UKBizDB.co.uk

QUEENSBURY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Cypress Court, St Anns Park, Virginia Water, Surrey, GU25 4TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wintersbrooke House, Bagshot Road, Ascot, England, SL5 9JL

Secretary09 June 2006Active
2 Wintersbrooke House, Bagshot Road, Ascot, England, SL5 9JL

Director09 June 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary23 January 1997Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary23 January 1997Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
10 Crown Place, London, EC2A 4FT

Corporate Secretary21 February 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director23 January 1997Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director25 February 1997Active
23 Daneswood Close, Weybridge, KT13 9AY

Director14 December 2001Active
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX

Director23 January 1997Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director23 January 1997Active
1763 Shippan Avenue, Stanford, United States,

Director25 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Address

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

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Change account reference date company previous shortened.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.