QUEENS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

QUEENS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02479147

Incorporation date

08/03/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

2 The Gardens Office Village, Fareham, Hampshire PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1990)
dot icon12/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2009
First Gazette notice for voluntary strike-off
dot icon15/12/2009
Application to strike the company off the register
dot icon29/10/2009
Full accounts made up to 2007-07-26
dot icon02/08/2009
Director's Change of Particulars / nicholas faulkner / 03/08/2009 / HouseName/Number was: , now: woodside house; Street was: coppersfield, now: winchester road; Area was: wildhern, now: goodworth clatford; Post Code was: SP11 0JE, now: SP11 7HN
dot icon05/05/2009
Secretary's Change of Particulars / cosec management services LIMITED / 06/05/2009 /
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon07/01/2009
Registered office changed on 08/01/2009 from central house clifftown road southend on sea essex SS1 1AB
dot icon07/01/2009
Director appointed nicholas alexander faulkner
dot icon07/01/2009
Secretary appointed cosec management services LIMITED
dot icon31/10/2008
Appointment Terminated Secretary hertford company secretaries LIMITED
dot icon31/10/2008
Appointment Terminated Director wood managements LIMITED
dot icon19/10/2008
Registered office changed on 20/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon10/06/2008
Registered office changed on 11/06/2008 from phoenix house, 1ST floor 11 wellesley road croydon CR0 2NW
dot icon10/06/2008
Director's Change of Particulars / wood managements LIMITED / 10/06/2008 / HouseName/Number was: , now: 31; Street was: saffron house, now: plympton street; Area was: saffron hill, now: ; Post Code was: EC1N 8YB, now: NW8 8AB
dot icon10/06/2008
Appointment Terminated Secretary residential management group LIMITED
dot icon01/04/2008
Return made up to 09/03/08; full list of members
dot icon10/03/2008
Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesley road; Area was: 11 wellesley road, now: ; Region was: , now: surrey
dot icon05/06/2007
Full accounts made up to 2006-07-26
dot icon28/03/2007
Return made up to 09/03/07; full list of members
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
Secretary resigned
dot icon12/06/2006
Total exemption full accounts made up to 2005-07-26
dot icon01/05/2006
Return made up to 09/03/06; full list of members
dot icon21/02/2006
Secretary's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Registered office changed on 22/02/06 from: c/o d g a hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon28/04/2005
Full accounts made up to 2004-07-26
dot icon24/04/2005
Return made up to 09/03/05; full list of members
dot icon14/04/2005
Secretary resigned;director resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed
dot icon15/03/2004
Return made up to 09/03/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-07-26
dot icon04/08/2003
Secretary's particulars changed
dot icon09/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon08/04/2003
Return made up to 09/03/03; full list of members
dot icon15/12/2002
Full accounts made up to 2002-07-26
dot icon11/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon19/03/2002
Return made up to 09/03/02; full list of members
dot icon18/10/2001
Full accounts made up to 2001-07-26
dot icon10/05/2001
Return made up to 09/03/01; full list of members
dot icon20/02/2001
Registered office changed on 21/02/01 from: 144 great north way london NW4 1EH
dot icon24/01/2001
Full accounts made up to 2000-07-26
dot icon03/07/2000
Registered office changed on 04/07/00 from: hyde house the hyde london NW9 6LH
dot icon09/03/2000
Return made up to 09/03/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-07-26
dot icon04/08/1999
Registered office changed on 05/08/99 from: 2 albany park cabot lane poole dorset BH17 7BX
dot icon04/08/1999
Secretary resigned;director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New secretary appointed;new director appointed
dot icon04/08/1999
New director appointed
dot icon18/03/1999
Return made up to 09/03/99; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1998-07-26
dot icon07/05/1998
Registered office changed on 08/05/98 from: 9 parkstone road poole dorset BH15 2NN
dot icon04/03/1998
Return made up to 09/03/98; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1997-07-26
dot icon31/03/1997
Return made up to 09/03/97; no change of members
dot icon30/09/1996
Accounts for a small company made up to 1996-07-26
dot icon03/04/1996
Return made up to 09/03/96; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1995-07-26
dot icon15/03/1995
Return made up to 09/03/95; full list of members
dot icon05/09/1994
Accounts for a small company made up to 1994-07-26
dot icon19/03/1994
Return made up to 09/03/94; full list of members
dot icon23/12/1993
Secretary's particulars changed;director's particulars changed
dot icon14/09/1993
Accounts for a small company made up to 1993-07-26
dot icon20/08/1993
Registered office changed on 21/08/93 from: 9 parkstone road poole dorset BH15 2NN
dot icon22/04/1993
Accounts for a small company made up to 1992-07-26
dot icon23/03/1993
Return made up to 09/03/93; full list of members
dot icon23/03/1993
Secretary's particulars changed;director's particulars changed
dot icon23/04/1992
Director's particulars changed
dot icon31/03/1992
Return made up to 09/03/92; no change of members
dot icon29/01/1992
Director's particulars changed
dot icon16/12/1991
Accounts for a small company made up to 1991-07-26
dot icon27/11/1991
Accounting reference date shortened from 31/12 to 26/07
dot icon24/11/1991
Return made up to 05/09/91; full list of members
dot icon23/10/1991
Ad 21/10/91--------- £ si 1@1=1 £ ic 99/100
dot icon24/03/1991
Ad 08/03/91--------- £ si 1@1=1 £ ic 98/99
dot icon24/03/1991
Miscellaneous
dot icon13/12/1990
Ad 04/12/90--------- £ si 1@1=1 £ ic 99/100
dot icon08/11/1990
Ad 20/09/90-20/10/90 £ si 2@1=2 £ ic 97/99
dot icon04/09/1990
Ad 21/08/90--------- £ si 1@1=1 £ ic 96/97
dot icon28/08/1990
Ad 07/08/90--------- £ si 1@1=1 £ ic 95/96
dot icon02/07/1990
Ad 09/06/90--------- £ si 93@1=93 £ ic 2/95
dot icon02/07/1990
Accounting reference date notified as 31/12
dot icon06/06/1990
Certificate of change of name
dot icon05/06/1990
Registered office changed on 06/06/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1990
Nc inc already adjusted 18/05/90
dot icon22/05/1990
Resolutions
dot icon08/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/07/2007
dot iconLast change occurred
25/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/07/2007
dot iconNext account date
25/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Nicholas Alexander
Director
17/12/2008 - Present
305
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
27/10/2006 - 10/06/2008
171
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/12/2008 - Present
538
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
10/06/2008 - 17/10/2008
2306
WOOD MANAGEMENTS LIMITED
Corporate Director
22/10/2004 - 17/10/2008
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUEENS PARK MANAGEMENT COMPANY LIMITED

QUEENS PARK MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 08/03/1990 with the registered office located at 2 The Gardens Office Village, Fareham, Hampshire PO16 8SS. 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 QUEENS PARK MANAGEMENT COMPANY LIMITED?

toggle

QUEENS PARK MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 08/03/1990 and dissolved on 12/04/2010.

Where is QUEENS PARK MANAGEMENT COMPANY LIMITED located?

toggle

QUEENS PARK MANAGEMENT COMPANY LIMITED is registered at 2 The Gardens Office Village, Fareham, Hampshire PO16 8SS.

What is the latest filing for QUEENS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved via voluntary strike-off.