Background WavePink WaveYellow Wave

QE PARK RESIDENTS MANAGEMENT COMPANY LIMITED (04413128)

QE PARK RESIDENTS MANAGEMENT COMPANY LIMITED (04413128) is an active UK company. incorporated on 10 April 2002. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. QE PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BISDEE, Dinah Harden, BLAKE, James, EDWARDS, Jonathan Richmond and 3 others.

Company Number
04413128
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2002
Age
23 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISDEE, Dinah Harden, BLAKE, James, EDWARDS, Jonathan Richmond, RADFORTH, Stuart, SAUNDERS, Andy, WRIGHT, Lenka
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QE PARK RESIDENTS MANAGEMENT COMPANY LIMITED

QE PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QE PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04413128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Jul 2011

BISDEE, Dinah Harden

Active
Station Road, Bourne EndSL8 5QH
Born March 1948
Director
Appointed 17 Jan 2024

BLAKE, James

Active
Thamesbourne Lodge, Bourne EndSL8 5QH
Born January 1948
Director
Appointed 26 Jun 2019

EDWARDS, Jonathan Richmond

Active
Thamesbourne Lodge, Bourne EndSL8 5QH
Born April 1942
Director
Appointed 26 Jun 2019

RADFORTH, Stuart

Active
Thamesbourne Lodge, Bourne EndSL8 5QH
Born November 1976
Director
Appointed 17 Mar 2022

SAUNDERS, Andy

Active
Thamesbourne Lodge, Bourne EndSL8 5QH
Born February 1979
Director
Appointed 08 Mar 2021

WRIGHT, Lenka

Active
Station Road, Bourne EndSL8 5QH
Born March 1981
Director
Appointed 17 Jan 2023

BURNAND, Robert George

Resigned
Thamesbourne Lodge Station Road, BucksGL8 5PH
Secretary
Appointed 01 Jul 2007
Resigned 01 Jul 2011

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 10 Apr 2002
Resigned 25 Oct 2007

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 10 Apr 2002
Resigned 27 Aug 2009

BISDEE, Dinah Harden

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Born March 1948
Director
Appointed 26 Jun 2019
Resigned 17 Nov 2020

BLAKE, James

Resigned
GuildfordGU2 9LX
Born January 1948
Director
Appointed 21 Aug 2018
Resigned 21 Aug 2018

CURRY, Ian

Resigned
Cowley Businesness Park, UxbridgeUB8 2AL
Born May 1968
Director
Appointed 22 Dec 2010
Resigned 26 Sept 2016

EDWARDS, Jonathan Richmond

Resigned
GuildfordGU2 9AF
Born April 1942
Director
Appointed 13 Aug 2018
Resigned 13 Aug 2018

EVANS, David John

Resigned
2 Ridgewood, LongfieldDA3 7LS
Born June 1960
Director
Appointed 20 Aug 2009
Resigned 22 Dec 2010

FLINT, Natalie Jane

Resigned
5 Devonshire Avenue, TadworthKT20 7JA
Born January 1969
Director
Appointed 10 Apr 2002
Resigned 30 Jun 2008

GEE, Joanna Elizabeth, Dr

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Born March 1986
Director
Appointed 22 Jan 2021
Resigned 30 Sept 2021

GITTINGS, June Mary

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Born May 1956
Director
Appointed 26 Jun 2019
Resigned 25 Nov 2021

GRAY, Robin

Resigned
1 Holly Gardens, MaidstoneME14 2RG
Born December 1951
Director
Appointed 10 Apr 2002
Resigned 30 Sept 2005

GRAY, Ruth

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Born November 1948
Director
Appointed 25 Nov 2021
Resigned 21 Mar 2025

HOLLOWAY, Nicholas James

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Born September 1952
Director
Appointed 26 Jun 2019
Resigned 17 Nov 2020

LYON, Robin Alexander

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Born November 1972
Director
Appointed 26 Jun 2019
Resigned 19 Nov 2019

MADDOX, Darren Edward

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born October 1971
Director
Appointed 30 Aug 2016
Resigned 26 Jun 2019

MAY, Dylan

Resigned
Whieldon Grange, Church LangleyCM17 9WG
Born June 1976
Director
Appointed 20 Aug 2009
Resigned 20 Jun 2016

OSBOURNE, Paul Simon

Resigned
High Street, UxbridgeUB8 2AL
Born December 1961
Director
Appointed 30 Aug 2016
Resigned 26 Jun 2019

SHARPE, Stephanie Paula

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Born February 1967
Director
Appointed 26 Jun 2019
Resigned 25 Nov 2021

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 10 Apr 2002
Resigned 10 Apr 2002
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Resolution
26 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 July 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Resolution
12 July 2003
RESOLUTIONSResolutions
Legacy
4 May 2003
288cChange of Particulars
Legacy
1 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
24 October 2002
MEM/ARTSMEM/ARTS
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Incorporation Company
10 April 2002
NEWINCIncorporation