Background WavePink WaveYellow Wave

4 QUEENSWAY MANAGEMENT LIMITED (08443709)

4 QUEENSWAY MANAGEMENT LIMITED (08443709) is an active UK company. incorporated on 13 March 2013. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 QUEENSWAY MANAGEMENT LIMITED has been registered for 13 years. Current directors include ANDREWS, Martin Richard, LINDEN, Michael John.

Company Number
08443709
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
76 Woodcrest Walk, Reigate, RH2 0JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Martin Richard, LINDEN, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 QUEENSWAY MANAGEMENT LIMITED

4 QUEENSWAY MANAGEMENT LIMITED is an active company incorporated on 13 March 2013 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 QUEENSWAY MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08443709

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

76 Woodcrest Walk Reigate, RH2 0JL,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 13 March 2013To: 24 January 2021
Timeline

42 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
Dec 13
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jan 19
Share Buyback
Feb 19
Capital Reduction
Feb 19
Director Left
May 19
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Apr 23
9
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SHRIMPTON, Edward Paul

Active
Kendal Close, ReigateRH2 0LR
Secretary
Appointed 13 Sept 2021

ANDREWS, Martin Richard

Active
Woodcrest Walk, ReigateRH2 0JL
Born March 1952
Director
Appointed 01 May 2016

LINDEN, Michael John

Active
Woodcrest Walk, ReigateRH2 0JL
Born January 1948
Director
Appointed 23 Mar 2023

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 13 Mar 2013
Resigned 20 Mar 2014

AL-HINDAWI, Muhaned Khalid, Dr

Resigned
Ballards Lane, LondonN3 1XW
Born November 1951
Director
Appointed 01 May 2016
Resigned 16 Sept 2017

BOYCE, Renee Jeanne

Resigned
Ballards Lane, LondonN3 1XW
Born July 1956
Director
Appointed 05 Dec 2015
Resigned 08 May 2019

CROCKER, Howard Henry

Resigned
Ballards Lane, LondonN3 1XW
Born December 1962
Director
Appointed 13 Mar 2013
Resigned 01 Sept 2014

CROCKER, Paul

Resigned
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 13 Mar 2013
Resigned 01 Sept 2014

CRUST, Terrence George

Resigned
Lower Road, SuttonSM1 4PJ
Born May 1946
Director
Appointed 01 Sept 2014
Resigned 08 Oct 2016

DIXON, Daniel

Resigned
Ballards Lane, LondonN3 1XW
Born November 1974
Director
Appointed 12 Mar 2018
Resigned 31 Jul 2020

HALLIWELL, Claire

Resigned
Stanhope Gate, LondonW1K 1AN
Born April 1985
Director
Appointed 12 Aug 2014
Resigned 19 Aug 2014

HOGMAN, Olivia Jane

Resigned
Woodcrest Walk, ReigateRH2 0JL
Born August 1986
Director
Appointed 29 Nov 2018
Resigned 03 Jun 2021

KRISHNASAMY, Gopiraj

Resigned
4 Queensway, RedhillRH1 1TY
Born December 1985
Director
Appointed 01 Sept 2014
Resigned 12 Dec 2015

LI, Shaoyuan

Resigned
Woodcrest Walk, ReigateRH2 0JL
Born April 1973
Director
Appointed 12 Mar 2018
Resigned 01 Dec 2020

SHAH, Sarika

Resigned
Ballards Lane, LondonN3 1XW
Born March 1987
Director
Appointed 12 Mar 2018
Resigned 31 Aug 2018

SHRIMPTON, Edward Paul

Resigned
Queensway, RedhillRH1 1TX
Born March 1955
Director
Appointed 01 Sept 2014
Resigned 19 Dec 2014

SILVERTON, Ian John

Resigned
Ballards Lane, LondonN3 1XW
Born December 1959
Director
Appointed 22 Sept 2016
Resigned 13 Sept 2017

UPTON, Stephanie Elizabeth

Resigned
Ballards Lane, LondonN3 1XW
Born October 1967
Director
Appointed 01 Apr 2015
Resigned 07 Apr 2017

WHITTELL, James William

Resigned
Ballards Lane, LondonN3 1XW
Born July 1943
Director
Appointed 20 Nov 2017
Resigned 26 Jan 2019

ZALAYA CORTES, Ana Maria

Resigned
4 Queensway, RedhillRH1 1TY
Born December 1975
Director
Appointed 01 Sept 2014
Resigned 14 Dec 2015
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
28 July 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Change Person Director Company
23 September 2014
CH01Change of Director Details
Change Person Director Company
23 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Capital Name Of Class Of Shares
7 September 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 September 2014
MAMA
Resolution
7 September 2014
RESOLUTIONSResolutions
Memorandum Articles
7 September 2014
MAMA
Resolution
7 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 September 2014
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Incorporation Company
13 March 2013
NEWINCIncorporation