Background WavePink WaveYellow Wave

QUEENBOROUGH (PHASE 1) MANAGEMENT COMPANY LIMITED (11145315)

QUEENBOROUGH (PHASE 1) MANAGEMENT COMPANY LIMITED (11145315) is an active UK company. incorporated on 11 January 2018. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENBOROUGH (PHASE 1) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include GAYLOR, Stuart John, SHRUBSOLE, Neil.

Company Number
11145315
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2018
Age
8 years
Address
Clover House, John Wilson Business Park, Whitstable, CT5 3QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAYLOR, Stuart John, SHRUBSOLE, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENBOROUGH (PHASE 1) MANAGEMENT COMPANY LIMITED

QUEENBOROUGH (PHASE 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENBOROUGH (PHASE 1) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11145315

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Clover House, John Wilson Business Park Harvey Drive Whitstable, CT5 3QZ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 16 June 2021To: 4 August 2025
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 11 January 2018To: 16 June 2021
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LOVE PROPERTY MANAGEMENT LTD

Active
John Wilson Business Park, WhitstableCT5 3QZ
Corporate secretary
Appointed 10 Nov 2025

GAYLOR, Stuart John

Active
Harvey Drive, WhitstableCT5 3QZ
Born March 1988
Director
Appointed 15 Jan 2025

SHRUBSOLE, Neil

Active
Harvey Drive, WhitstableCT5 3QZ
Born January 1963
Director
Appointed 15 Jan 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Jan 2018
Resigned 01 Aug 2025

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 13 Dec 2022
Resigned 15 Jan 2025

HULBERT, Craig Christian

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born August 1982
Director
Appointed 11 Jan 2018
Resigned 07 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 07 Jul 2021
Resigned 13 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 11 Jan 2018
Resigned 15 Jan 2025

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Significant influence or control
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 September 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Incorporation Company
11 January 2018
NEWINCIncorporation