UKBizDB.co.uk

QUEENSGATE BRACKNELL LTD

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

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.

Company Information

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

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director05 January 2017Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director16 November 2016Active
PO BOX 1295, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director16 November 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Change account reference date company previous extended.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.