Background WavePink WaveYellow Wave

QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09548609)

QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09548609) is an active UK company. incorporated on 17 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include GRANDICH, Damir, OWER, Timothy Cheyne, TOMPSETT, Saskia.

Company Number
09548609
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2015
Age
11 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANDICH, Damir, OWER, Timothy Cheyne, TOMPSETT, Saskia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09548609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 April 2015

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 25 September 2025 (7 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 12 January 2021
C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England
From: 19 September 2017To: 1 May 2019
Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom
From: 19 July 2017To: 19 September 2017
5 Fleet Place London EC4M 7rd England
From: 23 September 2016To: 19 July 2017
6 New Street Square London EC4A 3LX
From: 17 April 2015To: 23 September 2016
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2019

GRANDICH, Damir

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1986
Director
Appointed 01 Dec 2025

OWER, Timothy Cheyne

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1986
Director
Appointed 01 Dec 2025

TOMPSETT, Saskia

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1991
Director
Appointed 01 Dec 2025

BRAEMAR ESTATES LIMITED

Resigned
HaleWA14 2XP
Corporate secretary
Appointed 08 Feb 2017
Resigned 01 May 2019

CLARK, Amy

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1989
Director
Appointed 13 Jun 2019
Resigned 12 Jun 2024

CROXFORD, Mr Kevin

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1963
Director
Appointed 01 Mar 2018
Resigned 25 Jan 2023

FISHER, Sarah Louise

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1989
Director
Appointed 01 Dec 2017
Resigned 15 Sept 2022

HANCOCK, John Edward

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1982
Director
Appointed 01 Nov 2018
Resigned 01 Dec 2025

MARCUS, Jeremy Paul

Resigned
Langston Road, LoughtonIG10 3SD
Born August 1964
Director
Appointed 17 Apr 2015
Resigned 14 Dec 2017

REYNOLDS, Mark Donald

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1981
Director
Appointed 03 Oct 2024
Resigned 01 Dec 2025

CH NOMINEES (ONE) LIMITED

Resigned
Fleet Place, LondonEC4A 7RD
Corporate director
Appointed 17 Apr 2015
Resigned 18 Dec 2017

CH NOMINEES (TWO)

Resigned
Fleet Place, LondonEC4A 7RD
Corporate director
Appointed 17 Apr 2015
Resigned 18 Dec 2017

Persons with significant control

2

0 Active
2 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 February 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 April 2015
NEWINCIncorporation