QUEENSBURY COURT (FREEHOLD) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03724288
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 90 . The most likely internet sites of QUEENSBURY COURT (FREEHOLD) LIMITED are www.queensburycourtfreehold.co.uk, and www.queensbury-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Queensbury Court Freehold Limited is a Private Limited Company. The company registration number is 03724288. Queensbury Court Freehold Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Queensbury Court Freehold Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. The company`s financial liabilities are £1.36k. It is £0.24k against last year. And the total assets are £1.36k, which is £0.24k against last year. COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. CROSSDALE, Karlene is a Director of the company. DOLMAN, Diane Jeanette is a Director of the company. ESTERINE, John is a Director of the company. KERR, Margaret Pollard is a Director of the company. KINGSTON-LYNCH, Caroline is a Director of the company. NALDRETT, Julie is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Director BROWN, William Francis has been resigned. Director DANIELS, Thelma Gwendolyn has been resigned. Director ESTERINE, John has been resigned. Director FEARON, Colin has been resigned. Director FULCHER, William Robert has been resigned. Director GYIMAH, Raphael has been resigned. Director JUDD, Barbara has been resigned. Director KITSON, Natalie Annmarie has been resigned. Director KITSON, Olga has been resigned. Director MAZZILLI, Donato has been resigned. Director MOORE, Francis has been resigned. Director NELSON, Christopher David John has been resigned. Director NELSON, Huberta Theodora has been resigned. Director STAFFORD, Claire Jane has been resigned. Director THOMAS, Claudette Valerie has been resigned. Director WILDE, Terence John has been resigned. The company operates in "Residents property management".


queensbury court (freehold) Key Finiance

LIABILITIES £1.36k
+21%
CASH n/a
TOTAL ASSETS £1.36k
+21%
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 02 February 2009

Director
CROSSDALE, Karlene
Appointed Date: 24 October 2012
55 years old

Director
DOLMAN, Diane Jeanette
Appointed Date: 18 February 2004
64 years old

Director
ESTERINE, John
Appointed Date: 29 May 2009
65 years old

Director
KERR, Margaret Pollard
Appointed Date: 18 February 2004
87 years old

Director
KINGSTON-LYNCH, Caroline
Appointed Date: 18 February 2004
55 years old

Director
NALDRETT, Julie
Appointed Date: 09 January 2013
68 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 02 February 2009
Appointed Date: 02 March 1999

Director
BROWN, William Francis
Resigned: 05 September 2007
Appointed Date: 18 February 2004
82 years old

Director
DANIELS, Thelma Gwendolyn
Resigned: 05 September 2007
Appointed Date: 18 February 2004
103 years old

Director
ESTERINE, John
Resigned: 01 October 2007
Appointed Date: 18 February 2004
65 years old

Director
FEARON, Colin
Resigned: 05 September 2007
Appointed Date: 22 March 2004
64 years old

Director
FULCHER, William Robert
Resigned: 18 February 2004
Appointed Date: 02 March 1999
76 years old

Director
GYIMAH, Raphael
Resigned: 24 October 2012
Appointed Date: 18 February 2004
67 years old

Director
JUDD, Barbara
Resigned: 24 October 2012
Appointed Date: 18 February 2004
100 years old

Director
KITSON, Natalie Annmarie
Resigned: 01 October 2007
Appointed Date: 18 February 2004
54 years old

Director
KITSON, Olga
Resigned: 01 October 2007
Appointed Date: 18 February 2004
72 years old

Director
MAZZILLI, Donato
Resigned: 05 September 2007
Appointed Date: 18 February 2004
98 years old

Director
MOORE, Francis
Resigned: 01 October 2007
Appointed Date: 11 April 2006
67 years old

Director
NELSON, Christopher David John
Resigned: 18 February 2004
Appointed Date: 02 March 1999
78 years old

Director
NELSON, Huberta Theodora
Resigned: 05 September 2007
Appointed Date: 18 February 2004
70 years old

Director
STAFFORD, Claire Jane
Resigned: 05 September 2007
Appointed Date: 18 February 2004
58 years old

Director
THOMAS, Claudette Valerie
Resigned: 01 October 2007
Appointed Date: 18 February 2004
76 years old

Director
WILDE, Terence John
Resigned: 26 April 2010
Appointed Date: 18 February 2004
62 years old

QUEENSBURY COURT (FREEHOLD) LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 90

20 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
14 Mar 2001
Accounts for a dormant company made up to 31 March 2000
14 Mar 2001
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Mar 2001
Return made up to 02/03/01; full list of members
08 Jun 2000
Return made up to 02/03/00; full list of members
02 Mar 1999
Incorporation