Background WavePink WaveYellow Wave

QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED (04144775)

QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED (04144775) is an active UK company. incorporated on 19 January 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ADAMS, Katherine Louise, MANNES, Michael, SANTANA, Aurora Santana and 2 others.

Company Number
04144775
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Flat 5 Queens Court, London, N16 5UW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADAMS, Katherine Louise, MANNES, Michael, SANTANA, Aurora Santana, SHARP, Matthew Russell, STROH, Edward, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED

QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QUEENS COURT, LORDSHIP PARK PROPERTY MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04144775

LTD Company

Age

25 Years

Incorporated 19 January 2001

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 29 September 2025 (7 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Flat 5 Queens Court 53 Lordship Park London, N16 5UW,

Previous Addresses

Flat 6, Queens Court Lordship Park London N16 5UW England
From: 6 February 2020To: 9 December 2020
135 Kenilworth Court Lower Richmond Road London SW15 1HB
From: 19 January 2001To: 6 February 2020
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HUNTER, Remy

Active
Lordship Park, LondonN16 5UW
Secretary
Appointed 23 Jan 2020

ADAMS, Katherine Louise

Active
Lordship Park, LondonN16 5UW
Born August 1999
Director
Appointed 01 Aug 2024

MANNES, Michael

Active
34 Rostrevor Avenue, LondonN15 6LP
Born September 1949
Director
Appointed 10 Apr 2001

SANTANA, Aurora Santana

Active
Lordship Park, LondonN16 5UW
Born August 1978
Director
Appointed 23 Jan 2020

SHARP, Matthew Russell

Active
Lordship Park, LondonN16 5UW
Born October 1992
Director
Appointed 23 May 2022

STROH, Edward, Mr.

Active
Stamford Hill, LondonN16 5TU
Born April 1988
Director
Appointed 30 Apr 2018

HUNTER, Michael Lafayette

Resigned
135 Kenilworth Court, LondonSW15 1HB
Secretary
Appointed 19 Jan 2001
Resigned 23 Jan 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

D'ARCY, Catherine Imogen

Resigned
53 Lordship Park, LondonN16 5UW
Born July 1952
Director
Appointed 09 Mar 2015
Resigned 01 Aug 2024

HILL, Michael James

Resigned
Queen's Court, LondonN16 5UW
Born December 1936
Director
Appointed 19 Jan 2001
Resigned 11 Nov 2020

HUNTER, Michael Lafayette

Resigned
135 Kenilworth Court, LondonSW15 1HB
Born July 1938
Director
Appointed 19 Jan 2001
Resigned 23 Jan 2020

LEW, Abraham

Resigned
48 Lingwood Road, LondonE5 9BN
Born July 1955
Director
Appointed 19 Jan 2001
Resigned 15 Feb 2016

STROH, Bernard Dov

Resigned
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 19 Jan 2001
Resigned 09 Mar 2015

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 10 Apr 2001
Resigned 13 Feb 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Jan 2001
Resigned 19 Jan 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Jan 2001
Resigned 19 Jan 2001
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
88(2)R88(2)R
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Incorporation Company
19 January 2001
NEWINCIncorporation