UKBizDB.co.uk

QUEEN STREET (PHASE I) MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Queen Street (phase I) Management Company Limited(the). The company was founded 40 years ago and was given the registration number 01732061. The firm's registered office is in NORFOLK. You can find them at 36-38 King Street, Kings Lynn, Norfolk, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUEEN STREET (PHASE I) MANAGEMENT COMPANY LIMITED(THE)
Company Number:01732061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36-38 King Street, Kings Lynn, Norfolk, PE30 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Secretary18 December 2018Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director-Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director12 March 2021Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director29 October 2017Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director09 September 2016Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director28 February 2006Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Secretary-Active
The Stables, 10 Station Street, Swaffham, PE37 7LH

Director01 December 2003Active
17 Queen Street, Kings Lynn, PE30 1HT

Director-Active
The Limes, Elm, Wisbech, PE14 0BQ

Director18 May 1992Active
19 Queen Street, Kings Lynn, PE30 1HT

Director-Active
23b Queen Street, Kings Lynn, PE30 1HT

Director-Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director-Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director19 January 2015Active
21 Queen Street, Kings Lynn, PE30 1HT

Director-Active
3 Riverside Court, South Quay, Kings Lynn, PE30 5DB

Director21 October 1996Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director16 August 2014Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director01 November 1995Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director03 November 2013Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director07 December 1992Active
36-38 King Street, Kings Lynn, Norfolk, PE30 1ES

Director21 September 2012Active
30 Nelson Street, Kings Lynn, PE30 5DY

Director19 March 1996Active

People with Significant Control

Miss Alison May Gifford
Notified on:05 July 2017
Status:Active
Date of birth:December 1953
Nationality:British
Address:36-38 King Street, Norfolk, PE30 1ES
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Address

Move registers to sail company with new address.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.