Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENSBERRY HOUSE MANAGEMENT LIMITED
Company Information for

QUEENSBERRY HOUSE MANAGEMENT LIMITED

32A QUEENSBERRY HOUSE, FRIARS LANE, RICHMOND UPON THAMES, SURREY, TW9 1NU,
Company Registration Number
01922105
Private Limited Company
Active

Company Overview

About Queensberry House Management Ltd
QUEENSBERRY HOUSE MANAGEMENT LIMITED was founded on 1985-06-13 and has its registered office in Richmond Upon Thames. The organisation's status is listed as "Active". Queensberry House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEENSBERRY HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
32A QUEENSBERRY HOUSE
FRIARS LANE
RICHMOND UPON THAMES
SURREY
TW9 1NU
Other companies in TW9
 
Filing Information
Company Number 01922105
Company ID Number 01922105
Date formed 1985-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:13:21
Primary Source:Companies House
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 QUEENSBERRY HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS KINGSLEY
Company Secretary 2003-04-25
FRANCES CAROLINE BOUCHIER
Director 2006-11-14
KENNETH CHILDS
Director 2001-12-13
LINDA IRENE CHRISTMAS
Director 2016-01-18
KARINEH GRIGORIANS
Director 2013-11-27
MALCOLM ANTHONY MOGFORD
Director 2007-07-24
CHARLES HARVIE RUSSELL
Director 2018-01-18
PETER JOHN SCOTT
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD POUNDER
Director 2013-11-27 2017-01-11
PETER JOHN SCOTT
Director 2013-03-02 2015-05-01
DEIRDRE HENNESSY
Director 2007-12-18 2015-01-22
DAVID COLIN CRAIB
Director 2001-11-15 2013-11-27
JENNIFER ANNE SPIES
Director 2004-11-23 2012-12-05
CLIVE GORDON SMITH
Director 1993-12-26 2008-12-18
ANDREW COSMA
Director 2002-11-12 2006-11-14
HAROLD KIRK WATSON
Director 1997-11-12 2004-11-23
LESLIE WILLIAM WILSON
Director 1993-11-17 2004-05-18
MARY PATRICIA CHAPLER
Director 1999-11-22 2003-11-11
ROY KENNETH PRICE
Director 1993-11-17 2003-11-11
MARY COLOMB BONHAM-CARTER
Company Secretary 2000-09-28 2003-04-25
JOHN ALBERT PENBERTHY TREASURE
Director 1993-11-17 2002-11-12
JOHN NICHOLAS UPTON
Director 1999-11-22 2001-11-15
NINETTE ALMA PARRISH
Company Secretary 1991-12-26 2000-09-30
TIMOTHY JOHN BONHAM CARTER
Director 1995-11-10 1998-11-26
NINETTE ALMA PARRISH
Director 1991-12-26 1997-11-12
ROBERT WILLIAM TROTTER
Company Secretary 1995-10-01 1997-09-30
ROBERT WILLIAM TROTTER
Director 1991-12-26 1997-09-30
DAVID ADAMS
Director 1991-12-26 1995-11-10
ALBERT CHARLES EDWARD MUSK
Director 1991-12-26 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES CAROLINE BOUCHIER EUROPEAN UNION OF WOMEN - BRITISH SECTION Director 2002-09-10 CURRENT 2002-08-23 Active
MALCOLM ANTHONY MOGFORD WORLDWIDE AVIATION MANAGEMENT LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
MALCOLM ANTHONY MOGFORD WORLDWIDE OPERATIONS LTD Director 2013-04-19 CURRENT 2013-04-19 Active
MALCOLM ANTHONY MOGFORD NAVTECH LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
PETER JOHN SCOTT 177URRW LIMITED Director 2014-03-25 CURRENT 2014-03-25 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
2024-01-02Termination of appointment of Michael Francis Kingsley on 2023-12-31
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PATRICIA PHILLIPS
2024-01-02CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2023-01-02CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES
2022-12-23DIRECTOR APPOINTED MRS PATRICIA PHILLIPS
2022-12-23AP01DIRECTOR APPOINTED MRS PATRICIA PHILLIPS
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2021-08-12AP01DIRECTOR APPOINTED MS ALICE JANE EVERLEY
2021-08-10AP01DIRECTOR APPOINTED MR PHILIP SWATMAN
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARVIE RUSSELL
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA IRENE CHRISTMAS
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHILDS
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AP01DIRECTOR APPOINTED MR CHARLES HARVIE RUSSELL
2018-01-30AP01DIRECTOR APPOINTED MR PETER JOHN SCOTT
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD POUNDER
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 32
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AP01DIRECTOR APPOINTED LINDA IRENE CHRISTMAS
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 32
2016-01-17AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2015-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE HENNESSY
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 32
2015-01-11AR0126/12/14 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AP01DIRECTOR APPOINTED PROFESSOR ROBERT EDWARD POUNDER
2014-01-29AP01DIRECTOR APPOINTED KARINEH GRIGORIANS
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 32
2014-01-22AR0126/12/13 ANNUAL RETURN FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIB
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AP01DIRECTOR APPOINTED PETER JOHN SCOTT
2013-01-02AR0126/12/12 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SPIES
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SPIES
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0126/12/11 FULL LIST
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AP01DIRECTOR APPOINTED KENNETH CHILDS
2011-01-10AR0126/12/10 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-30AR0126/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE SPIES / 28/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY MOGFORD / 28/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE HENNESSY / 28/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN CRAIB / 28/12/2009
2009-11-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR CLIVE SMITH
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-21288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-02-02363sRETURN MADE UP TO 26/12/06; CHANGE OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288bDIRECTOR RESIGNED
2006-01-24363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 26/12/04; CHANGE OF MEMBERS
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 26/12/03; CHANGE OF MEMBERS
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06288bSECRETARY RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED
2003-01-25363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-12-07288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-07363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-29288aNEW SECRETARY APPOINTED
2000-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-29363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-10-20288aNEW SECRETARY APPOINTED
2000-10-20288bSECRETARY RESIGNED
2000-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUEENSBERRY HOUSE MANAGEMENT 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 QUEENSBERRY HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 QUEENSBERRY HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of QUEENSBERRY HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSBERRY HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of QUEENSBERRY HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSBERRY HOUSE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as QUEENSBERRY HOUSE MANAGEMENT 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 QUEENSBERRY HOUSE MANAGEMENT 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 QUEENSBERRY HOUSE MANAGEMENT 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 QUEENSBERRY HOUSE MANAGEMENT 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.
    Other companies at postcode TW9 1NU