UKBizDB.co.uk

QUEENSBURY AND REGENCY LIMITED

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

This company is commonly known as Queensbury And Regency Limited. The company was founded 25 years ago and was given the registration number 03756612. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEENSBURY AND REGENCY LIMITED
Company Number:03756612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, England, BN3 2DL

Director23 July 2021Active
168, Church Road, Hove, England, BN3 2DL

Director26 April 1999Active
168, Church Road, Hove, England, BN3 2DL

Director03 October 2006Active
Flat 4, 63 Regency Square, Brighton, BN1 2FF

Secretary25 August 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 April 1999Active
Garden Flat, 63 Regency Square, Brighton, BN1 2FF

Secretary12 November 2004Active
21 Brangwyn Drive, Brighton, BN1 8XB

Secretary01 November 2003Active
1 Furzedene, Furze Hill, Hove, BN3 1PP

Secretary26 April 1999Active
115 Eaton Manor, Eaton Gardens, Hove, BN3 3QD

Secretary19 April 2006Active
2 Henlow Place, Richmond, TW10 7DS

Director26 April 1999Active
Flat 4, 63 Regency Square, Brighton, BN1 2FF

Director07 June 2000Active
102 Norbiton Avenue, Kingston Upon Thames, KT1 3QP

Director26 April 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director21 April 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director21 April 1999Active
93 Hayter Road, London, SW2 5AD

Director28 April 2000Active
Flat 8 Hannah House, 12-13 Brunswick Terrace, Hove, BN3 1HL

Director03 October 2006Active
63 Regency Square, Brighton, BN1 2FF

Director01 January 2000Active
30 Glazbury Road, London, W14 9AS

Director26 April 1999Active
Garden Flat, 63 Regency Square, Brighton, BN1 2FF

Director26 April 1999Active
21 Brangwyn Drive, Brighton, BN1 8XB

Director01 November 2003Active
2 Queensbury Mews, Brighton, BN1 2FE

Director26 April 1999Active
36 Southover Street, Brighton, BN2 9UD

Director01 April 2004Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director26 April 1999Active
1 Furzedene, Furze Hill, Hove, BN3 1PP

Director26 April 1999Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director19 August 1999Active

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
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.