Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEEN'S ROAD COURT (CHELTENHAM) LIMITED
Company Information for

QUEEN'S ROAD COURT (CHELTENHAM) LIMITED

CROWE, 4TH FLOOR, ST JAMES HOUSE, ST. JAMES SQUARE, CHELTENHAM, GL50 3PR,
Company Registration Number
02209242
Private Limited Company
Active

Company Overview

About Queen's Road Court (cheltenham) Ltd
QUEEN'S ROAD COURT (CHELTENHAM) LIMITED was founded on 1987-12-30 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Queen's Road Court (cheltenham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUEEN'S ROAD COURT (CHELTENHAM) LIMITED
 
Legal Registered Office
CROWE, 4TH FLOOR, ST JAMES HOUSE
ST. JAMES SQUARE
CHELTENHAM
GL50 3PR
Other companies in GL50
 
Filing Information
Company Number 02209242
Company ID Number 02209242
Date formed 1987-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 14:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEEN'S ROAD COURT (CHELTENHAM) 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.

Company Officers of QUEEN'S ROAD COURT (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
HARPER SHELDON LIMITED
Company Secretary 2015-11-30
SARAH ANN BAYLIS
Director 2017-04-05
ANGELA RUTH GIBBINS
Director 2011-12-07
DONALD BARKLEY JACKSON
Director 2016-04-06
BRIAN LEONARD KING
Director 2014-11-26
JULIAN GEORGE MAGEE
Director 2012-11-28
PATRICIA HELEN MCGARVA
Director 2017-12-18
ROGER CHARLES POOLMAN
Director 2014-11-26
IAN ROGER PYM
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS EDWARD JACKSON
Director 2015-10-26 2017-12-18
JENNIFER VERONICA BEECH
Director 2014-11-26 2016-04-01
THS ACCOUNTANTS
Company Secretary 2012-01-06 2015-11-30
SUSAN DOROTHY BOLTON
Director 1995-11-29 2015-09-04
DAVID JOHN ARNOLD
Director 2010-11-24 2014-11-26
DONALD BARKLEY JACKSON
Director 2012-11-28 2014-11-25
SHEILA MARGARET FORD
Director 2011-06-13 2012-11-28
CECIL ROY SANDERSON
Company Secretary 2000-11-29 2011-12-22
ROGER JOHN BROWN
Director 2011-06-13 2011-12-07
GEOFFREY THOMAS FORD
Director 2005-11-30 2011-04-29
SHELA ELIZABETH HETHERINGTON
Director 2000-03-14 2010-11-24
DAVID JOHN ARNOLD
Director 2009-11-25 2010-04-03
THOMAS ARTHUR BARRETT
Director 2003-11-19 2009-11-04
VIVIAN CLARKE
Director 2000-11-29 2005-11-30
MARGARET MACLEOD CROFT
Director 2001-11-28 2003-11-19
THOMAS HENRY CARR
Director 2000-11-29 2002-11-27
GEOFFREY FORSTER DANIELS
Director 1992-01-17 2001-11-28
SHEILA MARGARET FORD
Company Secretary 1994-01-10 2000-11-29
SHEILA MARGARET FORD
Director 1991-11-27 2000-11-29
THOMAS HETHERINGTON
Director 1996-11-27 1998-10-03
MARGARET GARSIDE
Director 1990-11-28 1996-11-27
WINSTON WESLEY BUZZA
Director 1992-01-17 1995-11-29
BASIL FREWIN
Director 1992-01-17 1995-11-29
ALAN ROBERTSON BOYLE
Director 1992-01-17 1995-05-18
MARGARET GARSIDE
Company Secretary 1992-01-17 1994-01-10
MARGARET GARSIDE
Company Secretary 1992-01-06 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPER SHELDON LIMITED BRADWELL VILLAGE MANAGEMENT LIMITED Company Secretary 2018-04-06 CURRENT 1997-03-11 Active
HARPER SHELDON LIMITED 108 ALBERT ROAD LIMITED Company Secretary 2017-04-24 CURRENT 2014-12-02 Active
HARPER SHELDON LIMITED BERKELEY LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-11 CURRENT 2011-08-30 Active
HARPER SHELDON LIMITED ROTHEMAY LIMITED Company Secretary 2015-12-01 CURRENT 1974-03-22 Active
HARPER SHELDON LIMITED THE RESIDENTS OF NO.12 LIMITED Company Secretary 2015-10-29 CURRENT 1993-06-02 Active
HARPER SHELDON LIMITED ABBOTSDENE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-27 CURRENT 1992-12-09 Active
HARPER SHELDON LIMITED LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-05 CURRENT 1993-08-23 Active
HARPER SHELDON LIMITED 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED Company Secretary 2015-01-20 CURRENT 1985-05-02 Active
HARPER SHELDON LIMITED ANNECY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2006-03-01 Active
HARPER SHELDON LIMITED MORCOTE AND ST MARTINS PROPERTY LIMITED Company Secretary 2013-07-29 CURRENT 2012-01-26 Active
HARPER SHELDON LIMITED THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-24 CURRENT 1990-05-25 Active
HARPER SHELDON LIMITED BATHVILLE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-10 CURRENT 1982-11-09 Active
HARPER SHELDON LIMITED FINCHCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-03 CURRENT 1996-08-02 Active
HARPER SHELDON LIMITED SCORITON LIMITED Company Secretary 2012-08-22 CURRENT 1985-05-07 Active
HARPER SHELDON LIMITED IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-04-20 CURRENT 1996-10-23 Active
HARPER SHELDON LIMITED BLEASBY HOUSE (MANAGERS) LIMITED Company Secretary 2012-03-27 CURRENT 1973-03-06 Active
