Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMAIN QUEENS ROAD GP LIMITED
Company Information for

DOMAIN QUEENS ROAD GP LIMITED

HUDSON ADVISORS UK LIMITED, 17 DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
05931960
Private Limited Company
Liquidation

Company Overview

About Domain Queens Road Gp Ltd
DOMAIN QUEENS ROAD GP LIMITED was founded on 2006-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Domain Queens Road Gp 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
DOMAIN QUEENS ROAD GP LIMITED
 
Legal Registered Office
HUDSON ADVISORS UK LIMITED
17 DOMINION STREET
LONDON
EC2M 2EF
Other companies in W1J
 
Previous Names
PRECIS (2626) LIMITED29/09/2006
Filing Information
Company Number 05931960
Company ID Number 05931960
Date formed 2006-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-17 03:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMAIN QUEENS ROAD GP 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 DOMAIN QUEENS ROAD GP LIMITED

Current Directors
Officer Role Date Appointed
VINCENT VERNIER
Company Secretary 2017-10-04
ROBERT JOHN CALNAN
Director 2015-05-06
VINCENT FREDERIC MARC VERNIER
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL MORAR
Company Secretary 2015-05-06 2017-10-03
NEAL MORAR
Director 2015-05-06 2017-10-03
NICHOLAS WILLIAM JOHN EDWARDS
Director 2012-12-18 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2012-12-18 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2006-09-26 2015-05-06
GRAHAM BRYAN STANLEY
Director 2006-09-26 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2006-09-26 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2006-09-26 2012-09-10
CHARLES EDWARD CADE
Director 2006-09-26 2010-05-17
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2006-09-12 2006-09-26
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2006-09-12 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN CALNAN QUERCUS HOMES 2018 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
ROBERT JOHN CALNAN MAPLE COURT NURSING HOME LIMITED Director 2017-12-12 CURRENT 2010-06-25 Active
ROBERT JOHN CALNAN AED MAPLE HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ROBERT JOHN CALNAN GCI REAL ESTATE CONSULTANTS LTD Director 2017-08-23 CURRENT 2017-08-23 Active
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2001 (B) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2010 (D) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS GP HOLDCO LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2010 (C) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ROBERT JOHN CALNAN QUERCUS (NURSING HOMES) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ROBERT JOHN CALNAN QUERCUS (NURSING HOMES NO.2) LIMITED Director 2016-10-21 CURRENT 1999-10-04 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2001 (A) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ROBERT JOHN CALNAN QUERCUS HOUSING (NO. 1) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ROBERT JOHN CALNAN QUERCUS HOUSING (NO.2) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ROBERT JOHN CALNAN QUERCUS NO. 2 (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2015-05-06 CURRENT 2006-09-12 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2015-05-06 CURRENT 2006-09-12 Active
ROBERT JOHN CALNAN LASER VV OPERATIONS LIMITED Director 2015-05-06 CURRENT 2012-01-20 Liquidation
ROBERT JOHN CALNAN LASER VV DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2012-01-20 Liquidation
VINCENT FREDERIC MARC VERNIER DIAMENT LIMITED Director 2017-10-06 CURRENT 1985-07-17 Active
VINCENT FREDERIC MARC VERNIER LASER HOTELS FOUR LIMITED Director 2017-10-06 CURRENT 1996-02-28 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS ONE LIMITED Director 2017-10-06 CURRENT 2006-08-02 Liquidation
VINCENT FREDERIC MARC VERNIER LASER CAPITALCO LIMITED Director 2017-10-06 CURRENT 2006-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ALBRIGHTON HALL HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER LASER DERWENTWATER HOLDINGS LIMITED Director 2017-10-06 CURRENT 2007-09-21 Active
VINCENT FREDERIC MARC VERNIER LASER BRISTOL HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-03-13 Liquidation
VINCENT FREDERIC MARC VERNIER THE LODGE CARDIFF LIMITED Director 2017-10-06 CURRENT 2006-09-27 Liquidation
VINCENT FREDERIC MARC VERNIER NORTON GRANGE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHITE HORSE DORKING LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHATELY HALL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WATERSIDE INNS LIMITED Director 2017-10-06 CURRENT 1977-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ISLAND HOSPITALITY VENTURES LIMITED Director 2017-10-06 CURRENT 2004-02-10 Liquidation
VINCENT FREDERIC MARC VERNIER CAPRICROWN LIMITED Director 2017-10-06 CURRENT 1986-10-29 Liquidation
VINCENT FREDERIC MARC VERNIER ORCHARD HOTELS LIMITED Director 2017-10-06 CURRENT 1995-01-11 Liquidation
