QE2 (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED

Active Leigh On Sea

Residents property management

Residents property management
Q

QE2 (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED

Residents property management

Founded 14 Sept 2016 Active Leigh On Sea, United Kingdom website.com
Residents property management
Accounts Submitted 31 Mar 2026 Next due 31 Mar 2026 18 days overdue
Confirmation Submitted 27 Oct 2025 Next due 27 Sept 2026 5 months remaining
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for QE2 (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED (10374306), an active company based in Leigh On Sea, United Kingdom. Incorporated 14 Sept 2016. Residents property management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 30 June 2025
Due by 31 March 2026 1 month overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Colin Marshall

British

Active
Notified 26 Jun 2017
Residence England
DOB August 1968
Nature of Control
  • Voting Rights 25 To 50 Percent

Mr Ali Salman Maruf

British

Active
Notified 20 Jun 2018
Residence United Kingdom
DOB March 1974
Nature of Control
  • Voting Rights 25 To 50 Percent

Francis Michael Dickinson

British

Active
Notified 1 Mar 2018
Residence England
DOB December 1970
Nature of Control
  • Voting Rights 25 To 50 Percent

Mark Charles Gregory

Ceased 20 Jun 2018

Ceased

Peter Barry Knights

Ceased 1 Mar 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026AccountsAnnual accounts made up to 2025-06-30
4 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
2 Dec 2025OfficersAppointment of Pod Group Services Limited as director on 2025-11-03
27 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-13 with no updates
24 Oct 2025OfficersTermination of Kimberley Gillingwater as director on 2025-07-31
31 Mar 2026 Accounts

Annual accounts made up to 2025-06-30

4 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

2 Dec 2025 Officers

Appointment of Pod Group Services Limited as director on 2025-11-03

27 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-13 with no updates

24 Oct 2025 Officers

Termination of Kimberley Gillingwater as director on 2025-07-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

2 weeks ago on 31 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 4 Jan 2026

Appointment of Pod Group Services Limited as director on 2025-11-03

4 months ago on 2 Dec 2025

Confirmation statement made on 2025-09-13 with no updates

5 months ago on 27 Oct 2025

Termination of Kimberley Gillingwater as director on 2025-07-31

5 months ago on 24 Oct 2025