4 QUEENSWAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 QUEENSWAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08443709

Incorporation date

13/03/2013

Size

Dormant

Contacts

Registered address

Registered address

76 Woodcrest Walk, Reigate RH2 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon24/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon23/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/04/2023
Appointment of Mr Michael John Linden as a director on 2023-03-23
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/09/2021
Appointment of Mr Edward Paul Shrimpton as a secretary on 2021-09-13
dot icon04/06/2021
Termination of appointment of Olivia Jane Hogman as a director on 2021-06-03
dot icon20/05/2021
Confirmation statement made on 2021-03-13 with updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/01/2021
Termination of appointment of Shaoyuan Li as a director on 2020-12-01
dot icon24/01/2021
Registered office address changed from 35 Ballards Lane London N3 1XW to 76 Woodcrest Walk Reigate RH2 0JL on 2021-01-24
dot icon31/07/2020
Termination of appointment of Daniel Dixon as a director on 2020-07-31
dot icon28/07/2020
Compulsory strike-off action has been discontinued
dot icon27/07/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/07/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon08/05/2019
Termination of appointment of Renee Jeanne Boyce as a director on 2019-05-08
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon27/02/2019
Cancellation of shares. Statement of capital on 2018-03-12
dot icon25/02/2019
Purchase of own shares.
dot icon29/01/2019
Termination of appointment of James William Whittell as a director on 2019-01-26
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/12/2018
Appointment of Ms Olivia Jane Hogman as a director on 2018-11-29
dot icon24/10/2018
Termination of appointment of Sarika Shah as a director on 2018-08-31
dot icon05/04/2018
Appointment of Mr Daniel Dixon as a director on 2018-03-12
dot icon04/04/2018
Appointment of Ms Sarika Shah as a director on 2018-03-12
dot icon04/04/2018
Appointment of Ms Shaoyuan Li as a director on 2018-03-12
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/11/2017
Appointment of Mr James William Whittell as a director on 2017-11-20
dot icon28/09/2017
Termination of appointment of Muhaned Khalid Al-Hindawi as a director on 2017-09-16
dot icon18/09/2017
Termination of appointment of Ian John Silverton as a director on 2017-09-13
dot icon10/04/2017
Termination of appointment of Stephanie Elizabeth Upton as a director on 2017-04-07
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Terrence George Crust as a director on 2016-10-08
dot icon26/09/2016
Appointment of Ian John Silverton as a director on 2016-09-22
dot icon11/05/2016
Appointment of Muhaned Khalid Al-Hindawi as a director on 2016-05-01
dot icon09/05/2016
Appointment of Mr Martin Richard Andrews as a director on 2016-05-01
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mrs Renee Jeanne Boyce on 2015-12-05
dot icon26/01/2016
Termination of appointment of Gopiraj Krishnasamy as a director on 2015-12-12
dot icon21/01/2016
Appointment of Renee Jeanne Boyce as a director on 2015-12-05
dot icon14/12/2015
Termination of appointment of Ana Maria Zalaya Cortes as a director on 2015-12-14
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Appointment of Mrs Stephanie Elizabeth Upton as a director on 2015-04-01
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Edward Paul Shrimpton as a director on 2014-12-19
dot icon16/12/2014
Statement of capital following an allotment of shares on 2013-07-12
dot icon16/12/2014
Statement of capital following an allotment of shares on 2013-08-02
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/09/2014
Director's details changed
dot icon23/09/2014
Director's details changed
dot icon10/09/2014
Appointment of Ana Maria Zalaya Cortes as a director on 2014-09-01
dot icon10/09/2014
Appointment of Edward Paul Shrimpton as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Gopiraj Krishnasamy as a director on 2014-09-01
dot icon10/09/2014
Appointment of Terence George Crust as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Howard Henry Crocker as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Paul Crocker as a director on 2014-09-01
dot icon07/09/2014
Change of share class name or designation
dot icon07/09/2014
Memorandum and Articles of Association
dot icon07/09/2014
Resolutions
dot icon07/09/2014
Memorandum and Articles of Association
dot icon07/09/2014
Resolutions
dot icon07/09/2014
Particulars of variation of rights attached to shares
dot icon05/09/2014
Termination of appointment of Claire Halliwell as a director on 2014-08-19
dot icon29/08/2014
Appointment of Claire Halliwell as a director on 2014-08-12
dot icon01/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Halco Secretaries Limited as a secretary
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon13/03/2013
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
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
75.00
-
0.00
-
-
2022
-
74.00
-
0.00
74.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crocker, Paul
Director
13/03/2013 - 01/09/2014
75
Andrews, Martin Richard
Director
01/05/2016 - Present
1
Al-Hindawi, Muhaned Khalid, Dr
Director
01/05/2016 - 16/09/2017
13
Linden, Michael John
Director
23/03/2023 - Present
4

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 4 QUEENSWAY MANAGEMENT LIMITED

4 QUEENSWAY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/2013 with the registered office located at 76 Woodcrest Walk, Reigate RH2 0JL. There are currently 2 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 4 QUEENSWAY MANAGEMENT LIMITED?

toggle

4 QUEENSWAY MANAGEMENT LIMITED is currently Active. It was registered on 13/03/2013 .

Where is 4 QUEENSWAY MANAGEMENT LIMITED located?

toggle

4 QUEENSWAY MANAGEMENT LIMITED is registered at 76 Woodcrest Walk, Reigate RH2 0JL.

What does 4 QUEENSWAY MANAGEMENT LIMITED do?

toggle

4 QUEENSWAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 QUEENSWAY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-13 with no updates.