37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02304626

Incorporation date

12/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

5 Llys Felin Newydd, Swansea Enterprise Park, Swansea SA7 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1988)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-02-28
dot icon01/10/2025
Appointment of Mr Ian David Bowen-Morris as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Paul Bastian as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of David Ian Hughes as a secretary on 2025-10-01
dot icon01/10/2025
Appointment of Mr Ian David Bowen-Morris as a secretary on 2025-10-01
dot icon21/07/2025
Registered office address changed from 20 Pontardulais Road Gorseinon Swansea SA4 4FE to 5 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 2025-07-21
dot icon31/10/2024
Micro company accounts made up to 2024-02-29
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon09/08/2022
Micro company accounts made up to 2022-02-28
dot icon04/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon27/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon19/10/2020
Appointment of Ms Wei Huang as a director on 2020-10-19
dot icon22/09/2020
Micro company accounts made up to 2020-02-29
dot icon30/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-02-28
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon23/08/2018
Micro company accounts made up to 2018-02-28
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon22/06/2015
Termination of appointment of Brian Harvey Thomas as a director on 2015-03-18
dot icon20/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon07/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon20/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon20/11/2009
Director's details changed for Brian Harvey Thomas on 2009-10-01
dot icon20/11/2009
Director's details changed for Paul Bastian on 2009-10-01
dot icon29/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon18/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon19/11/2008
Return made up to 12/10/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/11/2007
Return made up to 12/10/07; no change of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon11/11/2006
Return made up to 12/10/06; full list of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: the old school the quay carmarthen carmarthenshire SA31 3JP
dot icon25/11/2005
New secretary appointed
dot icon25/11/2005
Secretary resigned
dot icon17/10/2005
Return made up to 12/10/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/10/2004
Return made up to 12/10/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon03/10/2003
Return made up to 12/10/03; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/10/2002
Return made up to 12/10/02; full list of members
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
New secretary appointed
dot icon30/10/2001
Return made up to 12/10/01; full list of members
dot icon18/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon20/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/10/2000
Return made up to 12/10/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 2000-02-29
dot icon21/10/1999
Registered office changed on 21/10/99 from: 1 st mary street carmarthen dyfed SA31 1TN
dot icon21/10/1999
Return made up to 12/10/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1999-02-28
dot icon26/10/1998
Return made up to 12/10/98; full list of members
dot icon23/07/1998
New secretary appointed
dot icon18/06/1998
Accounts for a small company made up to 1998-02-28
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Return made up to 12/10/97; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon27/10/1996
Return made up to 12/10/96; no change of members
dot icon27/10/1996
Registered office changed on 27/10/96 from: 43 st james crescent swansea west glamorgan SA1 6DR
dot icon25/07/1996
Accounts for a small company made up to 1996-02-29
dot icon23/11/1995
Return made up to 12/10/95; full list of members
dot icon22/11/1995
Director resigned
dot icon23/06/1995
New director appointed
dot icon19/06/1995
Accounts for a small company made up to 1995-02-28
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon04/01/1995
Return made up to 12/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-02-28
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon28/11/1994
Registered office changed on 28/11/94 from: 144,walter road swansea W. glam SA1 5RQ
dot icon08/06/1994
Return made up to 12/10/93; no change of members
dot icon21/10/1993
Accounts for a small company made up to 1993-02-28
dot icon23/12/1992
Return made up to 12/10/92; full list of members
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon17/12/1992
Full accounts made up to 1992-02-28
dot icon15/02/1992
Accounts for a small company made up to 1991-02-28
dot icon15/02/1992
Return made up to 12/10/91; no change of members
dot icon05/06/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon14/05/1991
Return made up to 31/12/90; no change of members
dot icon09/05/1991
Resolutions
dot icon07/01/1991
Return made up to 31/12/89; full list of members
dot icon13/12/1990
Registered office changed on 13/12/90 from: 1 akehurst lane sevenoaks kent TN13 1JN
dot icon13/12/1990
New secretary appointed
dot icon13/12/1990
Ad 10/02/89-03/03/89 £ si 8@1=8 £ ic 2/10
dot icon19/03/1990
Secretary resigned
dot icon04/01/1989
Resolutions
dot icon22/12/1988
Certificate of change of name
dot icon17/11/1988
Registered office changed on 17/11/88 from: 80/82 grays inn road london WC1X 8NH
dot icon17/11/1988
Director resigned;new director appointed
dot icon12/10/1988
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
10/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bastian, Paul
Director
20/04/2002 - 30/09/2025
3
Bowen-Morris, Ian David
Director
01/10/2025 - Present
4
Huang, Wei
Director
19/10/2020 - Present
-
Hughes, David Ian
Secretary
01/10/2005 - 01/10/2025
1
Bowen-Morris, Ian David
Secretary
01/10/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED

37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/1988 with the registered office located at 5 Llys Felin Newydd, Swansea Enterprise Park, Swansea SA7 9FG. 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 37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED?

toggle

37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/1988 .

Where is 37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED located?

toggle

37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED is registered at 5 Llys Felin Newydd, Swansea Enterprise Park, Swansea SA7 9FG.

What does 37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED do?

toggle

37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 37-43 QUEEN'S ROAD MANAGEMENT COMPANY LIMITED?

toggle

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