Background WavePink WaveYellow Wave

THE Q BUILDING MANAGEMENT COMPANY LIMITED (04609311)

THE Q BUILDING MANAGEMENT COMPANY LIMITED (04609311) is an active UK company. incorporated on 5 December 2002. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in residents property management. THE Q BUILDING MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BOSE, Monami, EZEKIEL, Ulimmeh-Hannibal, FALANGONE, Daniele and 2 others.

Company Number
04609311
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
182a Manford Way, Chigwell, IG7 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOSE, Monami, EZEKIEL, Ulimmeh-Hannibal, FALANGONE, Daniele, GLAISTER, Mark Andrew, GRIFFIN, Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE Q BUILDING MANAGEMENT COMPANY LIMITED

THE Q BUILDING MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE Q BUILDING MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04609311

LTD Company

Age

23 Years

Incorporated 5 December 2002

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 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 January 2026 (3 months ago)

Next Due

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

182a Manford Way Chigwell, IG7 4DG,

Previous Addresses

C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 17 September 2015To: 19 July 2017
C/O Mlm Surveyors 2-F Melville House 8-12 Woodhouse Road London N12 0RG
From: 5 December 2002To: 17 September 2015
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Mar 21
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MANAGE MY BLOCK LIMITED

Active
Manford Way, ChigwellIG7 4DG
Corporate secretary
Appointed 05 Feb 2025

BOSE, Monami

Active
110 The Grove, LondonE15 1NR
Born March 1977
Director
Appointed 22 May 2017

EZEKIEL, Ulimmeh-Hannibal

Active
110 The Grove, LondonE15 1NR
Born September 1985
Director
Appointed 22 May 2017

FALANGONE, Daniele

Active
110 The Grove, LondonE15 1NR
Born August 1978
Director
Appointed 22 May 2017

GLAISTER, Mark Andrew

Active
110 The Grove, LondonE15 1NR
Born April 1993
Director
Appointed 22 May 2017

GRIFFIN, Ann

Active
WithamCM8 2HH
Born May 1957
Director
Appointed 22 May 2017

BABIC, Lorraine

Resigned
Manford Way, ChigwellIG7 4DG
Secretary
Appointed 19 Jul 2017
Resigned 05 Feb 2025

COHEN, David Ralph

Resigned
Manford Way, ChigwellIG7 4DG
Secretary
Appointed 16 Jun 2025
Resigned 23 Oct 2025

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 11 Jul 2007
Resigned 01 Dec 2009

PEARLMAN, Richard Keith

Resigned
3 Lingmere Close, ChigwellIG7 6LH
Secretary
Appointed 05 Dec 2002
Resigned 11 Jul 2007

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 05 Dec 2002

MICHAEL LAURIE MAGAR LIMITED

Resigned
Elstree Way, BorehamwoodWD6 1JH
Corporate secretary
Appointed 01 Dec 2009
Resigned 19 Jul 2017

BLACK, David

Resigned
Flat 21 The Q Building, LondonE15 1NR
Born May 1963
Director
Appointed 13 Mar 2006
Resigned 11 Mar 2021

BROWN, Derek Roger

Resigned
108-110 The Grove, LondonE15 1NR
Born July 1953
Director
Appointed 22 May 2017
Resigned 23 Oct 2025

BYRNE, Andy James

Resigned
Flat 7, LondonEC1V 0DE
Born January 1975
Director
Appointed 05 Dec 2002
Resigned 25 Oct 2005

PEARLMAN, Richard Keith

Resigned
3 Lingmere Close, ChigwellIG7 6LH
Born May 1961
Director
Appointed 05 Dec 2002
Resigned 26 May 2009

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 05 Dec 2002
Resigned 05 Dec 2002
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
18 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
16 December 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 August 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Sail Address Company With Old Address
25 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 June 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Change Sail Address Company
17 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
353353
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
287Change of Registered Office
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
88(2)R88(2)R
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Incorporation Company
5 December 2002
NEWINCIncorporation