QUEENSBERRY HEIGHTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06040266 |
Category | Private Limited Company |
Incorporated | 03 Jan 2007 |
Age | 17 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
QUEENSBERRY HEIGHTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06040266. It was incorporated 17 years, 4 months, 29 days ago, on 03 January 2007. The company address is C/O Wager Property Management, 14 Barnwell House C/O Wager Property Management, 14 Barnwell House, Cambridge, CB5 8UU, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 15 Rustat Road Cambridge Cambridgeshire CB1 3QR United Kingdom
Change date: 2022-08-25
New address: C/O Wager Property Management, 14 Barnwell House Barnwell Business Park Cambridge CB5 8UU
Documents
Accounts with accounts type dormant
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-10
Officer name: Jane Myerscough
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Frederick Myerscough
Termination date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 19 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Termination secretary company with name termination date
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Epmg Legal Limited
Termination date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: 2 Hills Road Cambridge CB2 1JP
New address: 15 Rustat Road Cambridge Cambridgeshire CB1 3QR
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Termination secretary company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Encore Estate Management Limited
Termination date: 2018-08-21
Documents
Appoint corporate secretary company with name date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Epmg Legal Limited
Appointment date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Second filing of form with form type made up date
Date: 23 Jan 2012
Action Date: 03 Jan 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-01-03
Form type: AR01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Myerscough
Change date: 2010-01-07
Documents
Change corporate director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: R Hannon Limited
Change date: 2010-01-07
Documents
Termination secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Doyle
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Guy William O'callaghan
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter James Doyle
Change date: 2010-01-07
Documents
Termination secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Myerscough
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Philip Frederick Myerscough
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Maria Doyle
Change date: 2010-01-07
Documents
Appoint corporate secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Encore Estate Management Limited
Documents
Termination secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Ferguson
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-27
Old address: Accent House 2a Rock Road Cambridge Cambridgeshire CB1 7UF
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr gordon ferguson
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed guy william o'callaghan
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary juanita godfrey
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david godfrey
Documents
Legacy
Date: 08 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 04/09/08\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from lake house market hill royston herts SG8 9JN
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jane myerscough
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed philip frederick myerscough
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed r hannon LIMITED
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter james doyle
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed anna maria doyle
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
13 THIRKLEBY CRESCENT,N E LINCS,DN32 8PY
Number: | 05726844 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FEWSTON CRESCENT,HARROGATE,HG1 2BP
Number: | 10282163 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FRONT STREET,WOLSINGHAM,DL13 3DD
Number: | 09417941 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 MAPLE AVENUE,MANCHESTER,M30 8JU
Number: | 11160786 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE BAY VILLAGE INVESTMENTS LIMITED
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 09021349 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ARNGASK ROAD,LONDON,SE6 1XY
Number: | 10572186 |
Status: | ACTIVE |
Category: | Private Limited Company |