39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705808

Incorporation date

02/02/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O MATTHEWS BUSINESS ASSOCIATES LTD, Redlands, St. Marys Road, Worcester Park, Surrey KT4 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon13/05/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon12/04/2024
Accounts for a dormant company made up to 2024-02-28
dot icon16/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon16/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon12/03/2022
Director's details changed for Mrs Wendy Iris Mauchline on 2022-03-12
dot icon06/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon20/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon25/03/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon01/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon01/03/2019
Appointment of Mrs Natalia Londono as a director on 2018-11-02
dot icon01/03/2019
Termination of appointment of Fleur Cristabelle Fontaine as a director on 2018-11-02
dot icon01/04/2018
Confirmation statement made on 2018-02-02 with updates
dot icon01/04/2018
Appointment of Mrs Stephanie Koller as a director on 2018-01-01
dot icon01/04/2018
Appointment of Mr Hans Koller as a director on 2018-01-01
dot icon01/04/2018
Termination of appointment of Norman Quinn as a director on 2018-01-01
dot icon11/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon12/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon31/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon15/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon23/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon23/03/2013
Appointment of Mr Norman Quinn as a director
dot icon23/03/2013
Termination of appointment of Nicholas Payne as a director
dot icon03/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon19/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon19/03/2011
Registered office address changed from 43 Queens Court Liverpool Road Kingston upon Thames Surrey KT2 7SY United Kingdom on 2011-03-19
dot icon15/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Wendy Mauchline as a secretary
dot icon01/10/2010
Appointment of Mr Matthews Geoffrey as a secretary
dot icon01/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon01/03/2010
Director's details changed for Joanna Mitchell on 2010-02-21
dot icon01/03/2010
Director's details changed for Nicholas Anthony Payne on 2010-02-21
dot icon01/03/2010
Director's details changed for Kerstan Orlando Mackness on 2010-02-21
dot icon01/03/2010
Director's details changed for Wendy Iris Mauchline on 2010-02-21
dot icon01/03/2010
Director's details changed for Fleur Cristabelle Fontaine on 2010-02-21
dot icon01/03/2010
Director's details changed for James John Jenkins on 2010-02-21
dot icon31/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon10/12/2009
Registered office address changed from 1 Coombe Road Hampton Middlesex TW12 3PB United Kingdom on 2009-12-10
dot icon27/05/2009
Registered office changed on 27/05/2009 from 43 queens court liverpool road kingston upon thames KT2 7SY
dot icon03/03/2009
Return made up to 02/02/09; full list of members
dot icon13/02/2009
Director appointed kerstan orlando mackness
dot icon31/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon21/11/2008
Appointment terminated director john hunt
dot icon25/02/2008
Return made up to 02/02/08; full list of members
dot icon28/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon28/02/2007
Return made up to 02/02/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon17/02/2006
Return made up to 02/02/06; full list of members
dot icon17/02/2006
Secretary's particulars changed;director's particulars changed
dot icon17/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon13/04/2005
Return made up to 02/02/05; full list of members
dot icon24/03/2005
New secretary appointed;new director appointed
dot icon08/03/2005
Secretary resigned;director resigned
dot icon08/03/2005
Registered office changed on 08/03/05 from: 43 queens court liverpool road kingston upon thames KT2 7SY
dot icon26/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon06/04/2004
Return made up to 02/02/04; full list of members
dot icon05/04/2004
Registered office changed on 05/04/04 from: the gables norton presteigne powys LD8 2EL
dot icon31/03/2004
Registered office changed on 31/03/04 from: 5 plas teg llandegla wrexham denbighshire LL11 3AQ
dot icon01/05/2003
Accounts for a dormant company made up to 2003-02-28
dot icon28/02/2003
Return made up to 02/02/03; full list of members
dot icon15/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon05/02/2002
Return made up to 02/02/02; full list of members
dot icon03/10/2001
Secretary's particulars changed;director's particulars changed
dot icon01/10/2001
Registered office changed on 01/10/01 from: 43 queens court liverpool road kingston upon thames surrey KT2 7SY
dot icon05/06/2001
Accounts for a dormant company made up to 2001-02-28
dot icon15/02/2001
Return made up to 02/02/01; full list of members
dot icon24/08/2000
Accounts for a dormant company made up to 2000-02-29
dot icon24/08/2000
Return made up to 02/02/00; full list of members
dot icon10/08/2000
New director appointed
dot icon09/08/2000
Resolutions
dot icon04/08/2000
Registered office changed on 04/08/00 from: eagle chambers 18 eden street kingston upon thames surrey KT1 1RD
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New secretary appointed;new director appointed
dot icon12/05/2000
Registered office changed on 12/05/00 from: 96/99 temple avenue london EC4Y 0HP
dot icon15/03/2000
New director appointed
dot icon10/11/1999
New director appointed
dot icon22/10/1999
Certificate of change of name
dot icon18/10/1999
New director appointed
dot icon02/02/1999
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
13/03/2026
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)
2022
-
6.00
-
0.00
-
-
2023
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
01/02/1999 - 01/02/1999
1327
Dwyer, Daniel John
Nominee Director
01/02/1999 - 01/02/1999
2378
Mackness, Kerstan Orlando
Director
01/10/2008 - Present
5
Jenkins, James John
Director
31/07/2000 - Present
2
Relph, Wendy Iris
Director
31/01/2005 - 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 39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED

39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/02/1999 with the registered office located at C/O MATTHEWS BUSINESS ASSOCIATES LTD, Redlands, St. Marys Road, Worcester Park, Surrey KT4 7JL. There are currently 8 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 39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/02/1999 .

Where is 39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O MATTHEWS BUSINESS ASSOCIATES LTD, Redlands, St. Marys Road, Worcester Park, Surrey KT4 7JL.

What does 39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

39/44 QUEENS COURT RESIDENTS ASSOCIATION 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 39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-03-13 with no updates.