128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882223

Incorporation date

20/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Clockfield, Turners Hill, Crawley RH10 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon30/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-10-27 with updates
dot icon06/01/2025
Secretary's details changed for Mr Andrew Lawrence Clark on 2025-01-03
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon15/12/2020
Appointment of Mr Andrew Laurence Clark as a secretary
dot icon15/12/2020
Appointment of Mr Andrew Lawrence Clark as a secretary on 2020-12-02
dot icon08/12/2020
Register(s) moved to registered office address 29 Clockfield Turners Hill Crawley RH10 4AR
dot icon08/12/2020
Termination of appointment of Caroline Ann Molloy as a secretary on 2020-12-02
dot icon08/12/2020
Registered office address changed from , 128 Queenstown Road Flat 28, 128 Queenstown Road, London, SW8 3RR to 29 Clockfield Turners Hill Crawley RH10 4AR on 2020-12-08
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2020
Appointment of Miss Ottilie Catherine Rosanna Kemp as a director on 2020-12-02
dot icon02/12/2020
Termination of appointment of Caroline Ann Molloy as a director on 2020-12-02
dot icon09/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon05/11/2019
Director's details changed for Mr Andrew Laurence Clark on 2019-11-05
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-10-27 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon23/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/12/2015
Register inspection address has been changed from C/O Robert James Miura Melbury Hill House Compton Abbas Shaftesbury Dorset SP7 0nd United Kingdom to Flat 28, 128 Queenstown Road Queenstown Road London SW8 3RR
dot icon14/12/2015
Appointment of Miss Caroline Ann Molloy as a director on 2015-08-28
dot icon14/12/2015
Termination of appointment of Caroline Ann Molloy as a director on 2015-08-28
dot icon31/08/2015
Appointment of Ms Caroline Ann Molloy as a secretary on 2015-08-28
dot icon18/08/2015
Termination of appointment of Robert James Miura as a secretary on 2015-08-18
dot icon18/08/2015
Registered office address changed from , Flat 30, 128 Queenstown Road, London, SW8 3RR to 29 Clockfield Turners Hill Crawley RH10 4AR on 2015-08-18
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/02/2012
Secretary's details changed for Robert James Miura on 2012-02-24
dot icon24/02/2012
Register(s) moved to registered inspection location
dot icon24/02/2012
Register inspection address has been changed
dot icon20/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Andrew Laurence Clark on 2010-01-14
dot icon14/01/2010
Director's details changed for Caroline Ann Molloy on 2010-01-14
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/01/2009
Return made up to 20/12/08; full list of members; amend
dot icon22/01/2009
Capitals not rolled up
dot icon20/01/2009
Return made up to 20/12/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 20/12/07; full list of members
dot icon17/01/2008
Secretary's particulars changed
dot icon18/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/01/2007
Return made up to 20/12/06; full list of members
dot icon06/12/2006
New director appointed
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Secretary resigned;director resigned
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Registered office changed on 01/12/06 from: crowhurst house, freeheath neills road, lamberhurst, kent TN3 8BL
dot icon16/11/2006
New director appointed
dot icon21/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon02/02/2006
Return made up to 20/12/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/02/2005
Return made up to 20/12/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/01/2004
Return made up to 20/12/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/02/2003
Return made up to 20/12/02; full list of members
dot icon05/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon21/01/2002
Return made up to 20/12/01; full list of members
dot icon11/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon20/02/2001
Return made up to 20/12/00; full list of members
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon28/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon15/02/2000
Return made up to 20/12/99; full list of members
dot icon27/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon12/02/1999
Return made up to 20/12/98; no change of members
dot icon26/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon09/03/1998
Return made up to 20/12/97; full list of members
dot icon11/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon17/02/1997
Registered office changed on 17/02/97 from: hunters lodge, waldron, east sussex, TN21 0RE
dot icon17/02/1997
Return made up to 20/12/96; no change of members
dot icon03/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon17/01/1996
Return made up to 20/12/95; no change of members
dot icon28/12/1995
Resolutions
dot icon24/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon24/04/1995
Resolutions
dot icon23/01/1995
Return made up to 20/12/94; full list of members
dot icon15/01/1995
Ad 14/12/94--------- £ si 3@1=3 £ ic 2/5
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Resolutions
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
Director resigned;new director appointed
dot icon12/08/1994
Accounting reference date notified as 30/06
dot icon20/12/1993
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
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16.13K
-
0.00
14.26K
-
2022
0
25.00K
-
0.00
22.87K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Michael Ashwell
Director
17/11/1994 - 02/04/2006
9
Molloy, Caroline Ann
Director
20/11/2006 - 27/08/2015
-
Molloy, Caroline Ann
Director
27/08/2015 - 01/12/2020
-
Khaliq, Imtaz
Director
14/12/2000 - 07/09/2006
-
Miura, Robert James
Secretary
20/11/2006 - 17/08/2015
-

Persons with Significant Control

1
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 128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED

128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/1993 with the registered office located at 29 Clockfield, Turners Hill, Crawley RH10 4AR. There are currently 3 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 128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/1993 .

Where is 128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED is registered at 29 Clockfield, Turners Hill, Crawley RH10 4AR.

What does 128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-27 with no updates.