 2002Annual return made up to 14/03/02 (3 pages)
11 June 2002Annual return made up to 14/03/02 (3 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 441 richmond road twickenham TW1 2EF (1 page)
9 April 2002Registered office changed on 09/04/02 from: 441 richmond road twickenham TW1 2EF (1 page)
9 April 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
14 March 2001Incorporation (19 pages)
14 March 2001Incorporation (19 pages)