Background WavePink WaveYellow Wave

PQ MANAGEMENT LIMITED (08558680)

PQ MANAGEMENT LIMITED (08558680) is an active UK company. incorporated on 6 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PQ MANAGEMENT LIMITED has been registered for 12 years. Current directors include KANSAL, Anuj, LONE, Imran Mustafa, WYNNE, Austen Trevor, Dr.

Company Number
08558680
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KANSAL, Anuj, LONE, Imran Mustafa, WYNNE, Austen Trevor, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQ MANAGEMENT LIMITED

PQ MANAGEMENT LIMITED is an active company incorporated on 6 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PQ MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08558680

LTD Company

Age

12 Years

Incorporated 6 June 2013

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 12 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

Fisher House Fisherton Street Salisbury SP2 7QY England
From: 11 May 2018To: 21 January 2019
Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF
From: 6 June 2013To: 11 May 2018
Timeline

33 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Left
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
Aug 19
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 24
Director Left
Feb 24
16
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Dec 2018

KANSAL, Anuj

Active
Kingsland Road, LondonE8 4DG
Born October 1986
Director
Appointed 15 Feb 2018

LONE, Imran Mustafa

Active
Kingsland Road, LondonE8 4DG
Born January 1988
Director
Appointed 12 May 2020

WYNNE, Austen Trevor, Dr

Active
Galena Road, LondonW6 0LT
Born December 1952
Director
Appointed 15 Feb 2018

ELLIS, Richard

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 06 Jun 2013
Resigned 30 Jan 2018

WOUDBERG, Monique Chantal

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 30 Jan 2018
Resigned 15 Feb 2018

REMUS MANAGEMENT LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 15 Feb 2018
Resigned 01 Dec 2018

ATKINSON, Anthony Michael

Resigned
Queensgate, Waltham CrossEN8 7TF
Born June 1970
Director
Appointed 06 Jun 2013
Resigned 15 Feb 2018

BERTELSEN, Jens

Resigned
Kingsland Road, LondonE8 4DG
Born May 1959
Director
Appointed 15 Feb 2018
Resigned 06 Aug 2019

CAMPBELL, David Myles

Resigned
Queensgate, Waltham CrossEN8 7TF
Born August 1965
Director
Appointed 06 Jun 2013
Resigned 15 Feb 2018

DI-STEFANO, Jonathan Graham

Resigned
Queensgate, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 06 Jun 2013
Resigned 15 Feb 2018

PARKER, Mark Alexander

Resigned
Queensgate, Waltham CrossEN8 7TF
Born May 1963
Director
Appointed 06 Jun 2013
Resigned 26 May 2015

SAMBASIVAN, Rajinikanth

Resigned
Kingsland Road, LondonE8 4DG
Born November 1979
Director
Appointed 15 Feb 2018
Resigned 04 Jun 2019

SMITH, Caroline Janet

Resigned
Kingsland Road, LondonE8 4DG
Born March 1987
Director
Appointed 15 Feb 2018
Resigned 10 Jan 2024

TOMLINSON, Alice

Resigned
Kingsland Road, LondonE8 4DG
Born April 1990
Director
Appointed 15 Jun 2020
Resigned 27 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Telford Homes Plc

Ceased
Queensgate, Waltham CrossEN8 7TF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Resolution
4 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Incorporation Company
6 June 2013
NEWINCIncorporation