QUEENSGATE PROPERTIES (UK) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH2 6NE

Company number 04865992
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 200 . The most likely internet sites of QUEENSGATE PROPERTIES (UK) LIMITED are www.queensgatepropertiesuk.co.uk, and www.queensgate-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Queensgate Properties Uk Limited is a Private Limited Company. The company registration number is 04865992. Queensgate Properties Uk Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Queensgate Properties Uk Limited is 3 Durrant Road Bournemouth Dorset Bh2 6ne. The company`s financial liabilities are £3.63k. It is £3.32k against last year. The cash in hand is £5.18k. It is £3.95k against last year. . SCHILLER, Lisa Claire is a Secretary of the company. SCHILLER, Julian Nicholas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


queensgate properties (uk) Key Finiance

LIABILITIES £3.63k
+1086%
CASH £5.18k
+319%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCHILLER, Lisa Claire
Appointed Date: 14 August 2003

Director
SCHILLER, Julian Nicholas
Appointed Date: 14 August 2003
46 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Mr Julian Nicholas Schiller
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Claire Schiller
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENSGATE PROPERTIES (UK) LIMITED Events

02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200

14 Jul 2015
Secretary's details changed for Mrs Lisa Claire Schiller on 14 July 2015
14 Jul 2015
Director's details changed for Julian Nicholas Schiller on 14 July 2015
...
... and 60 more events
01 Sep 2003
Secretary resigned
01 Sep 2003
Director resigned
01 Sep 2003
New secretary appointed
01 Sep 2003
New director appointed
14 Aug 2003
Incorporation

QUEENSGATE PROPERTIES (UK) LIMITED Charges

2 September 2010
Legal charge
Delivered: 18 September 2010
Status: Satisfied on 30 March 2013
Persons entitled: National Westminster Bank PLC
Description: 14 milbank terrace station town wingate t/no DU120557; any…
24 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 cheltenham road hylton castle sunderland t/no TY125465…
11 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 30 March 2013
Persons entitled: National Westminster Bank PLC
Description: 24 thirlmere road peterlee county durham t/no. DU295087 and…
21 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 frederick terrace south hetton co durham t/n DU91989, any…
19 April 2010
Legal charge
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 alfred street seaham sunderland t/no's DU120565 and…
29 January 2010
Legal charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 cheltenham road, hylton castle sunderland.
18 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 19 June 2008
Persons entitled: National Westminster Bank PLC
Description: 121 wordworth avenue wheatley hill county durham t/n…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 19 June 2008
Persons entitled: National Westminster Bank PLC
Description: 121 wordsworth avenue wheatley hill co durham.
27 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 19 June 2008
Persons entitled: Paragon Mortgages LTD
Description: 116 guthrum place newton aycliffe co durham.
21 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 19 June 2008
Persons entitled: Paragon Mortgages Limited
Description: 7 church street wheatley hill durham co durham.
15 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 19 June 2008
Persons entitled: Paragon Mortgages Limited
Description: 44 midville walk middlesborough cleveland TS3 0RA.
16 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 19 June 2008
Persons entitled: National Westminster Bank PLC
Description: 356 sampson place newton aycliffe co durham by way of fixed…
23 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 19 June 2008
Persons entitled: National Westminster Bank PLC
Description: 128 brockett close newton aycliffe co durham,. By way of…
23 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 19 June 2008
Persons entitled: National Westminster Bank PLC
Description: 4 blackett st, bishop auckland, co durham,. By way of fixed…
23 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 19 June 2008
Persons entitled: National Westminster Bank PLC
Description: 300 booth walk newton aycliffe co durham,. By way of fixed…
23 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 19 June 2008
Persons entitled: National Westminster Bank PLC
Description: 116 guthrum place newton aycliffe co durham. By way of…