Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED
Company Information for

QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED

C/O BAWTRYS ESTATE MANAGEMENT SUITE 3, 109 HIGH STREET, HEMEL HEMPSTEAD, HERTORDSHIRE, HP1 3AH,
Company Registration Number
00889677
Private Limited Company
Active

Company Overview

About Queensbridge (north) Residents Company Ltd
QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED was founded on 1966-10-14 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Queensbridge (north) Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O BAWTRYS ESTATE MANAGEMENT SUITE 3
109 HIGH STREET
HEMEL HEMPSTEAD
HERTORDSHIRE
HP1 3AH
Other companies in TW11
 
Filing Information
Company Number 00889677
Company ID Number 00889677
Date formed 1966-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT LLP
Company Secretary 2015-12-01
AMANDA JANE ANDREWS
Director 1996-03-09
PETER ANDREWS
Director 1996-03-09
PAMELA GILLIAN ANGELIDES
Director 1985-01-29
IVO BADROV
Director 2013-11-13
MARY PATRICIA BANBURY
Director 1988-12-15
AFSHAM BHANDAL
Director 2002-04-28
PERSHOTAM BHANDAL
Director 2002-04-28
KATHLEEN MARGARET BLOMFIELD
Director 1990-01-23
CRAIG THOMAS BRYCE
Director 2010-06-24
GURPREET CHANA
Director 2009-10-16
SATPAL SINGH CHANA
Director 2009-10-16
CHARLES HUESTON CUNNINGHAM
Director 2006-08-30
MAUREEN DAVIS
Director 1999-08-20
WILLIAM DAVIS
Director 1999-08-20
GARY DERRUM FRANCIS
Director 2006-09-15
JOSEPH DAVID GOMES
Director 2013-12-17
NICOLA MORAG GRANGER
Director 1997-09-08
ANDREW HANCOCK
Director 2000-10-15
SHARON HANCOCK
Director 2000-10-15
VINCENT HAU
Director 1997-09-07
ALEXANDER JOHN HOWARD
Director 2011-03-01
DAVID MALCOLM IBBOTSON
Director 1990-01-23
RAYMOND JOHN IBBOTSON
Director 1967-08-11
JULIE SHARON JOHNSTON
Director 1987-06-16
RICHARD HARRY JOHNSTON
Director 1992-12-01
GARY SHANE LE BREUILLY
Director 1997-07-22
FRANCES MAY HEARNE MCGLINCHEY
Director 1967-12-20
ALAN MOORE
Director 2002-04-12
MAUREEN JUNE MOORE
Director 2013-11-13
ANDREW JOHN PARK
Director 2002-05-02
SARAH KATE PARRY
Director 2010-06-24
RAWDON WILLIAM PIERCE
Director 1991-12-01
FRANCESCA MARIA QUINN
Director 2015-01-01
ROSANNA ALICJA QUINN
Director 2010-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JFM BLOCK & ESTATE MANAGEMENT LLP HYRSTDENE RESIDENTS' SOCIETY LIMITED Company Secretary 2018-07-27 CURRENT 1964-11-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP GWMM LIMITED Company Secretary 2018-06-15 CURRENT 1976-06-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RACE ROCKS MANAGEMENT COMPANY LTD Company Secretary 2017-11-30 CURRENT 2016-06-29 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS FREEHOLD LIMITED Company Secretary 2017-11-08 CURRENT 2017-09-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-04 CURRENT 1986-01-20 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HOLDERS HILL ROAD HENDON MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 1988-06-01 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BABINGTON COURT RTM COMPANY LIMITED Company Secretary 2017-06-29 CURRENT 2009-12-14 Dissolved 2017-08-08
JFM BLOCK & ESTATE MANAGEMENT LLP 31-33 CHURCH ROAD RTM COMPANY LIMITED Company Secretary 2017-04-03 CURRENT 2004-11-24 Active
JFM BLOCK & ESTATE MANAGEMENT LLP THORNTON RTM COMPANY LIMITED Company Secretary 2017-03-08 CURRENT 2005-05-23 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 41 RUSKIN ROAD RTM COMPANY LIMITED Company Secretary 2017-02-17 CURRENT 2014-11-07 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 79 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 1983-10-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP WOODSIDE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1981-10-08 Active
JFM BLOCK & ESTATE MANAGEMENT LLP FIRST GROVELANDS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1984-08-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP UPPER PUTNEY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1997-01-15 Active
JFM BLOCK & ESTATE MANAGEMENT LLP MERROW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-22 CURRENT 1959-02-04 Active
JFM BLOCK & ESTATE MANAGEMENT LLP PEMBROKE GRANGE (CAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-22 CURRENT 2004-11-12 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SAXON MEWS (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-25 CURRENT 1989-07-17 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 19 CHARLWOOD STREET LIMITED Company Secretary 2016-06-24 CURRENT 2014-10-28 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HAWTHORN COURT FREEHOLD LTD Company Secretary 2016-06-17 CURRENT 2013-09-19 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1973-10-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SILVERDALE CLOSE RESIDENTS COMPANY (HANWELL) LIMITED Company Secretary 2016-05-01 CURRENT 1991-02-22 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 87 MORTIMER STREET RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1981-11-25 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 859 GARRATT LANE RTM COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JFM BLOCK & ESTATE MANAGEMENT LLP SIR ALEXANDER ROAD MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1992-02-05 Active
JFM BLOCK & ESTATE MANAGEMENT LLP REGENCY PLACE (LEATHERHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-12 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-16CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM 37 Lewsey Court Mercer Way Tetbury GL8 8GW England
2021-04-21CH01Director's details changed for Amanda Jane Andrews on 2021-04-19
2021-04-21AP04Appointment of Bawtrys Estate Management Ltd as company secretary on 2021-04-19
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM C/O Jfm Block and Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England
