Background WavePink WaveYellow Wave

10 QUEEN ANNE STREET MANAGEMENT LIMITED (07236973)

10 QUEEN ANNE STREET MANAGEMENT LIMITED (07236973) is an active UK company. incorporated on 27 April 2010. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 QUEEN ANNE STREET MANAGEMENT LIMITED has been registered for 15 years. Current directors include HUFTON, David Barrand, JONES, Clive, MOLLER, Karsten Nicolaisen.

Company Number
07236973
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
10 Coopers Way, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUFTON, David Barrand, JONES, Clive, MOLLER, Karsten Nicolaisen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 QUEEN ANNE STREET MANAGEMENT LIMITED

10 QUEEN ANNE STREET MANAGEMENT LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 QUEEN ANNE STREET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07236973

LTD Company

Age

15 Years

Incorporated 27 April 2010

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea, SS2 5TE,

Previous Addresses

10 Gloucester Road South Kensington London SW7 4RB
From: 23 July 2014To: 3 September 2018
C/O Druce 21 - 27 St. Thomas Street London SE1 9RY
From: 1 May 2013To: 23 July 2014
C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England
From: 22 May 2012To: 1 May 2013
C/O Druce & Co Limited 61 61 Weymouth Street Marylebone London W1G 8NR
From: 2 December 2011To: 22 May 2012
40 Queen Anne Street London W1G 9EL United Kingdom
From: 27 April 2010To: 2 December 2011
Timeline

12 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
May 12
Director Left
Dec 13
Owner Exit
Sept 18
Director Joined
Sept 19
Director Joined
Dec 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 10 Sept 2018

HUFTON, David Barrand

Active
10 Queen Anne Street, LondonW1G 9LD
Born February 1947
Director
Appointed 04 Dec 2020

JONES, Clive

Active
10 Queen Anne Street, LondonW1G 9LG
Born February 1947
Director
Appointed 04 Sept 2019

MOLLER, Karsten Nicolaisen

Active
10 Queen Anne Street, LondonW1G 9LD
Born December 1954
Director
Appointed 23 Dec 2011

MACDONALD, Duncan John Tuson

Resigned
Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 29 Apr 2010
Resigned 01 Jun 2011

WILLIAM, Maxine Nicola

Resigned
Coopers Way, Southend-On-SeaSS2 5TE
Secretary
Appointed 01 Jun 2011
Resigned 10 Sept 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Apr 2010
Resigned 29 Apr 2010

CUNNINGHAM, Antony Paul

Resigned
High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 29 Apr 2010
Resigned 01 Jun 2011

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Apr 2010
Resigned 29 Apr 2010

ROYALE, Francis

Resigned
Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 31 May 2011
Resigned 09 Oct 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Apr 2010
Resigned 29 Apr 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Apr 2010
Resigned 29 Apr 2010

Persons with significant control

1

0 Active
1 Ceased

Ms Maxine Nicola William

Ceased
Coopers Way, Southend-On-SeaSS2 5TE
Born August 1980

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 May 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 September 2018
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Secretary Company With Change Date
1 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Incorporation Company
27 April 2010
NEWINCIncorporation