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

QUEENSBERRY RESIDENTS COMPANY LIMITED

C/O WAGER PROPERTY MANAGEMENT, 14 BARNWELL HOUSE, BARNWELL DRIVE, CAMBRIDGE, CB5 8UU,
Company Registration Number
05018710
Private Limited Company
Active

Company Overview

About Queensberry Residents Company Ltd
QUEENSBERRY RESIDENTS COMPANY LIMITED was founded on 2004-01-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Queensberry Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUEENSBERRY RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O WAGER PROPERTY MANAGEMENT, 14 BARNWELL HOUSE
BARNWELL DRIVE
CAMBRIDGE
CB5 8UU
Other companies in CB2
 
Filing Information
Company Number 05018710
Company ID Number 05018710
Date formed 2004-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 14:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSBERRY 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 QUEENSBERRY RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CARTER JONAS LLP
Company Secretary 2016-10-24
NIGEL ROBERT ELWES
Director 2008-03-28
KEITH RONALD PARKER
Director 2008-03-28
LEON PRIDE
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ENCORE ESTATE MANAGEMENT LIMITED
Company Secretary 2009-10-28 2015-09-17
GORDON FERGUSON
Company Secretary 2009-01-29 2009-10-28
JOAN MARY PRIDE
Company Secretary 2006-01-16 2008-04-04
JOAN MARY PRIDE
Director 2006-01-16 2008-03-28
KATHLEEN AVIS TETTMAR
Director 2007-04-04 2008-03-28
LEON PRIDE
Director 2006-01-16 2007-04-14
DAVID MALCOLM TETTMAR
Director 2006-01-16 2007-01-30
JUDY ANNE SPENSER-MORRIS
Company Secretary 2004-01-19 2006-01-16
MICHAEL PAUL SPENSER MORRIS
Director 2004-01-19 2006-01-16
PHILIP ROGER HUGO TRIM
Director 2004-01-19 2006-01-16
SLC REGISTRARS LIMITED
Company Secretary 2004-01-19 2004-01-19
SLC CORPORATE SERVICES LIMITED
Director 2004-01-19 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARTER JONAS LLP BROOKWOOD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-05 CURRENT 2006-01-05 Active
CARTER JONAS LLP CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-24 CURRENT 2005-10-17 Active
NIGEL ROBERT ELWES THE RACING CENTRE LTD. Director 2012-10-01 CURRENT 2004-11-11 Active
NIGEL ROBERT ELWES AYLESFIELD FARMS STUD LIMITED Director 1996-08-28 CURRENT 1996-08-23 Dissolved 2014-02-04
KEITH RONALD PARKER CHELMSFORD STEEL TUBES LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
KEITH RONALD PARKER BLACK CAT SERVICE PARK LIMITED Director 2013-04-16 CURRENT 2013-03-25 Dissolved 2014-11-04
KEITH RONALD PARKER BLACK CAT BUSINESS PARK LIMITED Director 2010-03-15 CURRENT 2010-03-08 Dissolved 2015-10-27

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
2024-04-11DIRECTOR APPOINTED MRS HENRIETTA EGAN
2024-01-24CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT ELWES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT ELWES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 1 Station Square Cambridge CB1 2GA England
2021-02-04TM02Termination of appointment of John Charles Frederick Russell on 2020-12-31
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-22AP03Appointment of Mr John Charles Frederick Russell as company secretary on 2019-11-21
2019-11-21TM02Termination of appointment of Carter Jonas Llp on 2019-11-21
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CARTER JONAS LLP on 2017-06-05
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 6-8 Hills Road Cambridge Cambridgeshire CB2 1NH
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 18
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON PRIDE / 19/01/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RONALD PARKER / 19/01/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT ELWES / 19/01/2017
2016-11-03AP04Appointment of Carter Jonas Llp as company secretary on 2016-10-24
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 18
2016-02-11AR0119/01/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18TM02Termination of appointment of Encore Estate Management Limited on 2015-09-17
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM 2 Hills Road Cambridge CB2 1JP
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 18
2015-01-29AR0119/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 18
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED LEON PRIDE
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24AR0119/01/13 ANNUAL RETURN FULL LIST
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-31AR0119/01/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-01-27AR0119/01/11 FULL LIST
2010-07-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0119/01/10 FULL LIST
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY GORDON FERGUSON
2009-10-29AP04CORPORATE SECRETARY APPOINTED ENCORE ESTATE MANAGEMENT LIMITED
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM ACCENT HOUSE 2A ROCK ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7UF
2009-08-17AA31/12/08 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-24288aSECRETARY APPOINTED MR GORDON FERGUSON
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 176A HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8RX
2008-04-04288aDIRECTOR APPOINTED MR NIGEL ROBERT ELWES
2008-04-04288aDIRECTOR APPOINTED MR KEITH RONALD PARKER
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY JOAN PRIDE
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOAN PRIDE
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN TETTMAR
2008-03-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-08288bDIRECTOR RESIGNED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288aNEW DIRECTOR APPOINTED
2007-02-20363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 17A HIGH STREET COTTENHAM CAMBRIDGE CAMBS CB4 8RX
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2006-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20288bSECRETARY RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-01-23363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-2888(2)RAD 20/09/05--------- £ SI 19@1=19 £ IC 1/20
2005-01-26363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-03225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288bSECRETARY RESIGNED
2004-04-06288aNEW SECRETARY APPOINTED
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 QUEENSBERRY 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 QUEENSBERRY 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
QUEENSBERRY 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of QUEENSBERRY RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSBERRY RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of QUEENSBERRY RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSBERRY 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 QUEENSBERRY 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 QUEENSBERRY 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 QUEENSBERRY 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 QUEENSBERRY 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.