Company NameQQ1 Residents Property Management Limited
Company StatusActive
Company Number06256664
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NameQueensbridge Quarter Residents Property Management Limited

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 Luke George Evans
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(5 years, 11 months after company formation)
Appointment Duration11 years
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Adrian Gerrard Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Jospeh Peter Haines
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr John Angus Currie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCommissioning Officer
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
BR8 8EX
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed09 January 2008(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2013)
RoleCompany Director
Correspondence AddressUnited House
Goldsel Road
Swanley
BR8 8EX
Director NameMiss Nia Meleri Davies
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2016)
RoleMedia Sales Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 58 Forest Road
Dalston
London
E8 3BL
Director NameGenna Anna Maria Marcantonio
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2016)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Director NameMr John Angus Currie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2016)
RolePublic Health Consultant
Country of ResidenceEngland
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Director NameMr Paul Skrgatic
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 May 2018)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Director NameMrs Chiara De Barbieri
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2017)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Secretary NameEPMG Legal Limited (Corporation)
StatusResigned
Appointed01 February 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2021)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered Address46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Jospeh Peter Haines as a director on 12 April 2019 (2 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Paul Skrgatic as a director on 4 May 2018 (1 page)
13 December 2017Appointment of Mr Adrian Wilson as a director on 8 December 2017 (2 pages)
13 December 2017Appointment of Mr Adrian Wilson as a director on 8 December 2017 (2 pages)
20 November 2017Termination of appointment of Chiara De Barbieri as a director on 10 November 2017 (1 page)
20 November 2017Termination of appointment of Chiara De Barbieri as a director on 10 November 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
3 October 2016Termination of appointment of John Angus Currie as a director on 31 May 2016 (1 page)
3 October 2016Termination of appointment of John Angus Currie as a director on 31 May 2016 (1 page)
8 June 2016Annual return made up to 23 May 2016 no member list (6 pages)
8 June 2016Annual return made up to 23 May 2016 no member list (6 pages)
3 June 2016Termination of appointment of Nia Meleri Davies as a director on 21 March 2016 (1 page)
3 June 2016Termination of appointment of Nia Meleri Davies as a director on 21 March 2016 (1 page)
11 May 2016Termination of appointment of Genna Anna Maria Marcantonio as a director on 18 April 2016 (1 page)
11 May 2016Termination of appointment of Genna Anna Maria Marcantonio as a director on 18 April 2016 (1 page)
11 May 2016Appointment of Mrs Chiara De Barbieri as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Chiara De Barbieri as a director on 11 May 2016 (2 pages)
3 March 2016Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NA to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NA to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 March 2016 (2 pages)
2 March 2016Appointment of Epmg Legal Limited as a secretary on 1 February 2016 (3 pages)
2 March 2016Appointment of Epmg Legal Limited as a secretary on 1 February 2016 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
18 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
24 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
21 February 2014Director's details changed for Mr Luke George Evans on 10 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Luke George Evans on 10 February 2014 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Annual return made up to 23 May 2013 no member list (5 pages)
10 July 2013Annual return made up to 23 May 2013 no member list (5 pages)
3 July 2013Appointment of Paul Skrgatic as a director (2 pages)
3 July 2013Appointment of Genna Anna Maria Marcantonio as a director (2 pages)
3 July 2013Appointment of Paul Skrgatic as a director (2 pages)
3 July 2013Appointment of Mr Luke George Evans as a director (2 pages)
3 July 2013Appointment of Miss Nia Meleri Davies as a director (2 pages)
3 July 2013Appointment of Genna Anna Maria Marcantonio as a director (2 pages)
3 July 2013Appointment of Miss Nia Meleri Davies as a director (2 pages)
3 July 2013Appointment of Mr Luke George Evans as a director (2 pages)
3 July 2013Appointment of Mr John Angus Currie as a director (2 pages)
3 July 2013Appointment of Mr John Angus Currie as a director (2 pages)
30 May 2013Registered office address changed from Flat 1 15 Acer Road London E8 3GX United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Flat 1 15 Acer Road London E8 3GX United Kingdom on 30 May 2013 (1 page)
1 May 2013Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 1 May 2013 (1 page)
30 April 2013Termination of appointment of Kevin Duggan as a director (1 page)
30 April 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
30 April 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
30 April 2013Termination of appointment of Kevin Duggan as a director (1 page)
5 December 2012Memorandum and Articles of Association (14 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2012Memorandum and Articles of Association (14 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 23 May 2012 no member list (2 pages)
28 May 2012Annual return made up to 23 May 2012 no member list (2 pages)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (3 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (3 pages)
25 September 2010Memorandum and Articles of Association (15 pages)
25 September 2010Memorandum and Articles of Association (15 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 September 2010Company name changed queensbridge quarter residents property management LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
6 September 2010Company name changed queensbridge quarter residents property management LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
27 August 2010Change of name notice (2 pages)
27 August 2010Change of name notice (2 pages)
24 May 2010Annual return made up to 23 May 2010 no member list (2 pages)
24 May 2010Annual return made up to 23 May 2010 no member list (2 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 May 2009Annual return made up to 23/05/09 (2 pages)
26 May 2009Annual return made up to 23/05/09 (2 pages)
27 May 2008Annual return made up to 23/05/08 (2 pages)
27 May 2008Annual return made up to 23/05/08 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
31 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 May 2007Incorporation (20 pages)
23 May 2007Incorporation (20 pages)