Company Information for QUEENSBERRY REAL ESTATE (UK) LTD
Fifth Floor Bolsover House, 5-6 Clipstone Street, London, W1W 6BB,
|
Company Registration Number
07590011
Private Limited Company
Active |
Company Name | ||
---|---|---|
QUEENSBERRY REAL ESTATE (UK) LTD | ||
Legal Registered Office | ||
Fifth Floor Bolsover House 5-6 Clipstone Street London W1W 6BB Other companies in W1S | ||
Previous Names | ||
|
Company Number | 07590011 | |
---|---|---|
Company ID Number | 07590011 | |
Date formed | 2011-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-04 | |
Return next due | 2025-04-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-10 15:03:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART JOHN HARRIS |
||
JONATHAN PATRICK MUNCE |
||
PAUL ANTHONY SARGENT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTWILLIAM LTD | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active | |
QUEENSBERRY REAL ESTATE HOLDINGS LTD | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active | |
QUEENSBERRY REAL ESTATE (NEWPORT) LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
PSI (LONDON) LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active - Proposal to Strike off | |
CORNERMAN CAPITAL LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active - Proposal to Strike off | |
FORTWILLIAM LTD | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active | |
QUEENSBERRY REAL ESTATE HOLDINGS LTD | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7-8 Conduit Street London W1S 2XF | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7-8 Conduit Street London W1S 2XF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075900110001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
PSC07 | CESSATION OF STUART JOHN HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Queensberry Real Estate Holdings Ltd as a person with significant control on 2018-03-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075900110001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 04/04/2018 | |
ANNOTATION | Clarification | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 28/03/2018 | |
RES01 | ALTER ARTICLES 28/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES | |
RES01 | ADOPT ARTICLES 02/01/18 | |
RES13 | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | ||
CH01 | Director's details changed for Mr Paul Anthony Sargent on 2012-04-30 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 25/02/15 | |
SH08 | Change of share class name or designation | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 97 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 3RD FLOOR 5 CONDUIT STREET LONDON W1S 2XD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM, 3RD FLOOR 5 CONDUIT STREET, LONDON, W1S 2XD | |
RES15 | CHANGE OF NAME 01/05/2014 | |
CERTNM | Company name changed psjmsh LIMITED\certificate issued on 06/05/14 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart John Harris on 2012-04-26 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 20 HIGHMOOR AMERSHAM, BUCKINGHAMSHIRE HP7 9BU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM, 20 HIGHMOOR, AMERSHAM,, BUCKINGHAMSHIRE, HP7 9BU, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 REAL ESTATE (UK) LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Public Relations & Image |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |