26 QUEENS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

26 QUEENS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294531

Incorporation date

19/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon08/12/2025
Notification of a person with significant control statement
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon03/12/2025
Cessation of Christopher William Stringer as a person with significant control on 2025-11-19
dot icon04/08/2025
Change of details for Mr Christopher William Stringer as a person with significant control on 2025-08-01
dot icon09/12/2024
Director's details changed for Miss Catriona Anne Robb on 2024-12-07
dot icon09/12/2024
Director's details changed for Miss Catriona Anne Robb on 2024-12-07
dot icon09/12/2024
Cessation of Catriona Anne Robb as a person with significant control on 2024-12-07
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Secretary's details changed for Tw Property on 2024-08-31
dot icon02/09/2024
Registered office address changed from 34 Monson Road TN4 8AU Kent Kent TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Christopher William Stringer on 2024-08-31
dot icon18/04/2024
Registered office address changed from 48 Mount Ephraim TN4 8AU Tunbridge Wells Kent TN4 8AU United Kingdom to 34 Monson Road TN4 8AU Kent Kent TN1 1LU on 2024-04-18
dot icon27/03/2024
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2024-03-27
dot icon27/03/2024
Appointment of Tw Property as a secretary on 2024-03-27
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon21/10/2021
Director's details changed for Miss Catriona Anne Robb on 2021-10-21
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2021
Notification of Christopher William Stringer as a person with significant control on 2021-09-01
dot icon21/09/2021
Notification of Catriona Anne Robb as a person with significant control on 2021-09-01
dot icon09/09/2021
Cessation of Alexandre-Boyes Man Ltd as a person with significant control on 2021-09-01
dot icon23/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon18/12/2019
Cessation of Fig Tree Real Estate Limited as a person with significant control on 2019-01-01
dot icon18/12/2019
Notification of Alexandre-Boyes Man Ltd as a person with significant control on 2019-01-01
dot icon18/12/2019
Appointment of Mr Christopher William Stringer as a director on 2019-12-18
dot icon18/12/2019
Termination of appointment of Stephen Philip Ambrose as a director on 2019-12-18
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Appointment of Alexandre Boyes Man Ltd as a secretary on 2019-07-01
dot icon02/07/2019
Termination of appointment of Catriona Anne Robb as a secretary on 2019-07-01
dot icon02/07/2019
Registered office address changed from Flat 1 26 Queens Road Tunbridge Wells Kent TN4 9LY to 48 Mount Ephraim TN4 8AU Tunbridge Wells Kent TN4 8AU on 2019-07-02
dot icon24/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon23/12/2017
Withdrawal of a person with significant control statement on 2017-12-23
dot icon23/12/2017
Notification of Fig Tree Real Estate Limited as a person with significant control on 2016-04-06
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Patrick Colin Randall as a director on 2015-11-15
dot icon16/12/2015
Appointment of Mr Stephen Philip Ambrose as a director on 2015-03-18
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Lisa Lennox as a director
dot icon01/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Mr Patrick Colin Randall as a director
dot icon28/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon23/12/2009
Director's details changed for Lisa Lennox on 2009-12-23
dot icon23/12/2009
Director's details changed for Miss Catriona Anne Robb on 2009-12-23
dot icon23/12/2009
Termination of appointment of Sheila Jones as a director
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/05/2009
Secretary appointed miss catriona anne robb
dot icon28/05/2009
Registered office changed on 28/05/2009 from flat 6 26 queens road tunbridge wells kent TN4 9LY
dot icon27/05/2009
Appointment terminated
dot icon27/05/2009
Appointment terminated secretary sheila jones
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 19/12/07; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Return made up to 19/12/06; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 19/12/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 19/12/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 19/12/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 19/12/02; no change of members
dot icon25/09/2002
Director resigned
dot icon16/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 19/12/01; no change of members
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 19/12/00; full list of members
dot icon04/12/2000
Director resigned
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 19/12/99; full list of members
dot icon19/01/2000
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 19/12/98; change of members
dot icon05/02/1999
Secretary resigned;director resigned
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
New director appointed
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 19/12/97; full list of members
dot icon18/03/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
Registered office changed on 17/02/97 from: 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon17/02/1997
Ad 04/02/96--------- £ si 3@1=3 £ ic 1/4
dot icon19/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
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
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES (MANAGEMENT) LTD
Corporate Secretary
01/07/2019 - 27/03/2024
13
Robb, Catriona Anne
Director
14/12/1998 - Present
-
Stringer, Christopher William
Director
18/12/2019 - Present
-
TW BLOCK MANAGEMENT LTD
Corporate Secretary
27/03/2024 - Present
40

Persons with Significant Control

5
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 26 QUEENS ROAD MANAGEMENT COMPANY LIMITED

26 QUEENS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 26 QUEENS ROAD MANAGEMENT COMPANY LIMITED?

toggle

26 QUEENS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/12/1996 .

Where is 26 QUEENS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

26 QUEENS ROAD MANAGEMENT COMPANY LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU.

What does 26 QUEENS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 26 QUEENS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Notification of a person with significant control statement.