This company is commonly known as Queensbury Developments Limited. The company was founded 27 years ago and was given the registration number 03306464. The firm's registered office is in VIRGINIA WATER. You can find them at 23 Cypress Court, St Anns Park, Virginia Water, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QUEENSBURY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03306464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1997 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Cypress Court, St Anns Park, Virginia Water, Surrey, GU25 4TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Wintersbrooke House, Bagshot Road, Ascot, England, SL5 9JL | Secretary | 09 June 2006 | Active |
2 Wintersbrooke House, Bagshot Road, Ascot, England, SL5 9JL | Director | 09 June 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 23 January 1997 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 23 January 1997 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
10 Crown Place, London, EC2A 4FT | Corporate Secretary | 21 February 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 23 January 1997 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 25 February 1997 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 23 January 1997 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 23 January 1997 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 25 February 1997 | Active |
Mr Brian Samuel North | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Wintersbrooke House, Bagshot Road, Ascot, England, SL5 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Officers | Change person secretary company with change date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.