241/243 Queenstown Road Management Company Limited

  • Active
  • Incorporated on 20 Jan 2009

Reg Address: 243B Queenstown Road, London SW8 3NP, England


  • Summary The company with name "241/243 Queenstown Road Management Company Limited" is a private limited company and located in 243B Queenstown Road, London SW8 3NP. 241/243 Queenstown Road Management Company Limited is currently in active status and it was incorporated on 20 Jan 2009 (15 years 8 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 241/243 Queenstown Road Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Green Director 2 Nov 2021 British Active
2 Conor Joseph Ahern Director 11 Mar 2018 Irish Active
3 Conor Joseph Ahern Director 11 Mar 2018 Irish Active
4 Richard James Bradley-Watson Director 1 Oct 2013 British Resigned
5 Sep 2017
5 Robin Gregory Director 25 Jun 2013 British Resigned
5 Sep 2017
6 Joanne Willett Director 25 May 2010 British Resigned
5 Nov 2021
7 Joanne Willett Director 25 May 2010 British Active
8 Benjamin Perry Secretary 10 May 2010 - Resigned
5 Nov 2013
9 John Pettit Director 20 Jan 2009 British Resigned
10 May 2013
10 Philip James Francis Gilbertson Director 20 Jan 2009 - Resigned
25 May 2010
11 Philip James Francis Gilbertson Secretary 20 Jan 2009 - Resigned
10 May 2010
12 Benjamin Perry Director 20 Jan 2009 British Active
13 Benjamin Perry Director 20 Jan 2009 Australian Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
20 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 241/243 Queenstown Road Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Nov 2022 Download PDF
2 Accounts - Micro Entity 19 Oct 2022 Download PDF
3 Confirmation Statement - No Updates 2 Feb 2021 Download PDF
3 Pages
4 Accounts - Micro Entity 28 Oct 2020 Download PDF
3 Pages
5 Confirmation Statement - No Updates 24 Feb 2020 Download PDF
3 Pages
6 Accounts - Micro Entity 29 Oct 2019 Download PDF
2 Pages
7 Confirmation Statement - Updates 21 Mar 2019 Download PDF
4 Pages
8 Accounts - Micro Entity 30 Oct 2018 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 11 Mar 2018 Download PDF
2 Pages
10 Confirmation Statement - Updates 1 Mar 2018 Download PDF
4 Pages
11 Accounts - Micro Entity 27 Oct 2017 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
14 Confirmation Statement - Updates 1 Feb 2017 Download PDF
5 Pages
15 Accounts - Amended Total Exemption Full 9 Nov 2016 Download PDF
8 Pages
16 Accounts - Amended Total Exemption Small 3 Nov 2016 Download PDF
8 Pages
17 Accounts - Amended Total Exemption Full 3 Nov 2016 Download PDF
8 Pages
18 Accounts - Total Exemption Small 12 Oct 2016 Download PDF
3 Pages
19 Accounts - Amended Total Exemption Full 7 May 2016 Download PDF
8 Pages
20 Accounts - Amended Total Exemption Small 29 Mar 2016 Download PDF
8 Pages
21 Accounts - Amended Total Exemption Small 29 Mar 2016 Download PDF
9 Pages
22 Accounts - Amended Total Exemption Full 29 Mar 2016 Download PDF
9 Pages
23 Accounts - Amended Total Exemption Full 29 Mar 2016 Download PDF
8 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2016 Download PDF
7 Pages
25 Accounts - Dormant 28 Oct 2015 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2015 Download PDF
7 Pages
27 Accounts - Dormant 27 Oct 2014 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2014 Download PDF
7 Pages
29 Officers - Appoint Person Director Company With Name 7 Nov 2013 Download PDF
2 Pages
30 Accounts - Dormant 7 Nov 2013 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name 5 Nov 2013 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name 20 Jul 2013 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 31 May 2013 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old 5 Mar 2013 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2013 Download PDF
7 Pages
36 Accounts - Total Exemption Small 29 Nov 2012 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2012 Download PDF
7 Pages
38 Accounts - Total Exemption Small 31 Oct 2011 Download PDF
4 Pages
39 Address - Change Registered Office Company With Date Old 23 May 2011 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2011 Download PDF
6 Pages
41 Officers - Appoint Person Director Company With Name 15 Feb 2011 Download PDF
2 Pages
42 Accounts - Total Exemption Small 21 Oct 2010 Download PDF
4 Pages
43 Officers - Termination Secretary Company With Name 28 May 2010 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 28 May 2010 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name 28 May 2010 Download PDF
1 Pages
46 Officers - Change Person Secretary Company With Change Date 17 Feb 2010 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 17 Feb 2010 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 17 Feb 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 17 Feb 2010 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2010 Download PDF
5 Pages
51 Incorporation - Company 20 Jan 2009 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 1124-1126 Christchurch Road Rtm Company Limited
Mutual People: Benjamin Perry
Active
2 Eleanor House Rtm Company Limited
Mutual People: Benjamin Perry
Active
3 60-66 Grove Road Rtm Company Limited
Mutual People: Benjamin Perry
Active
4 Cloud Express Ltd
Mutual People: Benjamin Perry
Active - Proposal To Strike Off
5 Bja Property Ltd
Mutual People: Benjamin Perry
Active - Proposal To Strike Off
6 Slash30 Ltd
Mutual People: Benjamin Perry
dissolved