65 Queens Drive Freehold Management Limited

General information

Name:

65 Queens Drive Freehold Management Ltd

Office Address:

Jr Zealand & Company 17-18 Bridlington Business Centre Enterprise Way YO16 4SF Bridlington

Number: 05217733

Incorporation date: 2004-08-31

End of financial year: 28 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

05217733 is a registration number of 65 Queens Drive Freehold Management Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2004-08-31. This firm has existed on the British market for twenty years. This company can be found at Jr Zealand & Company 17-18 Bridlington Business Centre Enterprise Way in Bridlington. The main office's area code assigned to this place is YO16 4SF. From 2006-05-25 65 Queens Drive Freehold Management Limited is no longer under the business name Cherry Blossom Management Company. The firm's registered with SIC code 55900 meaning Other accommodation. The business latest financial reports cover the period up to 2022/09/28 and the most recent annual confirmation statement was filed on 2023/08/31.

This business owes its well established position on the market and constant development to a group of four directors, namely Alastair M., Samuel L., Rebecca N. and Elizabeth C., who have been in it for 2 years. Moreover, the managing director's tasks are constantly backed by a secretary - John Z., who was chosen by this specific business in April 2011.

  • Previous company's names
  • 65 Queens Drive Freehold Management Limited 2006-05-25
  • Cherry Blossom Management Company Limited 2004-08-31

Financial data based on annual reports

Company staff

Alastair M.

Role: Director

Appointed: 20 June 2022

Latest update: 8 April 2024

Samuel L.

Role: Director

Appointed: 22 July 2021

Latest update: 8 April 2024

Rebecca N.

Role: Director

Appointed: 12 March 2015

Latest update: 8 April 2024

John Z.

Role: Secretary

Appointed: 25 April 2011

Latest update: 8 April 2024

Elizabeth C.

Role: Director

Appointed: 16 May 2006

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Alastair M. has substantial control or influence over the company. Samuel L. has substantial control or influence over the company. Elizabeth C. has substantial control or influence over the company.

Alastair M.
Notified on 20 June 2022
Nature of control:
substantial control or influence
Samuel L.
Notified on 22 July 2021
Nature of control:
substantial control or influence
Elizabeth C.
Notified on 31 August 2016
Nature of control:
substantial control or influence
Rebecca N.
Notified on 31 August 2016
Nature of control:
substantial control or influence
Jack R.
Notified on 31 August 2016
Ceased on 20 June 2022
Nature of control:
substantial control or influence
Sarah E.
Notified on 31 August 2016
Ceased on 22 July 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 29 September 2012
End Date For Period Covered By Report 28 September 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 29 September 2013
End Date For Period Covered By Report 28 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 29 September 2014
End Date For Period Covered By Report 28 September 2015
Date Approval Accounts 3 February 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 29 September 2015
End Date For Period Covered By Report 28 September 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2016
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2019
End Date For Period Covered By Report 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 29 September 2019
End Date For Period Covered By Report 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 29 September 2019
End Date For Period Covered By Report 28 September 2020
Annual Accounts 18 June 2013
End Date For Period Covered By Report 28 September 2012
Date Approval Accounts 18 June 2013
Annual Accounts 16 June 2014
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/09/28 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

65 Queens Drive London

Post code:

N4 2BG

HQ address,
2013

Address:

65 Queens Drive London

Post code:

N4 2BG

HQ address,
2014

Address:

65 Queens Drive London

Post code:

N4 2BG

HQ address,
2015

Address:

65 Queens Drive London

Post code:

N4 2BG

HQ address,
2016

Address:

65 Queens Drive London

Post code:

N4 2BG

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
19
Company Age

Similar companies nearby

Closest companies