QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04659350 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 84 Coombe Road KT3 4QS New Malden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 5 pages | AA | ||||||
Appointment of Grace Miller Limited as a secretary on Mar 01, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Curchod & Co Llp as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||
Registered office address changed from C/O Curchod and Co Llp Portmore House 54 Church Street Weybridge KT13 8DP England to 84 Coombe Road New Malden KT3 4QS on Mar 11, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Lesley Courtney as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Siobhan Ann O'mahony as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||
Termination of appointment of Ian Robert Snelling as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mrs Lesley Courtney as a director | 3 pages | RP04AP01 | ||||||
Total exemption full accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Lesley Courtney as a director on May 01, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrea Dawn Fielder as a director on Jul 18, 2019 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||
Who are the officers of QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRACE MILLER LIMITED | Secretary | Coombe Road KT3 4QS New Malden 84 England |
| 309388370001 | ||||||||||||||
| BIDGOOD, Robert Charles | Director | 16 Oatlands Chase KT13 9SE Weybridge 1 Queensborough House North Surrey | United Kingdom | British | 148054110001 | |||||||||||||
| O'MAHONY, Siobhan Ann | Director | Coombe Road KT3 4QS New Malden 84 England | United Kingdom | British | 212124850001 | |||||||||||||
| COATES, John | Secretary | Corner House 212 Lower Road KT23 4DF Great Bookham Surrey | British | 80271580001 | ||||||||||||||
| GODKIN, Richard Michael Aston | Secretary | 1 Gardner Road GU1 4PG Guildford Surrey | British | 64756270001 | ||||||||||||||
| INKIN, Anthony Roy | Secretary | St Bernards Tilford Road GU9 8HX Farnham Surrey | British | 77027450003 | ||||||||||||||
| INKIN, Anthony Roy | Secretary | St Bernards Tilford Road GU9 8HX Farnham Surrey | British | 77027450003 | ||||||||||||||
| CURCHOD & CO LLP | Secretary | Church Street KT13 8DP Weybridge Portmore House England |
| 225738710001 | ||||||||||||||
| GCS PROPERTY MANAGEMENT LIMITED | Secretary | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom |
| 170787270001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||||||
| COONEY, Christopher John | Director | 62 Farnham Road GU2 5PE Guildford Surrey | United Kingdom | New Zealander | 66376500001 | |||||||||||||
| COURTNEY, Lesley | Director | c/o Curchod And Co Llp 54 Church Street KT13 8DP Weybridge Portmore House England | England | British | 279966990001 | |||||||||||||
| FIELDER, Andrea Dawn | Director | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 105265920002 | |||||||||||||
| FIELDER, Barry William | Director | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 102177520001 | |||||||||||||
| GODKIN, Richard Michael Aston | Director | 1 Gardner Road GU1 4PG Guildford Surrey | British | 64756270001 | ||||||||||||||
| LENNARD, Geoffrey | Director | 5 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 105266000001 | |||||||||||||
| LEWIS, Stephen John | Director | Flat 2 Queensborough House North 16 Oatlands Chase KT13 9SE Weybridge Surrey | England | British | 60038490005 | |||||||||||||
| OWEN, Peter Anthony | Director | 17 Grays Lane KT21 1BZ Ashtead Surrey | United Kingdom | British | 90652000001 | |||||||||||||
| SNELLING, Ian Robert | Director | c/o Curchod And Co Llp 54 Church Street KT13 8DP Weybridge Portmore House England | England | British | 225700080001 | |||||||||||||
| SNYDER, Jeremy David | Director | 5 Abbots Ride GU9 8HY Farnham Surrey | United Kingdom | British | 70639240004 | |||||||||||||
| WILSON, Simon Louis | Director | 204 Staines Road TW18 2RT Leleham Middlesex | British | 77371530001 |
What are the latest statements on persons with significant control for QUEENSBOROUGH HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0