VINCENT FREDERIC MARC VERNIER LAST DROP VILLAGE LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER ARDOE HOUSE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER HOPETOUN (NO 1) LIMITED Director 2017-10-06 CURRENT 2007-01-08 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS THREE LIMITED Director 2017-10-06 CURRENT 1992-11-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2006-09-12 Active
VINCENT FREDERIC MARC VERNIER HUDSON AGENCY SERVICES LIMITED Director 2014-03-12 CURRENT 2014-03-12 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
2020-06-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-06600Appointment of a voluntary liquidator
2019-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-25
2019-11-06LIQ01Voluntary liquidation declaration of solvency
2019-10-08SH0127/09/19 STATEMENT OF CAPITAL GBP 3
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR TIMOTHY SELWYN JONES
2019-09-26TM02Termination of appointment of Vincent Vernier on 2019-07-08
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FREDERIC MARC VERNIER
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-01AP01DIRECTOR APPOINTED MR DEAN MINTER
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CALNAN
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059319600004
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059319600003
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059319600006
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059319600005
2017-11-30CH01Director's details changed for Mr Vincent Vernier on 2017-11-13
2017-10-17TM02Termination of appointment of Neal Morar on 2017-10-03
2017-10-17AP03Appointment of Mr Vincent Vernier as company secretary on 2017-10-04
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-10-17AP01DIRECTOR APPOINTED MR VINCENT VERNIER
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04AD03Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2015-11-04AD02Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0112/09/15 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT JOHN CALNAN
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM Nightingale House 65 Curzon Street London W1J 8PE
2015-05-06AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059319600006
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059319600005
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059319600004
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059319600003
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0112/09/14 FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-17AR0112/09/13 FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-03-01AP01DIRECTOR APPOINTED NICHOLAS WILLIAM JOHN EDWARDS
2012-10-17AR0112/09/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AR0112/09/11 FULL LIST
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25AR0112/09/10 FULL LIST
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE
2009-12-04AUDAUDITOR'S RESIGNATION
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CADE / 01/10/2009
2009-11-11AR0112/09/09 FULL LIST
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-17363sRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-13MISCAUD RES SEC 394
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PREMIER HOUSE 44-48 DOVER STREET LONDON W1S 4NX
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2006-10-02225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-29CERTNMCOMPANY NAME CHANGED PRECIS (2626) LIMITED CERTIFICATE ISSUED ON 29/09/06
2006-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DOMAIN QUEENS ROAD GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-01
Fines / Sanctions
No fines or sanctions have been issued against DOMAIN QUEENS ROAD GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-18 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH (AS TRUSTEE FOR EACH OF OF THE SECURED PARTIES) (THE "SECURITY AGENT")
2015-03-18 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) (THE "SECURITY AGENT")
2015-02-26 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) (THE SECURITY AGENT)
2015-02-20 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH(AS TRUSTEE FOR EACH OF THE SECURED PARTIES)(THE "SECURITY AGENT")
DEBENTURE 2011-03-22 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2009-01-14 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DOMAIN QUEENS ROAD GP LIMITED

Intangible Assets
Patents
We have not found any records of DOMAIN QUEENS ROAD GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMAIN QUEENS ROAD GP LIMITED
Trademarks
We have not found any records of DOMAIN QUEENS ROAD GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMAIN QUEENS ROAD GP 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 (41100 - Development of building projects) as DOMAIN QUEENS ROAD GP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOMAIN QUEENS ROAD GP 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 DOMAIN QUEENS ROAD GP 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 DOMAIN QUEENS ROAD GP 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.