This company is commonly known as Queensgate Bracknell Ltd. The company was founded 7 years ago and was given the registration number 10481318. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QUEENSGATE BRACKNELL LTD |
---|---|---|
Company Number | : | 10481318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 05 January 2017 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 16 November 2016 | Active |
PO BOX 1295, 20 Station Road, Gerrards Cross, England, SL9 8EL | Director | 16 November 2016 | Active |
Mr Paul Michael Hamilton | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE |
Nature of control | : |
|
Mr Alan Jonathan Simpson | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE |
Nature of control | : |
|
Towelrads.Com Limited | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Sterling House, Gerrards Cross, United Kingdom, SL9 8EL |
Nature of control | : |
|
Fsn Doors Limited | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queensgate House, Cookham Road, Bracknell, England, RG12 1RB |
Nature of control | : |
|
Frazer Simpson Limited | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queensgate House, Cookham Road, Bracknell, England, RG12 1RB |
Nature of control | : |
|
Mr Alan Jonathan Simpson | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL |
Nature of control | : |
|
Mr Clive Stanley Norman | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Accounts | Change account reference date company previous extended. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.