39 QUEEN'S DRIVE MANAGEMENT COMPANY LIMITED

39 Queens Drive 39 Queens Drive, N4 2SZ
StatusACTIVE
Company No.05579211
CategoryPrivate Limited Company
Incorporated30 Sep 2005
Age18 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

39 QUEEN'S DRIVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05579211. It was incorporated 18 years, 7 months, 23 days ago, on 30 September 2005. The company address is 39 Queens Drive 39 Queens Drive, N4 2SZ.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Professor Khalid Khan

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khalid Khan

Notification date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Danny Barry

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Rebecca Lanham

Notification date: 2019-11-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Dr Khalid Saeed Khan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinke Kunst

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Ms Katherine Rebecca Lanham

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clarke Nendick

Termination date: 2018-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Clarke Nendick

Cessation date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Nendick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lonergan

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Paul Nendick

Change date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-03

Officer name: Mr. Paul Mr. Nendick

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Nendick

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Mr. Nendick

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lonergan

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2010

Action Date: 17 Aug 2006

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2006-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Daniel James Lonergan

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heinke Kunst

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danny Barry

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: wells house 80 upper street islington london N1 0NU

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/08/06--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CC39 management company LIMITED\certificate issued on 25/08/06

Documents

View document PDF

Incorporation company

Date: 30 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KGL CARTNEY LIMITED

13 SOUTHDOWN ROAD,HORNCHURCH,RM11 1LY

Number:11213301
Status:ACTIVE
Category:Private Limited Company

OCTOGON72 LTD

43 ST PETER S ROAD LUTON LU1 1PG,LUTON,LU1 1PG

Number:09128139
Status:ACTIVE
Category:Private Limited Company

PAMANA LIMITED

1 OAKWOOD COTTAGES,LEIGHTON BUZZARD,LU7 0BE

Number:08434165
Status:ACTIVE
Category:Private Limited Company

S EVANS PROPERTY SERVICES LTD

3 SANDY CROFT,NEWPORT,TF10 7NG

Number:07389962
Status:ACTIVE
Category:Private Limited Company

SPENCER WALK RESIDENTS ASSOCIATION LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01710447
Status:ACTIVE
Category:Private Limited Company

THE WEDDING COMPANY (LONDON) LIMITED

MIDLAND BUILDINGS,SHIPLEY,BD17 7BP

Number:03565639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source