Q. R. MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

Q. R. MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
Q. R. MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 11/06/1991 and has the registered number: 02619366. The accounts status is DORMANT and accounts are next due on 31/12/2024.

Q. R. MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KAREN RUTH CRABTREE Jul 1959 British Director 2018-11-28 CURRENT
RENDALL & RITTNER LIMITED Corporate Secretary 2021-06-23 CURRENT
MR JOHN DALY Nov 1948 British Director 2015-10-26 CURRENT
TONY JOSEPH GANIO Jun 1950 British Director 2011-02-07 CURRENT
JANE HOULIHAN Dec 1951 British Director 2017-11-29 CURRENT
MR TERRY MUNFORD May 1943 British Director 2004-11-11 UNTIL 2011-11-16 RESIGNED
MR STEPHEN TREHARNE Jan 1958 British Director 1991-09-11 UNTIL 1993-04-14 RESIGNED
KATHERINE EMILY HUNTER Dec 1915 British Director 1993-10-02 UNTIL 1996-08-07 RESIGNED
SABINA ANNE SPENCER Mar 1951 British Director 1998-11-19 UNTIL 2002-11-14 RESIGNED
MRS HILARY FAY SPENCER Apr 1948 British Director 2016-11-24 UNTIL 2019-07-26 RESIGNED
NICHOLAS THOMAS RENDELL STREET Sep 1961 Australian Director 1993-10-02 UNTIL 1996-06-05 RESIGNED
MR DAVID PAYNE Apr 1950 British Director 2013-05-01 UNTIL 2015-09-10 RESIGNED
BENJAMIN JOHN PARK Jan 1963 British Director 1996-06-05 UNTIL 1998-11-20 RESIGNED
EDWARD DAVID THOMAS NEW Nov 1973 British Director 1997-09-23 UNTIL 1998-10-07 RESIGNED
FLORA DUFF WHITTAL Feb 1950 British Director 1993-04-14 UNTIL 1995-12-05 RESIGNED
JULIA ANNE LOFTHOUSE Nov 1960 British Director 1995-12-05 UNTIL 1997-09-23 RESIGNED
JOHN FRANCIS MICHAEL LE MAIRE Feb 1928 British Director 1998-11-19 UNTIL 2007-11-01 RESIGNED
MR ANTHONY REGINALD KING Sep 1940 British Director 2009-09-22 UNTIL 2011-03-30 RESIGNED
DR ISOBEL SIMPSON Sep 1954 British Director 1993-04-14 UNTIL 1996-02-21 RESIGNED
DOUGLAS GRAEME WHYTE Aug 1929 British Director 2000-11-16 UNTIL 2004-08-17 RESIGNED
NICHOLAS THOMAS RENDELL STREET Sep 1961 Australian Secretary 1994-08-24 UNTIL 1995-01-19 RESIGNED
JOHN FRANCIS MICHAEL LE MAIRE Feb 1928 British Secretary 2002-09-18 UNTIL 2007-11-01 RESIGNED
MICHAEL KING-LEWIS May 1945 Secretary 1993-04-14 UNTIL 1994-08-20 RESIGNED
JAGDISH CHANDRA AGGARWAL Sep 1936 British Secretary 1992-03-11 UNTIL 1993-04-14 RESIGNED
MR DAVID ERIC JOHNS Feb 1931 British Secretary 1991-09-11 UNTIL 1992-03-11 RESIGNED
MICHAEL ANTON ANDRAE Sep 1932 British Director 2004-07-01 UNTIL 2008-11-21 RESIGNED
G C S PROPERTY MANAGEMENT LIMITED Corporate Secretary 2007-11-01 UNTIL 2015-08-25 RESIGNED
HERITAGE MANAGEMENT LIMITED Corporate Secretary 2017-04-01 UNTIL 2021-03-31 RESIGNED
MRS GISELA MARIA FISHER Dec 1946 British Director 1993-04-14 UNTIL 1993-10-02 RESIGNED
TRINITY NOMINEES (1) LIMITED Corporate Secretary 2015-08-25 UNTIL 2017-07-17 RESIGNED
JAMES CROSBY SECRETARIAL SERVICES LIMITED Corporate Secretary 1995-01-19 UNTIL 2002-09-18 RESIGNED
ANILA BEDI Apr 1969 British Director 1997-09-23 UNTIL 1998-11-20 RESIGNED
MS JACKIE CRAIG Mar 1953 British Director 2011-11-16 UNTIL 2016-07-06 RESIGNED
JEANNETTE BARBARA BARWICK Oct 1938 British Director 2011-05-03 UNTIL 2017-11-29 RESIGNED
MICHAEL ANTON ANDRAE Sep 1932 British Director 1998-09-17 UNTIL 2001-11-15 RESIGNED
DAVID CUNNINGHAM WALKER Jan 1945 British Director 1995-12-05 UNTIL 2000-11-16 RESIGNED