2021-04-21TM02Termination of appointment of Jfm Block & Estate Management Llp on 2021-04-21
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS WHITLEY
2021-03-26CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2021-03-26
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET CHANA
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-03-28CH01Director's details changed for Ms Pamela Gillian Angelides on 2019-03-28
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MS JULIA VENN
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM Middlesex House 130 College Road Harrow HA1 1BQ England
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England
2017-06-29CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2017-06-29
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 80
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ
2016-10-22CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2016-10-22
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE BRIGG
2016-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 80
2015-12-28AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-28AP04CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT LLP
2015-12-28TM02Termination of appointment of Charles Hueston Cunningham on 2015-12-01
2015-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2015 FROM MORRISONS SOLICITORS 8 WALDEGRAVE ROAD (2ND FLOOR) TEDDINGTON MIDDLESEX TW11 8GT
2015-03-21AP01DIRECTOR APPOINTED MISS FRANCESCA MARIA QUINN
2015-03-07AP01DIRECTOR APPOINTED MRS NISHA UDERNANI
2015-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHEATLEY
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 80
2014-12-14AR0101/12/14 FULL LIST
2014-12-14AP01DIRECTOR APPOINTED MR JOSEPH DAVID GOMES
2014-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2014 FROM C/O MORRISONS SOPLICITORS 2ND FLOOR NUMBER 8 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8GT
2014-11-09AA30/09/14 TOTAL EXEMPTION SMALL
2014-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BAILEY
2013-12-14AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-14LATEST SOC14/12/13 STATEMENT OF CAPITAL;GBP 80
2013-12-14AR0101/12/13 FULL LIST
2013-12-01AP01DIRECTOR APPOINTED MISS MAUREEN JUNE MOORE
2013-12-01AP01DIRECTOR APPOINTED MR IVO BADROV
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MOORE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MOORE
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 24 THE CAUSEWAY TEDDINGTON MIDDX TW11 0HD
2012-12-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-23AR0101/12/12 FULL LIST
2012-12-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ABHISHEK VASHISTHA / 23/12/2012
2012-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATE PARRY / 23/12/2012
2012-07-08AP01DIRECTOR APPOINTED ABHISHEK VASHISTHA
2012-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WALSH
2012-01-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-23AR0101/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS BRYCE / 19/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LOUISE BRIGG / 19/12/2011
2011-12-18AP01DIRECTOR APPOINTED MR ALEXANDER JOHN HOWARD
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ASHFIELD
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ASHFIELD
2011-01-19AR0101/12/10 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MRS ROSANNA ALICJA QUINN
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-01-19AD02SAIL ADDRESS CREATED
2011-01-19AP01DIRECTOR APPOINTED MR PAWAN VASUDEV UDERNANI
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TYRRELL
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TYRRELL
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATE PARRY / 19/12/2010
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIALUISA KACZMARCZYK
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS BRYCE / 19/12/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LOUISE BRIGG / 19/12/2010
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ARMITAGE
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA GILLIAN ANGELIDES / 19/01/2011
2010-12-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-04AP01DIRECTOR APPOINTED MISS SALLY LOUISE BRIGG
2010-07-04AP01DIRECTOR APPOINTED MR CRAIG THOMAS BRYCE
2010-07-04AP01DIRECTOR APPOINTED MS PAMELA GILLIAN ANGELIDES
2010-07-04AP01DIRECTOR APPOINTED MS SARAH KATE PARRY
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER
2010-01-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JOHNSTON
2010-01-30AP03SECRETARY APPOINTED MR CHARLES HUESTON CUNNINGHAM
2009-12-24AR0101/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAWDON WILLIAM PIERCE / 01/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN ARMITAGE / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN EVANS / 01/11/2009
2009-12-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODWARD / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WHITLEY PARK / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS WHITLEY / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN WHEATLEY / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BRIAN WHEATLEY / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WALSH / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD TYRRELL / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN TYRRELL / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE TALBOT / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DENISE NICOLETTE STANLEY / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SOFIA ROSA SOLIS DE PIERCE / 01/11/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SARAH ROSE SANDERS / 01/11/2009
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-10-01 £ 59

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 80
Cash Bank In Hand 2012-10-01 £ 1,418
Current Assets 2012-10-01 £ 1,563
Debtors 2012-10-01 £ 145
Shareholder Funds 2012-10-01 £ 1,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.