UKBizDB.co.uk

211 QUEENSTOWN ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 211 Queenstown Road Limited. The company was founded 22 years ago and was given the registration number 04308750. The firm's registered office is in ALTRINCHAM. You can find them at 21 Queens Road, Hale, Altrincham, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:211 QUEENSTOWN ROAD LIMITED
Company Number:04308750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:21 Queens Road, Hale, Altrincham, Cheshire, WA15 8RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Queens Road, Hale, Altrincham, WA15 9HE

Secretary28 June 2013Active
Flat 3, 211 Queenstown Road, London, England, SW8 3QD

Secretary31 January 2018Active
Flat 1, 211 Queenstown Road, London, England, SW8 3QD

Director31 January 2018Active
Flat 2, 211 Queenstown Road, London, England, SW8 3QD

Director31 January 2018Active
Flat 2, 211 Queenstown Road, London, England, SW8 3QD

Director31 January 2018Active
Flat 3, 211 Queenstown Road, London, England, SW8 3QD

Director31 January 2018Active
Flat 3, 211 Queenstown Road, London, England, SW8 3QD

Director31 January 2018Active
72 Mysore Road, Battersea, London, SW11 5SA

Secretary22 October 2001Active
The White Cottage, Elstead, Midhurst, GU29 0LA

Secretary09 October 2004Active
21, Queens Road, Hale, Altrincham, WA15 8RD

Secretary17 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 2001Active
72 Mysore Road, Battersea, London, SW11 5SA

Director22 October 2001Active
The White Cottage, Elstead, Midhurst, GU29 0LA

Director09 October 2004Active
21, Queens Road, Hale, Altrincham, WA15 8RD

Director22 October 2001Active
21, Queens Road, Hale, Altrincham, WA15 8RD

Director17 November 2011Active
Flat 3 211, Queenstown Road, London, Uk, SW8 3QD

Director01 July 2011Active
Anniston Mill, Inverkeilor, Arbroath, DD11 5SW

Director22 October 2001Active
211 Queenstown Road, London, SW8 3QD

Director05 August 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 October 2001Active

People with Significant Control

Ms. Louise Ann Jurgensen
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Australian
Country of residence:England
Address:28, Shere Avenue, Sutton, England, SM2 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Franco Barone
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:28, Shere Avenue, Sutton, England, SM2 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Pearson-Freeland
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:United Kingdom
Country of residence:England
Address:Flat 3, 211, Queenstown Road, London, England, SW8 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dong Hoon Lee
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:United Kingdom
Country of residence:England
Address:Flat 2, 211, Queenstown Road, London, England, SW8 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Claire Mary Ellen Smyth
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:United Kingdom
Country of residence:England
Address:Flat 3, 211, Queenstown Road, London, England, SW8 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eun Mi Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:South Korean
Country of residence:England
Address:Flat 2, 211, Queenstown Road, London, England, SW8 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person secretary company with name date.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Accounts

Accounts with accounts type dormant.

Download
2016-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.