WILLIAM ALLINGHAM Jul 1948 British Director 1995-12-05 UNTIL 1997-04-28 RESIGNED
PETER HOLLAND Oct 1937 British Director 2002-11-14 UNTIL 2003-11-12 RESIGNED
JAGDISH CHANDRA AGGARWAL Sep 1936 British Director 1992-03-11 UNTIL 1993-04-14 RESIGNED
MRS ANGELA DAPHNE AMOS Oct 1946 British Director 1993-04-14 UNTIL 1994-11-30 RESIGNED
KATHERINE EMILY HUNTER Dec 1915 British Director 1997-09-23 UNTIL 1998-06-10 RESIGNED
LISA FENAROLI Feb 1973 British Director 2007-10-24 UNTIL 2011-12-31 RESIGNED
MR DAVID ERIC JOHNS Feb 1931 British Director 1991-09-11 UNTIL 1992-03-11 RESIGNED
JANET RIDLEY WELCH Jan 1947 British Director 2002-11-14 UNTIL 2011-11-16 RESIGNED
ROBERT WALTERS Oct 1945 British Director 1993-04-14 UNTIL 1994-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF MARKETING (PRE-CHARTER) BERKSHIRE Active DORMANT 99999 - Dormant Company
YELLOW TANKERS II LIMITED PORTSMOUTH Dissolved... DORMANT 50200 - Sea and coastal freight water transport
BFBS GERRARDS CROSS Active GROUP 59112 - Video production activities
MARKETING HOUSE PUBLISHERS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MARKETING TRAINING LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
CRANE ELECTRONICS LIMITED HINCKLEY Active FULL 26200 - Manufacture of computers and peripheral equipment
COLLEGE OF MARKETING LIMITED(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
YELLOW TANKERS III LIMITED EASTLEIGH UNITED KINGDOM Dissolved... DORMANT 50200 - Sea and coastal freight water transport
ITHACA MEDIA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LONDON AND WESSEX LIMITED RINGWOOD ... MICRO ENTITY 41100 - Development of building projects
CIM DIRECT LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
FINDLAY PUBLICATIONS INVESTMENTS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED NOTTINGHAM ... FULL 85320 - Technical and vocational secondary education
CLIPPER TANKERS (UK) LTD EASTLEIGH UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
APOTHECOM SCOPEMEDICAL LIMITED LONDON, ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities
ALLINGHAM PROPERTIES LIMITED GRAVESEND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CANDY KITTENS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
LONGAIM LTD. LONDON ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
ELLERTON CONSULTANCY LIMITED CHATHAM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - Q. R. MANAGEMENT COMPANY LIMITED 2023-11-15 31-03-2023 £75 Cash £75 equity
Dormant Company Accounts - Q. R. MANAGEMENT COMPANY LIMITED 2015-11-28 31-03-2015 £75 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
31/41 NEW NORTH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
26-28 WESTWICK GARDENS RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
26/27 GTS LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
51 AND 53 LA GARE COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
21 - 22 HIGHBURY CRESCENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
9AERA RTM COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
5 KING EDWARDS ROAD RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
85 KINGS CROSS ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
95 97 AND 99 LADBROKE GROVE LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
4 COURTFIELD GARDENS FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate