Background WavePink WaveYellow Wave

QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED (03475118)

QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED (03475118) is an active UK company. incorporated on 2 December 1997. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BENNANI, Adnane, BYRNE, Andrea Carina, COLE, Anthony Neil and 3 others.

Company Number
03475118
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1997
Age
28 years
Address
89 Bridge Road, Surrey, KT8 9HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNANI, Adnane, BYRNE, Andrea Carina, COLE, Anthony Neil, PATEL, Asmita, PATEL, Rajendra Bhailalbhai, SHERIDAN, Emma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED

QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 December 1997 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03475118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 2 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

89 Bridge Road East Molesey Surrey, KT8 9HH,

Timeline

21 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
May 11
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
0
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

SWEETING, Philip James

Active
89 Bridge Road, East MoleseyKT8 9HH
Secretary
Appointed 02 Dec 2008

BENNANI, Adnane

Active
Queensmere Road, WimbledonSW19 5RS
Born July 1978
Director
Appointed 04 Mar 2026

BYRNE, Andrea Carina

Active
89 Bridge Road, SurreyKT8 9HH
Born October 1969
Director
Appointed 04 Jul 2014

COLE, Anthony Neil

Active
89 Bridge Road, SurreyKT8 9HH
Born June 1961
Director
Appointed 08 Sept 2021

PATEL, Asmita

Active
89 Bridge Road, SurreyKT8 9HH
Born February 1964
Director
Appointed 22 Jun 2015

PATEL, Rajendra Bhailalbhai

Active
89 Bridge Road, SurreyKT8 9HH
Born February 1959
Director
Appointed 22 Mar 2016

SHERIDAN, Emma

Active
89 Bridge Road, SurreyKT8 9HH
Born January 1969
Director
Appointed 01 Oct 2003

COLE, Jane Isabel

Resigned
89 Bridge Road, SurreyKT8 9HH
Secretary
Appointed 01 Aug 1999
Resigned 09 Sept 2021

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 02 Dec 1997
Resigned 22 Jun 1999

SWEETING, Eric John

Resigned
89 Bridge Road, East MoleseyKT8 9HH
Secretary
Appointed 01 May 2003
Resigned 02 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 02 Dec 1997

ASSAEL, John Sydney

Resigned
2 Royal Close, LondonSW19 5RS
Born December 1950
Director
Appointed 01 Aug 1999
Resigned 26 Jul 2002

COLE, Jane Isabel

Resigned
89 Bridge Road, SurreyKT8 9HH
Born November 1960
Director
Appointed 01 Aug 1999
Resigned 09 Sept 2021

COYLE, Derek Alan

Resigned
Trelawney Northfields, AshteadKT21 2QX
Born November 1963
Director
Appointed 02 Dec 1997
Resigned 22 Jun 1999

DUNCAN, Simon Huw

Resigned
89 Bridge Road, SurreyKT8 9HH
Born May 1965
Director
Appointed 22 Jun 2015
Resigned 06 Sept 2019

FOFANA, Fassine

Resigned
89 Bridge Road, SurreyKT8 9HH
Born June 1950
Director
Appointed 21 Feb 2008
Resigned 03 Apr 2019

KEAST, Wayne Bruce

Resigned
Park Lane, LondonW1K 1RB
Born March 1970
Director
Appointed 04 May 2011
Resigned 10 Jun 2015

LOWSON, Palvi Pattni

Resigned
The Lodge, LondonSW19 5RS
Born October 1969
Director
Appointed 31 Mar 2000
Resigned 10 Jan 2004

PATTERSON, Gordon

Resigned
18 Arch Road, HershamKT12 4QR
Born May 1967
Director
Appointed 19 Oct 1998
Resigned 22 Jun 1999

RICHBELL, Keith Robert

Resigned
12 Royal Close, LondonSW19 5RS
Born August 1957
Director
Appointed 08 May 2002
Resigned 03 Apr 2007

ROWNTREE, Charles James

Resigned
34 Bridgestone Drive, Bourne EndSL8 5XH
Born March 1959
Director
Appointed 02 Dec 1997
Resigned 22 Jun 1999

STUTCHBURY, Wayne James

Resigned
Foxborough, CrawleyRH11 9AJ
Born May 1966
Director
Appointed 02 Dec 1997
Resigned 30 Sept 1998

Persons with significant control

8

0 Active
8 Ceased

Mr Anthony Neil Cole

Ceased
89 Bridge Road, SurreyKT8 9HH
Born June 1961

Nature of Control

Significant influence or control
Notified 08 Sept 2021
Ceased 23 Jan 2026

Ms Andrea Carina Byrne

Ceased
Royal Close, LondonSW19 5RS
Born October 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Jan 2026

Ms Asmita Patel

Ceased
Kenley Road, LondonSW19 3DW
Born February 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Jan 2026

Mrs Emma Louise Sheridan

Ceased
Royal Close, LondonSW19 5RS
Born January 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Jan 2026

Mr Rajendra Bhailalbhai Patel

Ceased
Hillside, BansteadSM7 1HA
Born February 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Jan 2026

Mrs Jane Isabel Cole

Ceased
Royal Close, LondonSW19 5RS
Born November 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Sept 2021

Mr Simon Huw Duncan

Ceased
Royal Close, LondonSW19 5RS
Born May 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Sept 2019

Mr Fassine Fofana

Ceased
Royal Close, LondonSW19 5RS
Born June 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
287Change of Registered Office
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Incorporation Company
2 December 1997
NEWINCIncorporation