Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENSWAY SECURITIES LIMITED
Company Information for

QUEENSWAY SECURITIES LIMITED

KINETIC BUSINESS CENTRE, THEOBALD STREET, BOREHAMWOOD, WD6 4PJ,
Company Registration Number
01067157
Private Limited Company
Active

Company Overview

About Queensway Securities Ltd
QUEENSWAY SECURITIES LIMITED was founded on 1972-08-22 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Queensway Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUEENSWAY SECURITIES LIMITED
 
Legal Registered Office
KINETIC BUSINESS CENTRE
THEOBALD STREET
BOREHAMWOOD
WD6 4PJ
Other companies in W1U
 
Filing Information
Company Number 01067157
Company ID Number 01067157
Date formed 1972-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSWAY SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUEENSWAY SECURITIES LIMITED
The following companies were found which have the same name as QUEENSWAY SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEENSWAY SECURITIES INC Delaware Unknown

Company Officers of QUEENSWAY SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
KEITH BRIAN PARTRIDGE
Company Secretary 2006-09-04
DANIEL JAMES RUBIN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LYNTON COHEN
Director 1991-12-31 2017-10-02
STANLEY SOLOMON COHEN
Director 1991-12-31 2017-05-10
JOY AUDREY COHEN
Director 1991-12-31 2016-01-31
MARK JONATHAN HARRIS
Company Secretary 1994-12-07 2006-09-04
DAVID FREEDMAN
Company Secretary 1993-09-01 1994-12-07
JOHN WILFRID CARVER
Company Secretary 1991-12-31 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRIAN PARTRIDGE GLENMORE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
KEITH BRIAN PARTRIDGE GLENMORE (DOVER) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
KEITH BRIAN PARTRIDGE GBP (SWINDON) MANAGEMENT COMPANY LTD Company Secretary 2007-03-13 CURRENT 2007-03-13 Active
KEITH BRIAN PARTRIDGE GLENMORE LEASING LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active - Proposal to Strike off
KEITH BRIAN PARTRIDGE GLENMORE MANAGEMENT (WANTAGE) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Active
KEITH BRIAN PARTRIDGE GCB INVESTMENTS Company Secretary 2006-09-04 CURRENT 2004-06-24 Dissolved 2017-08-29
KEITH BRIAN PARTRIDGE GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD Company Secretary 2006-09-04 CURRENT 2004-09-21 Active
KEITH BRIAN PARTRIDGE GLENMORE (QUEDGELEY) MANAGEMENT LIMITED Company Secretary 2006-09-04 CURRENT 2004-11-11 Active
KEITH BRIAN PARTRIDGE SDM ASSOCIATES LIMITED Company Secretary 2006-09-04 CURRENT 1992-02-11 Active
KEITH BRIAN PARTRIDGE VICEROY CAPITAL LIMITED Company Secretary 2006-09-04 CURRENT 2003-03-27 Active
KEITH BRIAN PARTRIDGE BARRATTS OF STAFFS LIMITED Company Secretary 2006-09-04 CURRENT 1987-01-28 Active
KEITH BRIAN PARTRIDGE GLENMORE COMMERCIAL ESTATES LIMITED Company Secretary 2006-09-04 CURRENT 1995-04-25 Liquidation
KEITH BRIAN PARTRIDGE GLENMORE PROPERTY HOLDINGS LIMITED Company Secretary 2006-09-04 CURRENT 1996-05-14 Active
KEITH BRIAN PARTRIDGE GCB PROPERTIES LIMITED Company Secretary 2006-09-04 CURRENT 1999-01-05 Liquidation
KEITH BRIAN PARTRIDGE GLENMORE (FRATERGATE GOSPORT) MANAGEMENT LIMITED Company Secretary 2006-09-04 CURRENT 2005-08-16 Active
KEITH BRIAN PARTRIDGE GLENMORE HOLDINGS LIMITED Company Secretary 2006-09-04 CURRENT 2005-12-13 Active
KEITH BRIAN PARTRIDGE GLENMORE BUSINESS PARK (HOLTON HEATH) LIMITED Company Secretary 2006-09-04 CURRENT 2005-05-19 Active
KEITH BRIAN PARTRIDGE GLENMORE BUSINESS PARK (ASHFORD) MANAGEMENT LIMITED Company Secretary 2006-09-04 CURRENT 2005-12-09 Active
KEITH BRIAN PARTRIDGE GLENMORE INVESTMENTS LIMITED Company Secretary 2006-09-04 CURRENT 2005-12-13 Active
KEITH BRIAN PARTRIDGE GLENMORE (J2 ASHFORD) LIMITED Company Secretary 2006-09-04 CURRENT 2006-01-05 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (STANLEY COURT) FOLKESTONE LTD Director 2018-02-07 CURRENT 2018-02-07 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (KIDLINGTON) LTD Director 2018-02-07 CURRENT 2018-02-07 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (THE REGENT CENTRE) FOLKESTONE LTD Director 2018-02-07 CURRENT 2018-02-07 Active
DANIEL JAMES RUBIN BARRATTS OF STAFFS LIMITED Director 2017-09-07 CURRENT 1987-01-28 Active
DANIEL JAMES RUBIN SDM ASSOCIATES LIMITED Director 2006-09-04 CURRENT 1992-02-11 Active
DANIEL JAMES RUBIN GLENMORE PROPERTY HOLDINGS LIMITED Director 2006-09-04 CURRENT 1996-05-14 Active
DANIEL JAMES RUBIN GLENMORE INVESTMENTS LIMITED Director 2005-12-22 CURRENT 2005-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-25PSC05Change of details for Glenmore Investments Ltd as a person with significant control on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 38 Wigmore Street London W1U 2RU
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Mr Daniel James Rubin on 2018-04-23
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNTON COHEN
2017-10-03AP01DIRECTOR APPOINTED MR DANIEL JAMES RUBIN
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SOLOMON COHEN
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 28200
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOY AUDREY COHEN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 28200
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 28200
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY SOLOMON COHEN / 31/12/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY AUDREY COHEN / 31/12/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LYNTON COHEN / 31/12/2014
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 28200
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY SOLOMON COHEN / 31/12/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY AUDREY COHEN / 31/12/2013
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-06AR0131/12/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 54 WELBECK STREET LONDON W1G 9XS
2011-01-07AR0131/12/10 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH BRIAN PARTRIDGE / 24/08/2010
2010-01-06AR0131/12/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM C/O GRANT THORNTON UK LLP ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ
2009-03-05AUDAUDITOR'S RESIGNATION
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O GRANT THORNTON UK LLP CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU
2008-03-26288cSECRETARY'S CHANGE OF PARTICULARS / KEITH PARTRIDGE / 26/03/2008
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: C/O RSM ROBSON RHODES LLP CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU
2007-08-16AUDAUDITOR'S RESIGNATION
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: ROBSON RHODES CHARTERED ACCOUNTANTS CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-19288cDIRECTOR'S PARTICULARS CHANGED
1998-02-01363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-19AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-02AAFULL GROUP ACCOUNTS MADE UP TO 31/05/95
1996-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-18SRES01ADOPT MEM AND ARTS 12/07/95
1995-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to QUEENSWAY SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEENSWAY SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-20 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-01 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-12-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-02-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-11-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-08-12 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-09-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-06-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-06-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,222,817

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEENSWAY SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 28,200
Shareholder Funds 2012-01-01 £ 1,222,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUEENSWAY SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSWAY SECURITIES LIMITED
Trademarks
We have not found any records of QUEENSWAY SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSWAY SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as QUEENSWAY SECURITIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSWAY SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENSWAY SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEENSWAY SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.