Active
Company Information for 214 QUEENSTOWN ROAD LTD
20 TUNWELLS LANE, GREAT SHELFORD, CAMBRIDGE, CB22 5LJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
214 QUEENSTOWN ROAD LTD | |
Legal Registered Office | |
20 TUNWELLS LANE GREAT SHELFORD CAMBRIDGE CB22 5LJ Other companies in SW8 | |
Company Number | 04800981 | |
---|---|---|
Company ID Number | 04800981 | |
Date formed | 2003-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 22:00:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARRON BUTT |
||
KYLIE ANN GORDON |
||
ALAN RICHARD HARRIS |
||
TONY JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY MYLES BOWDEN |
Company Secretary | ||
SARA PHILLIPA BURDON |
Director | ||
ALASTAIR MCLAREN BRETT |
Director | ||
JACK BRETT |
Director | ||
ANDREW HARPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRM FOCUS LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
STORYCRAFT LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
PSC07 | CESSATION OF ALAN RICHARD HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MISS SOPHIA ELIZABETH ANNA CONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD HARRIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/19 FROM 214 Queenstown Road London SW8 3NR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/19 FROM 214 Queenstown Road London SW8 3NR | |
CH01 | Director's details changed for Ms Kylie Ann Gordon on 2019-07-30 | |
PSC04 | Change of details for Ms Kylie Ann Gordon as a person with significant control on 2019-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KYLIE ANN GORDON | |
TM02 | Termination of appointment of Guy Myles Bowden on 2015-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA PHILLIPA BURDON | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRETT | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY JAMES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARRON BUTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA PHILLIPA BURDON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BRETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MCLAREN BRETT / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALASTAIR MCLAREN BRETT | |
288a | DIRECTOR APPOINTED MR JACK BRETT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW HARPER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 214 QUEENSTOWN ROAD LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 214 QUEENSTOWN ROAD LTD are:
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. |