Background WavePink WaveYellow Wave

7-7A QUEENS ROAD MANAGEMENT LIMITED (06819071)

7-7A QUEENS ROAD MANAGEMENT LIMITED (06819071) is an active UK company. incorporated on 13 February 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 7-7A QUEENS ROAD MANAGEMENT LIMITED has been registered for 17 years. Current directors include HAMMERSLEY, Emily Catherine.

Company Number
06819071
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
134 Dalling Road Dalling Road, London, W6 0EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HAMMERSLEY, Emily Catherine
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7-7A QUEENS ROAD MANAGEMENT LIMITED

7-7A QUEENS ROAD MANAGEMENT LIMITED is an active company incorporated on 13 February 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 7-7A QUEENS ROAD MANAGEMENT LIMITED was registered 17 years ago.(SIC: 55900)

Status

active

Active since 17 years ago

Company No

06819071

LTD Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

134 Dalling Road Dalling Road London, W6 0EP,

Previous Addresses

7 Queens Road Shanklin Isle of Wight PO37 6AN
From: 13 February 2009To: 13 June 2025
Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Nov 13
Director Left
Nov 13
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAMMERSLEY, Emily

Active
Dalling Road, LondonW6 0EP
Secretary
Appointed 23 Jun 2021

HAMMERSLEY, Emily Catherine

Active
Dalling Road, LondonW6 0EP
Born February 1980
Director
Appointed 23 Jun 2021

HODGSON, Richard Paul

Resigned
Elm Walk, LondonSW20 9EF
Secretary
Appointed 27 Sept 2013
Resigned 27 Sept 2014

HODGSON, Richard Paul

Resigned
Elm Walk, LondonSW20 9EF
Secretary
Appointed 27 Sept 2013
Resigned 23 Jun 2021

HODGSON, Roger Paul

Resigned
Queens Road, ShanklinPO37 6AN
Secretary
Appointed 13 Feb 2009
Resigned 27 Sept 2013

BUSBY, Jillian Mabel

Resigned
The Old Rectory 7a Queens Road, ShanklinPO37 6AN
Born August 1935
Director
Appointed 13 Feb 2009
Resigned 23 Jun 2021

BUSBY, Robert Dudley

Resigned
Queens Road, ShanklinPO37 6AN
Born February 1936
Director
Appointed 13 Feb 2009
Resigned 03 Dec 2018

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 13 Feb 2009
Resigned 13 Feb 2009

HODGSON, Julia Christine

Resigned
Queens Road, ShanklinPO37 6AN
Born May 1944
Director
Appointed 13 Feb 2009
Resigned 23 Jun 2021

HODGSON, Roger Paul

Resigned
Queens Road, ShanklinPO37 6AN
Born February 1942
Director
Appointed 13 Feb 2009
Resigned 27 Sept 2013

Persons with significant control

4

1 Active
3 Ceased

Mrs Emily Hammersley

Active
Dalling Road, LondonW6 0EP
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Mrs Julia Christine Hodgson

Ceased
Queens Road, ShanklinPO37 6AN
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2021

Mrs Jillian Mabel Busby

Ceased
Queens Road, ShanklinPO37 6AN
Born August 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2021

Mr Robert Dudley Busby

Ceased
Queens Road, ShanklinPO37 6AN
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Incorporation Company
13 February 2009
NEWINCIncorporation