100 QUEENS DRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

100 QUEENS DRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611029

Incorporation date

06/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

100 Queens Drive Management Limited, 100 Queens Drive, London N4 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon21/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon19/12/2025
Termination of appointment of Nick Jones as a director on 2025-12-18
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/09/2025
Termination of appointment of Madeleine Jennings as a director on 2025-09-21
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/01/2024
Cessation of Luke William Betham as a person with significant control on 2023-12-11
dot icon15/12/2023
Notification of Olivier Jean Henaff as a person with significant control on 2023-12-15
dot icon15/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon10/12/2023
Appointment of Mr Olivier Jean Henaff as a director on 2023-12-10
dot icon10/12/2023
Termination of appointment of Luke William Betham as a director on 2023-12-10
dot icon13/10/2023
Appointment of Miss Charlotte Fox as a director on 2023-10-12
dot icon13/10/2023
Termination of appointment of Andrew Brouwer as a director on 2023-10-12
dot icon13/10/2023
Cessation of Andrew Brouwer as a person with significant control on 2023-10-12
dot icon13/10/2023
Notification of Charlotte Fox as a person with significant control on 2023-10-12
dot icon13/10/2023
Registered office address changed from First Floor 100 Queens Drive London N4 2HW England to 100 Queens Drive Management Limited 100 Queens Drive London N4 2HW on 2023-10-13
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon06/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Cessation of Madeleine Jennings as a person with significant control on 2020-07-01
dot icon10/08/2020
Notification of Madeleine Jennings as a person with significant control on 2020-07-01
dot icon10/08/2020
Notification of Andrew Brouwer as a person with significant control on 2020-07-01
dot icon10/08/2020
Notification of Luke William Betham as a person with significant control on 2020-07-01
dot icon23/07/2020
Withdrawal of a person with significant control statement on 2020-07-23
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/02/2017
Director's details changed for Madeleine Jennings on 2017-02-22
dot icon22/02/2017
Director's details changed for Nick Jones on 2017-02-22
dot icon22/02/2017
Director's details changed for Mr Andrew Brouwer on 2017-02-22
dot icon22/02/2017
Appointment of Mr Luke William Betham as a director on 2017-02-09
dot icon22/02/2017
Termination of appointment of Caroline Elphinstone as a director on 2017-02-09
dot icon10/02/2017
Registered office address changed from C/O Caroline Elphinstone 100 Queens Drive London N4 2HW to First Floor 100 Queens Drive London N4 2HW on 2017-02-10
dot icon16/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon20/12/2016
Appointment of Mr Andrew Brouwer as a director on 2016-12-12
dot icon19/12/2016
Termination of appointment of Joanne Partington as a director on 2016-12-12
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon14/08/2014
Registered office address changed from 8 Blackstock Mews Finbury Park London N4 2BT to C/O Caroline Elphinstone 100 Queens Drive London N4 2HW on 2014-08-14
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/12/2012
Director's details changed for Madeleine Jennings on 2012-11-15
dot icon10/12/2012
Appointment of Miss Caroline Elphinstone as a director
dot icon15/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/03/2012
Termination of appointment of Christopher Mogridge as a director
dot icon11/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon11/01/2012
Director's details changed for Joanne Partington on 2011-12-01
dot icon11/01/2012
Director's details changed for Christopher Mogridge on 2011-12-01
dot icon11/01/2012
Director's details changed for Madeleine Jennings on 2011-12-01
dot icon11/01/2012
Director's details changed for Nick Jones on 2011-12-01
dot icon08/12/2011
Registered office address changed from Barcant Beardon 8 Blackstock Mews Islington London N4 2BT on 2011-12-08
dot icon30/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/05/2011
Registered office address changed from 100 Queens Drive London N4 2HW on 2011-05-31
dot icon09/05/2011
Total exemption full accounts made up to 2009-12-31
dot icon09/05/2011
Total exemption full accounts made up to 2008-12-31
dot icon09/05/2011
Total exemption full accounts made up to 2007-12-31
dot icon09/05/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2008-12-06 with full list of shareholders
dot icon06/05/2011
Administrative restoration application
dot icon25/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon04/01/2008
Return made up to 06/12/07; full list of members
dot icon02/04/2007
New director appointed
dot icon11/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/03/2007
Accounts for a dormant company made up to 2005-12-31
dot icon10/03/2007
Return made up to 06/12/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Secretary resigned
dot icon22/08/2006
Director resigned
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/11/2005
New director appointed
dot icon21/09/2005
New secretary appointed;new director appointed
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon16/02/2005
Return made up to 06/12/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/02/2004
Return made up to 06/12/03; full list of members
dot icon02/06/2003
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon06/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
06/12/2002 - 06/12/2002
6456
Reay, David
Secretary
06/12/2002 - 14/02/2005
-
Brouwer, Andrew
Director
12/12/2016 - 12/10/2023
-
Partington, Joanne
Director
01/05/2003 - 12/12/2016
-
Jones, Nick
Director
13/02/2007 - 18/12/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 QUEENS DRIVE MANAGEMENT LIMITED

100 QUEENS DRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at 100 Queens Drive Management Limited, 100 Queens Drive, London N4 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100 QUEENS DRIVE MANAGEMENT LIMITED?

toggle

100 QUEENS DRIVE MANAGEMENT LIMITED is currently Active. It was registered on 06/12/2002 .

Where is 100 QUEENS DRIVE MANAGEMENT LIMITED located?

toggle

100 QUEENS DRIVE MANAGEMENT LIMITED is registered at 100 Queens Drive Management Limited, 100 Queens Drive, London N4 2HW.

What does 100 QUEENS DRIVE MANAGEMENT LIMITED do?

toggle

100 QUEENS DRIVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 100 QUEENS DRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-04 with no updates.