Background WavePink WaveYellow Wave

NO. 156 QUEENSTOWN ROAD (BATTERSEA) MANAGEMENT COMPANY LIMITED (02047464)

NO. 156 QUEENSTOWN ROAD (BATTERSEA) MANAGEMENT COMPANY LIMITED (02047464) is an active UK company. incorporated on 18 August 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NO. 156 QUEENSTOWN ROAD (BATTERSEA) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include ATKINS, Rosie, QUANTRELL, James Philip, SANGER, Jonathan Edward and 1 others.

Company Number
02047464
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 1986
Age
39 years
Address
Flat 14, 156 Queenstown Road Queenstown Road, London, SW8 3QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINS, Rosie, QUANTRELL, James Philip, SANGER, Jonathan Edward, VAN DEN BERG, Sheila Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 156 QUEENSTOWN ROAD (BATTERSEA) MANAGEMENT COMPANY LIMITED

NO. 156 QUEENSTOWN ROAD (BATTERSEA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO. 156 QUEENSTOWN ROAD (BATTERSEA) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02047464

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 18 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Flat 14, 156 Queenstown Road Queenstown Road London, SW8 3QE,

Previous Addresses

C/O Flat 16 156 Queenstown Road London SW8 3QE
From: 8 October 2011To: 16 April 2019
6 Sandrock Road London SE13 7TR United Kingdom
From: 18 August 1986To: 8 October 2011
Timeline

7 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 17
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ATKINS, Rosalind

Active
Emery Street, CambridgeCB1 2AX
Secretary
Appointed 15 Apr 2019

ATKINS, Rosie

Active
Emery Street, CambridgeCB1 2AX
Born March 1974
Director
Appointed 30 Jan 2008

QUANTRELL, James Philip

Active
156 Queenstown Road, LondonSW8 3QE
Born August 1977
Director
Appointed 01 Nov 2011

SANGER, Jonathan Edward

Active
Mother Dairy Road, Bangalore - 560 064
Born August 1983
Director
Appointed 08 Mar 2019

VAN DEN BERG, Sheila Patricia

Active
Wey Close, West ByfleetKT14 6RS
Born December 1958
Director
Appointed 30 Jan 2008

DAVIES, Rachel Mary Sanger

Resigned
Bellevue Road, EdinburghEH7 4DG
Secretary
Appointed 28 Apr 2008
Resigned 15 Apr 2019

MOORE, Thomas

Resigned
Flat 16, LondonSW8 3QE
Secretary
Appointed N/A
Resigned 30 Jan 2008

VAN DEN BERG, Sheila Patricia

Resigned
Wey Close, West ByfleetKT14 6RS
Secretary
Appointed 30 Jan 2008
Resigned 08 Mar 2019

CHESNEY, Dinah

Resigned
Queenstown Road, LondonSW8 3QE
Born February 1957
Director
Appointed 10 Aug 2017
Resigned 31 Jan 2026

CLARKE, Sarah Louise

Resigned
Sandrock Road, LondonSE13 7TR
Born March 1975
Director
Appointed 05 Sept 2002
Resigned 31 Oct 2011

CREW, Jeremy Paul, Doctor

Resigned
Flat 15, LondonSW8 8QE
Born November 1963
Director
Appointed 15 Feb 1992
Resigned 20 Jul 1996

DAVIES, Rachel Mary Sanger

Resigned
Bellevue Road, EdinburghEH7 4DG
Born August 1981
Director
Appointed 28 Apr 2008
Resigned 15 Apr 2019

MOORE, Thomas

Resigned
Flat 16, LondonSW8 3QE
Born January 1945
Director
Appointed N/A
Resigned 30 Jan 2008

ROBERTS, Brendan Peter

Resigned
Flat 14, LondonSW8 3QE
Born April 1964
Director
Appointed 16 Mar 1993
Resigned 30 Jan 2008

VAN DEN BERG, Catherine Oona Jean

Resigned
Flat 17, LondonSW8 3QE
Born February 1964
Director
Appointed N/A
Resigned 26 Mar 2002

WILLIAMS, Zachary

Resigned
Flat 16, LondonSW8 3QE
Born August 1975
Director
Appointed 30 Jan 2008
Resigned 28 Feb 2008
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Appoint Person Director Company With Name Date
6 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
30 September 2009
287Change of Registered Office
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Restoration Order Of Court
17 September 2007
AC92AC92
Gazette Dissolved Compulsory
9 November 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
26 March 1993
288288
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
20 February 1991
288288
Legacy
28 March 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
15 September 1989
288288
Legacy
4 September 1989
287Change of Registered Office
Legacy
18 June 1989
AC05AC05
Legacy
11 April 1988
287Change of Registered Office
Legacy
11 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
18 August 1986
NEWINCIncorporation
Miscellaneous
18 August 1986
MISCMISC