128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED is a Private Limited Company from CRAWLEY ENGLAND and has the status: Active.
128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 20/12/1993 and has the registered number: 02882223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 20/12/1993 and has the registered number: 02882223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED - CRAWLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 CLOCKFIELD
CRAWLEY
RH10 4AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS OTTILIE CATHERINE ROSANNA KEMP | Aug 1996 | British | Director | 2020-12-02 | CURRENT |
ANDREW LAURENCE CLARK | Dec 1975 | British | Director | 2006-01-26 | CURRENT |
MR ANDREW LAWRENCE CLARK | Secretary | 2020-12-02 | CURRENT | ||
CHILD & CHILD SECRETARIES LIMITED | Corporate Secretary | 1993-12-20 UNTIL 1994-04-15 | RESIGNED | ||
CAROLINE ANN MOLLOY | Jun 1972 | Irish | Director | 2006-11-21 UNTIL 2015-08-28 | RESIGNED |
MISS CAROLINE ANN MOLLOY | Jun 1970 | Irish | Director | 2015-08-28 UNTIL 2020-12-02 | RESIGNED |
IMTAZ KHALIQ | Jul 1966 | British | Director | 2000-12-15 UNTIL 2006-09-08 | RESIGNED |
MARK MCCARTHY | Nov 1977 | British | Director | 1994-04-15 UNTIL 2000-12-15 | RESIGNED |
MR STEPHEN MICHAEL ASHWELL | May 1959 | British | Director | 1994-11-18 UNTIL 2006-04-03 | RESIGNED |
SOMCHAI TRIPIPATKUL | Thai | Secretary | 1994-04-15 UNTIL 2000-12-15 | RESIGNED | |
MS CAROLINE ANN MOLLOY | Secretary | 2015-08-28 UNTIL 2020-12-02 | RESIGNED | ||
ROBERT JAMES MIURA | British | Secretary | 2006-11-21 UNTIL 2015-08-18 | RESIGNED | |
MR STEPHEN MICHAEL ASHWELL | May 1959 | British | Secretary | 2000-12-15 UNTIL 2006-04-03 | RESIGNED |
PS LAW NOMINEES LIMITED | Corporate Director | 1993-12-20 UNTIL 1994-04-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2023-07-15 | 31-12-2022 | £22,869 Cash £25,004 equity |
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2022-09-27 | 31-12-2021 | £14,261 Cash £16,128 equity |
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2021-12-16 | 31-12-2020 | £7,006 Cash £7,862 equity |
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2020-12-05 | 31-12-2019 | £2,292 Cash £3,069 equity |
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2019-10-01 | 31-12-2018 | £1,868 Cash £1,838 equity |
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2018-09-27 | 31-12-2017 | £1,114 Cash £924 equity |
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2017-09-30 | 31-12-2016 | £3,065 Cash |
128_QUEENSTOWN_ROAD_PROPE - Accounts | 2016-11-01 | 31-12-2015 | £2,169 Cash £1,423 equity |