UKBizDB.co.uk

QUEENSWOOD ENTERPRISES LIMITED

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

This company is commonly known as Queenswood Enterprises Limited. The company was founded 39 years ago and was given the registration number 01840914. The firm's registered office is in BROOKMANS PARK HATFIELD. You can find them at Queenswood, Shepherds Way, Brookmans Park Hatfield, Hertfordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:QUEENSWOOD ENTERPRISES LIMITED
Company Number:01840914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Queenswood, Shepherds Way, Brookmans Park Hatfield, Hertfordshire, AL9 6NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queenswood, Shepherds Way, Brookmans Park Hatfield, AL9 6NS

Secretary01 July 2014Active
77b, Tolmers Road, Cuffley, Potters Bar, England, EN6 4JJ

Director01 September 2019Active
Queenswood, Shepherds Way, Brookmans Park Hatfield, AL9 6NS

Director09 January 2018Active
1 Chapel Close Queenswood, Brookmans Park, Hatfield, AL9 6NY

Secretary12 September 1996Active
Queenswood, Shepherds Way, Brookmans Park Hatfield, AL9 6NS

Secretary01 September 2008Active
14 Winston Gardens, Berkhamsted, HP4 3NS

Secretary-Active
1 Chapel Close Queenswood, Brookmans Park, Hatfield, AL9 6NY

Secretary01 April 2004Active
Queenswood, Shepherds Way, Brookmans Park Hatfield, AL9 6NS

Director16 March 2013Active
12 Palgrave Road, Stamford Brook, London, W12 9NB

Director03 October 2007Active
Malvern House, The Common, Potten End, HP4 2QF

Director03 October 2007Active
Clonmel, Flaunden, Hemel Hempstead, HP3 0PP

Director26 February 1996Active
Queenswood, Shepherds Way, Brookmans Park Hatfield, AL9 6NS

Director08 February 2012Active
Birkholme Manor, Corby Glen, Grantham, NG33 4LF

Director23 November 2002Active
Pipers Wood, Old Long Grove Seer Green, Beaconsfield, HP9 2QH

Director-Active
The Old Rectory, Tewin, AL6 0JN

Director-Active
73 Camlet Way, Hadley Wood, Barnet, EN4 0NL

Director-Active
The Dell, Old Farm Road, Hampton, TW12 3RJ

Director01 September 2005Active
Ugley Park, Ugley Green, Bishops Stortford, CM22 6HL

Director-Active
The Old Vicarage, Northaw, Potters Bar, EN6 4NZ

Director-Active
Queenswood, Shepherds Way, Brookmans Park Hatfield, AL9 6NS

Director15 May 2014Active
Brooklyn, 5 The Hildens Westcott, Dorking, RH4 3JX

Director-Active
89 The Causeway, Potters Bar, EN6 5HN

Director-Active
The Coach House Southern Hay 47 Totteridge Village, London, N20 8PP

Director-Active
201, Bishopsgate, London, EC2M 3AF

Director06 February 2008Active
1 Sampson Gardens, Ponsanooth, Truro, TR3 7RS

Director26 February 1996Active
109 High Street, London, N14 6BP

Director-Active
15 Ceylon Road, London, W14 0PY

Director26 February 1996Active
Dean Cottage, Gaddesden Row, Hemel Hempstead, HP2 6HX

Director17 November 2001Active

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
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.