Background WavePink WaveYellow Wave

QUEENS PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (08977280)

QUEENS PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (08977280) is an active UK company. incorporated on 3 April 2014. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include HAYDON, Richard, Mr., HUME, Andrew Charles, JACOBSON, Adam Joshua and 2 others.

Company Number
08977280
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2014
Age
12 years
Address
1 Rushmills, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYDON, Richard, Mr., HUME, Andrew Charles, JACOBSON, Adam Joshua, LEON, Ruth, MITCHELL, Rob
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

QUEENS PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08977280

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

1 Rushmills Northampton, NN4 7YB,

Previous Addresses

C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH England
From: 11 November 2024To: 9 April 2025
C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP England
From: 14 June 2016To: 11 November 2024
The Courtyard Building 17 Evelyn Yard London W1T 1AU United Kingdom
From: 3 April 2014To: 14 June 2016
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
May 21
Director Left
Oct 21
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Jan 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HAYDON, Richard, Mr.

Active
Alderside Apartments, KilbiurnNW6 6BF
Born August 1947
Director
Appointed 11 Jun 2018

HUME, Andrew Charles

Active
Birchside Apartments, KilburnNW6 6FS
Born May 1963
Director
Appointed 23 Jun 2024

JACOBSON, Adam Joshua

Active
Alderside Apartments, KilburnNW6 6BF
Born June 1992
Director
Appointed 23 Jun 2024

LEON, Ruth

Active
Queens Park Place, LondonNW6 5FS
Born April 1945
Director
Appointed 23 Jun 2024

MITCHELL, Rob

Active
35 Salusbury Road,, London,NW6 6BF
Born April 1971
Director
Appointed 23 Jun 2024

DOCHERTY, Fiona Frances

Resigned
Fairchild House, LondonN3 2BP
Born May 1968
Director
Appointed 03 Apr 2014
Resigned 11 Jun 2018

HALAI, Dinesh

Resigned
Alderside Apartments, KilburnNW6 6BF
Born January 1968
Director
Appointed 23 Oct 2018
Resigned 24 Jun 2024

LOH, Leanne

Resigned
Birchside Apartments, KilburnNW6 6FS
Born December 1980
Director
Appointed 11 Jun 2018
Resigned 17 Sept 2020

PILLA, Thomas Francis

Resigned
Alderside Apartments, KilburnNW6 6BF
Born May 1967
Director
Appointed 23 Jun 2024
Resigned 03 Mar 2026

RINALDI, Leonard Richard

Resigned
Alderside Apartments,, Kilburn,NW6 6BF
Born January 1967
Director
Appointed 23 Jun 2024
Resigned 19 Jan 2026

SHAH, Sanjani

Resigned
Birchside Apartments, KilburnNW6 6FS
Born January 1977
Director
Appointed 11 Jun 2018
Resigned 24 Jun 2024

USHAMIRSKAYA, Alexandra

Resigned
Redbourne Avenue, LondonN3 2BP
Born November 1986
Director
Appointed 11 Jun 2018
Resigned 24 Jun 2024

WOLF, Anna

Resigned
Fairchild House, LondonN3 2BP
Born May 1974
Director
Appointed 30 May 2018
Resigned 30 Jun 2019

CH NOMINEES (ONE) LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 27 Apr 2016
Resigned 11 Jun 2018

CH NOMINEES (TWO) LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 27 Apr 2016
Resigned 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
7 May 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 May 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2016
AR01AR01
Administrative Restoration Company
19 April 2016
RT01RT01
Gazette Dissolved Compulsory
17 November 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 April 2014
NEWINCIncorporation