157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03919310

Incorporation date

04/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon02/10/2023
Appointment of Ms Miriam Katherine Barker as a director on 2023-10-02
dot icon02/10/2023
Appointment of Ms Lixin Liu as a director on 2023-10-02
dot icon14/09/2023
Director's details changed for Catherine Brosnan on 2023-09-14
dot icon14/09/2023
Director's details changed for Amy Roberts on 2023-09-14
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon24/08/2023
Termination of appointment of Isabel Mary Evans as a director on 2023-08-24
dot icon27/04/2023
Termination of appointment of Tracey Legray-Wise as a director on 2022-08-25
dot icon24/01/2023
Amended total exemption full accounts made up to 2022-02-28
dot icon07/01/2023
Amended total exemption full accounts made up to 2022-02-28
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon28/07/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-07-28
dot icon28/07/2020
Termination of appointment of Houston Lawrence Management Limited as a secretary on 2020-07-28
dot icon23/07/2020
Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2020-07-23
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/08/2019
Secretary's details changed for Houston Lawrence Management Limited on 2019-08-12
dot icon12/08/2019
Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 2019-08-12
dot icon07/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-02-28
dot icon08/06/2018
Appointment of Houston Lawrence Management Ltd as a secretary on 2018-06-01
dot icon08/06/2018
Registered office address changed from C/O Houston Lawrence Management Limited 6 Port House Planatation Wharf, Sq Rigger Row Battersea London SW11 3TY England to 6 Square Rigger Row London SW11 3TY on 2018-06-08
dot icon06/03/2018
Appointment of Mr Xavier Chapelou as a director on 2018-03-01
dot icon06/02/2018
Director's details changed
dot icon05/02/2018
Director's details changed for Mrs Nariane Emma Ford on 2018-02-05
dot icon05/02/2018
Secretary's details changed
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon05/02/2018
Director's details changed for Mrs Tracey Legray-Wise on 2018-02-05
dot icon05/02/2018
Director's details changed for Isabel Mary Evans on 2018-02-05
dot icon05/02/2018
Director's details changed for Catherine Brosnan on 2018-02-05
dot icon02/02/2018
Registered office address changed from Tate Residential 16 Battersea Park Road Battersea London SW8 4LS to C/O Houston Lawrence Management Limited 6 Port House Planatation Wharf, Sq Rigger Row Battersea London SW11 3TY on 2018-02-02
dot icon01/02/2018
Termination of appointment of Anthony Jonathan Bowles as a director on 2018-01-31
dot icon17/11/2017
Micro company accounts made up to 2017-02-28
dot icon26/09/2017
Termination of appointment of Cindy Alvarado as a director on 2017-09-11
dot icon26/09/2017
Appointment of Amy Roberts as a director on 2017-09-11
dot icon11/05/2017
Director's details changed for Cindy Alvarado on 2017-05-11
dot icon21/03/2017
Termination of appointment of Catherine Brosnan as a secretary on 2017-03-13
dot icon21/03/2017
Registered office address changed from 157 Queenstown Road London SW8 3RN to Tate Residential 16 Battersea Park Road Battersea London SW8 4LS on 2017-03-21
dot icon23/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-04
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Laurie Anne Lee as a director on 2015-01-12
dot icon29/01/2015
Appointment of Nariane Emma Ford as a director on 2015-01-12
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/06/2014
Director's details changed for Anthony Jonathan Bowles on 2014-05-28
dot icon13/02/2014
Annual return made up to 2014-02-04
dot icon23/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon27/11/2012
Appointment of Isabel Mary Evans as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/11/2012
Termination of appointment of David Casement as a director
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/11/2011
Termination of appointment of Benjamin Elson as a director
dot icon12/08/2011
Appointment of David Hugh Casement as a director
dot icon12/08/2011
Director's details changed for Catherine Brosnan on 2011-08-01
dot icon12/08/2011
Termination of appointment of Benjamin Elson as a director
dot icon16/06/2011
Termination of appointment of Benjamin Elson as a director
dot icon17/02/2011
Appointment of Anthony Jonathan Bowles as a director
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon09/02/2011
Director's details changed for Atie Catherine Brosnan on 2011-02-01
dot icon09/02/2011
Secretary's details changed for Catherine Brosnan on 2011-02-01
dot icon07/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon31/01/2011
Appointment of Mrs Tracey Legray-Wise as a director
dot icon19/01/2011
Termination of appointment of Lilian Le Gray as a director
dot icon02/11/2010
Termination of appointment of Rachel Anderson as a director
dot icon26/04/2010
Secretary's details changed for Katie Brosnan on 2010-04-24
dot icon05/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Katie Brosnan on 2010-02-20
dot icon19/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 04/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/04/2008
Return made up to 04/02/08; full list of members
dot icon05/04/2008
Appointment terminate, secretary richard evendon logged form
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon28/01/2008
Return made up to 04/02/07; full list of members
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Secretary resigned
dot icon10/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 04/02/06; no change of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon10/03/2005
Return made up to 04/02/05; no change of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon08/07/2004
Total exemption small company accounts made up to 2003-02-28
dot icon22/06/2004
Return made up to 04/02/04; full list of members
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon13/05/2003
Return made up to 04/02/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon20/03/2002
Return made up to 04/02/02; full list of members
dot icon20/03/2002
Ad 21/01/02--------- £ si 5@1=5 £ ic 1/6
dot icon19/03/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon04/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon30/03/2001
Return made up to 04/02/01; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon25/04/2000
Director resigned
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned
dot icon04/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
28/07/2020 - Present
746
Chapelou, Xavier
Director
01/03/2018 - Present
4
Powell, Suzanne
Director
21/01/2002 - 01/06/2007
-
Sullam, Daniel
Director
21/01/2002 - 15/02/2008
2
Ford, Nariane Emma
Director
12/01/2015 - Present
1

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 157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED

157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/2000 with the registered office located at Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 7 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 157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED?

toggle

157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/2000 .

Where is 157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED is registered at Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does 157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 157 QUEENSTOWN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-02-28.