Warning: file_put_contents(c/03bc496f62552cf415490858cf015294.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Queensberry Real Estate Investments Llp, W1S 2XF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUEENSBERRY REAL ESTATE INVESTMENTS LLP

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

This company is commonly known as Queensberry Real Estate Investments Llp. The company was founded 13 years ago and was given the registration number OC363835. The firm's registered office is in LONDON. You can find them at 7-8 Conduit Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:QUEENSBERRY REAL ESTATE INVESTMENTS LLP
Company Number:OC363835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:7-8 Conduit Street, London, W1S 2XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn, Weedon Hill, Hyde Heath, Amersham, England, HP6 5RN

Llp Designated Member13 April 2011Active
11a, Burnpipe Lane, Ballynahinch, Northern Ireland, BT24 8HY

Llp Designated Member13 April 2011Active
16, Portsea Place, London, England, W2 2BL

Llp Designated Member13 April 2011Active
7-8, Conduit Street, London, England, W1S 2XF

Corporate Llp Designated Member07 March 2017Active
7-8, Conduit Street, London, England, W1S 2XF

Corporate Llp Designated Member20 February 2017Active
7-8, Conduit Street, London, United Kingdom, W1S 2XF

Corporate Llp Designated Member13 April 2011Active

People with Significant Control

Mr Stuart John Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Hawthorn Weedon Hill, Weedon Hill, Amersham, England, HP6 5RN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Paul Anthony Sargent
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:16, Portsea Place, London, England, W2 2BL
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Document replacement

Second filing of member appointment with name.

Download
2017-03-20Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-03-07Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-03-06Change of name

Certificate change of name company.

Download
2017-02-20Officers

Termination member limited liability partnership with name termination date.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.