Background WavePink WaveYellow Wave

10 QUEENS PARADE RESIDENTS ASSOCIATION LIMITED (02614258)

10 QUEENS PARADE RESIDENTS ASSOCIATION LIMITED (02614258) is an active UK company. incorporated on 23 May 1991. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 QUEENS PARADE RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include DAVIES, David John, DUNCAN-SKINGLE, Frances, HOWELL, Anne and 3 others.

Company Number
02614258
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1991
Age
34 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, David John, DUNCAN-SKINGLE, Frances, HOWELL, Anne, MYERS, Caroline Elizabeth, NICKALLS, Richard William Dye, Dr, STANTON, Peter Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 QUEENS PARADE RESIDENTS ASSOCIATION LIMITED

10 QUEENS PARADE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 May 1991 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 QUEENS PARADE RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02614258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 23 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

MAPLE (22) LIMITED
From: 23 May 1991To: 6 February 1992
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Previous Addresses

St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH
From: 30 January 2012To: 12 December 2023
St Marys House 68 Harborne Park Road Harbourne Birmingham B17 0DH
From: 5 January 2011To: 30 January 2012
St Mary's House 68 Harborne Park Road Birmingham B17 0DH
From: 29 September 2010To: 5 January 2011
St Mary's House 68 Harborne Park Road Harbone Birmingham B17 0DH
From: 29 July 2010To: 29 September 2010
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 23 May 1991To: 29 July 2010
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Oct 10
Director Left
May 11
Director Left
Dec 12
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Dec 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Dec 2023

DAVIES, David John

Active
32 Bath Street, CheltenhamGL50 1YA
Born December 1969
Director
Appointed 21 Oct 2025

DUNCAN-SKINGLE, Frances

Active
32 Bath Street, CheltenhamGL50 1YA
Born May 1939
Director
Appointed 08 Jul 2022

HOWELL, Anne

Active
32 Bath Street, CheltenhamGL50 1YA
Born June 1955
Director
Appointed 29 Jul 2022

MYERS, Caroline Elizabeth

Active
32 Bath Street, CheltenhamGL50 1YA
Born November 1970
Director
Appointed 19 Dec 2023

NICKALLS, Richard William Dye, Dr

Active
32 Bath Street, CheltenhamGL50 1YA
Born June 1949
Director
Appointed 27 Jul 2013

STANTON, Peter Thomas

Active
32 Bath Street, CheltenhamGL50 1YA
Born August 1961
Director
Appointed 09 Jul 2021

ARNOLD, Matthew William

Resigned
Harborne, BirminghamB17 0DH
Secretary
Appointed 21 Jul 2010
Resigned 01 Dec 2023

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2006

SCOTT, Gordon James Peter

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 01 Jun 1998
Resigned 30 Jun 2004

STROUD, Freda Margaret

Resigned
Flat 6 10 Queens Parade, CheltenhamGL50 3BB
Secretary
Appointed N/A
Resigned 01 Jun 1998

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens, FarehamPO16 8SS
Corporate secretary
Appointed 18 May 2009
Resigned 21 Jul 2010

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 18 May 2009

ALEXANDER, Maurice David

Resigned
Flat 8 10 Queens Parade, CheltenhamGL50 3BB
Born November 1906
Director
Appointed N/A
Resigned 16 May 2001

AMROLIWALLA, Fredoon, Dr

Resigned
68 Harborne Park Road, HarborneB17 0DH
Born March 1933
Director
Appointed 24 Jul 2013
Resigned 11 Nov 2021

CAVA, Anthony

Resigned
Flat 5 10 Queens Parafe, CheltenhamGL50 3BB
Born March 1917
Director
Appointed N/A
Resigned 22 May 2003

CAVA, Irene

Resigned
Flat 5 10 Queens Parade, CheltenhamGL50 3BB
Born June 1926
Director
Appointed 22 May 2003
Resigned 10 May 2011

DAVIES, Samuel William

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born May 1994
Director
Appointed 03 Jun 2018
Resigned 03 Oct 2025

DRAKE BROCKMAN, Gillian Margaret

Resigned
2 Queens Parade, CheltenhamGL50 3BB
Born August 1942
Director
Appointed 05 Aug 2010
Resigned 21 Apr 2015

FIRTH, Hareld Denis

Resigned
Flat 3 10 Queens Parade, CheltenhamGL50 3BB
Born August 1911
Director
Appointed N/A
Resigned 09 Mar 1995

HOLBROOK, Joy Anne

Resigned
Flat 2 10 Queens Parade, CheltenhamGL50 3BB
Born January 1932
Director
Appointed 22 May 2003
Resigned 05 Nov 2012

LAVENDER, Elizabeth Anne

Resigned
Flat 7 10 Queens Parade, CheltenhamGL50 3BB
Born June 1930
Director
Appointed N/A
Resigned 17 Jan 1994

SALTERS, Karen Jane

Resigned
68 Harborne Park Road, HarborneB17 0DH
Born November 1970
Director
Appointed 08 Jun 2017
Resigned 20 Sept 2021

SCARR, Desmond Eric Renforth

Resigned
Flat 7, CheltenhamGL50 3BB
Born May 1919
Director
Appointed 23 Mar 1994
Resigned 26 Oct 2001

SCARR, Margaret Joan

Resigned
Flat 7 10 Queens Parade, CheltenhamGL50 3BB
Born December 1922
Director
Appointed 26 Oct 2001
Resigned 22 May 2003

STROUD, Freda Margaret

Resigned
Flat 6 10 Queens Parade, CheltenhamGL50 3BB
Born November 1925
Director
Appointed N/A
Resigned 21 Feb 2007

TUCKER, James Douglas

Resigned
Flat 8, CheltenhamGL50 3BB
Born March 1928
Director
Appointed 25 May 2006
Resigned 20 Sept 2018

TUCKER, Morna Avis

Resigned
Flat 8, CheltenhamGL50 3BB
Born July 1927
Director
Appointed 30 Nov 2007
Resigned 22 Sept 2015
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
1 June 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Legacy
23 June 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 1992
AAAnnual Accounts
Resolution
2 November 1992
RESOLUTIONSResolutions
Legacy
24 July 1992
287Change of Registered Office
Legacy
24 July 1992
363b363b
Legacy
24 July 1992
363(287)363(287)
Legacy
6 February 1992
224224
Certificate Change Of Name Company
5 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Incorporation Company
23 May 1991
NEWINCIncorporation