QUEENSBERRY DEVELOPMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3BZ

Company number 04560987
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mrs Sally Ann Pritchard as a director on 21 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of QUEENSBERRY DEVELOPMENTS LIMITED are www.queensberrydevelopments.co.uk, and www.queensberry-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Queensberry Developments Limited is a Private Limited Company. The company registration number is 04560987. Queensberry Developments Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Queensberry Developments Limited is 47 Butt Road Colchester Essex Co3 3bz. The company`s financial liabilities are £124.79k. It is £20.56k against last year. The cash in hand is £1.31k. It is £1.25k against last year. And the total assets are £1.84k, which is £1.25k against last year. PRITCHARD, Sally Ann is a Secretary of the company. PRITCHARD, Michael William is a Director of the company. PRITCHARD, Sally Ann is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


queensberry developments Key Finiance

LIABILITIES £124.79k
+19%
CASH £1.31k
+2045%
TOTAL ASSETS £1.84k
+211%
All Financial Figures

Current Directors

Secretary
PRITCHARD, Sally Ann
Appointed Date: 11 October 2002

Director
PRITCHARD, Michael William
Appointed Date: 11 October 2002
58 years old

Director
PRITCHARD, Sally Ann
Appointed Date: 21 March 2017
58 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Mr Michael William Pritchard
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Ann Pritchard
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENSBERRY DEVELOPMENTS LIMITED Events

21 Mar 2017
Appointment of Mrs Sally Ann Pritchard as a director on 21 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

...
... and 39 more events
26 Nov 2002
Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100
21 Nov 2002
Accounting reference date extended from 31/10/03 to 31/03/04
11 Nov 2002
Secretary resigned
11 Nov 2002
Director resigned
11 Oct 2002
Incorporation

QUEENSBERRY DEVELOPMENTS LIMITED Charges

24 April 2015
Charge code 0456 0987 0005
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Sally Ann Pritchard Michael William Pritchard
Description: F/H land on the west side of tuddenham avenue ipswich…
3 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 tuddenham avenue ipswich suffolk. By way of fixed charge…
6 September 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 3 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 tuddenham avenue, ipswich, suffolk…
31 October 2003
Charge over cash deposit
Delivered: 4 November 2003
Status: Satisfied on 26 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 26 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 220 woodbridge road, ipswich, suffolk. Fixed…