HARPER SHELDON LIMITED REDGROVE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1990-07-27 Active
HARPER SHELDON LIMITED MONTPELLIER PARADE (SERVICES) LIMITED Company Secretary 2012-02-02 CURRENT 1975-09-19 Active
HARPER SHELDON LIMITED 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-01-13 CURRENT 1987-09-11 Active
HARPER SHELDON LIMITED THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 1999-09-10 Active
HARPER SHELDON LIMITED CODENHAM LODGE (CHELTENHAM) LIMITED Company Secretary 2011-11-25 CURRENT 1977-11-09 Active
HARPER SHELDON LIMITED WELLESLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-11-25 CURRENT 2001-02-26 Active
HARPER SHELDON LIMITED BLEASBY (2000) LIMITED Company Secretary 2011-11-01 CURRENT 1999-09-17 Active
HARPER SHELDON LIMITED ADRIANA LIMITED Company Secretary 2011-11-01 CURRENT 2001-04-11 Active
HARPER SHELDON LIMITED HERONDEN APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 1975-04-09 Active
HARPER SHELDON LIMITED PITTVILLE COURT (CHELTENHAM) LIMITED Company Secretary 2011-10-27 CURRENT 1980-07-30 Active
HARPER SHELDON LIMITED COPPICE GATE (MANAGEMENT) LIMITED Company Secretary 2011-09-01 CURRENT 1991-11-14 Active
HARPER SHELDON LIMITED SALVADOR HEALTHCARE LIMITED Company Secretary 2008-10-23 CURRENT 2008-02-26 Liquidation
HARPER SHELDON LIMITED SIMMS LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
HARPER SHELDON LIMITED NATURE'S NATURAL PRODUCTS LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-01 Active - Proposal to Strike off
HARPER SHELDON LIMITED FEARNLEY ENGINEERING LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
HARPER SHELDON LIMITED X FACTOR EVENTS LTD Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off
SARAH ANN BAYLIS WISHMOOR PROPERTY LTD. Director 2016-07-29 CURRENT 2016-07-29 Active
SARAH ANN BAYLIS CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED Director 2015-02-12 CURRENT 1983-02-24 Active
SARAH ANN BAYLIS WISHMOOR HOUSE LTD Director 2006-02-08 CURRENT 2006-02-08 Active
SARAH ANN BAYLIS PETROFLUX LTD. Director 2003-08-18 CURRENT 2003-08-18 Active
BRIAN LEONARD KING GLOUCESTER COVERS AND FURNISHINGS LIMITED Director 1991-01-16 CURRENT 1971-04-20 Active - Proposal to Strike off
JULIAN GEORGE MAGEE POLYSTEEL (UK) LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active
ROGER CHARLES POOLMAN FORTUNA FIC Director 2017-06-07 CURRENT 2017-06-07 Active
ROGER CHARLES POOLMAN FORTUNA PROPERTY MANAGEMENT LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
ROGER CHARLES POOLMAN PALMTREES LIMITED Director 2015-12-04 CURRENT 2015-12-04 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
2024-01-29CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR JULIAN GEORGE MAGEE
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-23CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLOVER
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BARKLEY JACKSON
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM C/O Crowe Clark Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
2021-06-15AP01DIRECTOR APPOINTED MR BRIAN LEONARD KING
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RUTH GIBBINS
2021-01-12AP01DIRECTOR APPOINTED MR JOSEPH GLOVER
2020-11-24AP01DIRECTOR APPOINTED MR PHILIP STEPHEN MELLOR
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR DAVID JOHN ARNOLD
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGER PYM
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-12CH01Director's details changed for Mrs Angela Ruth Gribbin on 2017-01-25
2018-01-02AP01DIRECTOR APPOINTED MS PATRICIA HELEN MCGARVA
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWARD JACKSON
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IRVIN JOBLING
2017-04-12AP01DIRECTOR APPOINTED MS SARAH ANN BAYLIS
2017-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 48
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-25CH01Director's details changed for Ms Angela Ruth Gatliff on 2017-01-16
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER PYM / 16/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES POOLMAN / 16/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GEORGE MAGEE / 16/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEONARD KING / 17/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IRVIN JOBLING / 16/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IRVIN JOBLING / 17/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS EDWARD JACKSON / 16/01/2017
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER VERONICA BEECH
2016-04-15AP01DIRECTOR APPOINTED MR DONALD BARKLEY JACKSON
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-19AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-01-21AP04Appointment of Harper Sheldon Limited as company secretary on 2015-11-30
2016-01-21TM02Termination of appointment of Ths Accountants on 2015-11-30
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 48
2016-01-21AR0117/01/16 FULL LIST
2016-01-19AD02SAIL ADDRESS CHANGED FROM: C/O THS ACCOUNTANTS THE OLD SCHOOL HOUSE 3A LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX ENGLAND
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOLTON
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA RUTH GATLIFF / 16/01/2016
2015-10-29AP01DIRECTOR APPOINTED DR DENNIS EDWARD JACKSON
2015-02-06AP01DIRECTOR APPOINTED MRS JENNIFER VERONICA BEECH
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 48
2015-02-03AR0117/01/15 FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR ROGER CHARLES POOLMAN
2014-12-16AP01DIRECTOR APPOINTED MR BRIAN LEONARD KING
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JACKSON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR
2014-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 48
2014-01-24AR0117/01/14 FULL LIST
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUDGE
2013-12-05AP01DIRECTOR APPOINTED MR IAN ROGER PYM
2013-02-21AR0117/01/13 FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MR JULIAN GEORGE MAGEE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LONGMORE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FORD
2012-12-11AP01DIRECTOR APPOINTED MR DONALD BARKLEY JACKSON
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-02-21AR0117/01/12 FULL LIST
2012-02-21AD02SAIL ADDRESS CHANGED FROM: 4 LANSDOWN PARADE CHELTENHAM GLOUCESTERSHIRE GL50 2LH ENGLAND
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL TAYLOR / 17/01/2012
2012-01-09AP04CORPORATE SECRETARY APPOINTED THS ACCOUNTANTS
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY CECIL SANDERSON
2011-12-08AP01DIRECTOR APPOINTED MS ANGELA RUTH GATLIFF
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2011-11-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-28AP01DIRECTOR APPOINTED MR ROGER JOHN BROWN
2011-06-28AP01DIRECTOR APPOINTED MRS SHEILA MARGARET FORD
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORD
2011-02-03AR0117/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY BOLTON / 24/11/2010
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM HORWATH SMALL BUSINESS CENTRE CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2011-02-03AP01DIRECTOR APPOINTED MR ANDREW JOHN JUDGE
2011-02-03AP01DIRECTOR APPOINTED MR DAVID JOHN ARNOLD
2010-11-26AA30/09/10 TOTAL EXEMPTION FULL
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SHELA HETHERINGTON
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2010-01-19AR0117/01/10 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN LONGMORE / 17/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IRVIN JOBLING / 17/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELA ELIZABETH HETHERINGTON / 17/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS FORD / 17/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY BOLTON / 17/01/2010
2009-12-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-25AP01DIRECTOR APPOINTED MR DAVID JOHN ARNOLD
2009-11-25AP01DIRECTOR APPOINTED MR RUSSELL TAYLOR
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRETT
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB
2009-01-22363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-22190LOCATION OF DEBENTURE REGISTER
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2008-12-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-03-19AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-25363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2007-02-16363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-01288bDIRECTOR RESIGNED
2005-05-20AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUEEN'S ROAD COURT (CHELTENHAM) 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 QUEEN'S ROAD COURT (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEEN'S ROAD COURT (CHELTENHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of QUEEN'S ROAD COURT (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN'S ROAD COURT (CHELTENHAM) LIMITED
Trademarks
We have not found any records of QUEEN'S ROAD COURT (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN'S ROAD COURT (CHELTENHAM) 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 (98000 - Residents property management) as QUEEN'S ROAD COURT (CHELTENHAM) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN'S ROAD COURT (CHELTENHAM) 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 QUEEN'S ROAD COURT (CHELTENHAM) 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 QUEEN'S ROAD COURT (CHELTENHAM) 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.