QUEENSMERE ESTATES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 03129525
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of QUEENSMERE ESTATES LIMITED are www.queensmereestates.co.uk, and www.queensmere-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queensmere Estates Limited is a Private Limited Company. The company registration number is 03129525. Queensmere Estates Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Queensmere Estates Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £718.46k. It is £-137.43k against last year. The cash in hand is £27.89k. It is £7.73k against last year. And the total assets are £70.68k, which is £15.21k against last year. KIRBY, Sylvia Margaret is a Secretary of the company. KIRBY, Charles Nicholas is a Director of the company. KIRBY, Charles Richard John is a Director of the company. Secretary KIRBY, Charles Richard John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KIRBY, Patricia Joyce has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of real estate investment trusts".


queensmere estates Key Finiance

LIABILITIES £718.46k
-17%
CASH £27.89k
+38%
TOTAL ASSETS £70.68k
+27%
All Financial Figures

Current Directors

Secretary
KIRBY, Sylvia Margaret
Appointed Date: 20 January 2006

Director
KIRBY, Charles Nicholas
Appointed Date: 20 January 2006
68 years old

Director
KIRBY, Charles Richard John
Appointed Date: 21 November 2005
94 years old

Resigned Directors

Secretary
KIRBY, Charles Richard John
Resigned: 20 January 2006
Appointed Date: 23 November 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 November 1995
Appointed Date: 22 November 1995

Director
KIRBY, Patricia Joyce
Resigned: 09 January 2006
Appointed Date: 23 November 1995
101 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Queensmere Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUEENSMERE ESTATES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
14 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 61 more events
20 Dec 1995
Particulars of mortgage/charge
06 Dec 1995
Registered office changed on 06/12/95 from: 31 corsham street london N1 6DR
06 Dec 1995
Secretary resigned;new secretary appointed;director resigned
06 Dec 1995
New director appointed
22 Nov 1995
Incorporation

QUEENSMERE ESTATES LIMITED Charges

29 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H bucklebury alley cold ash thatcham berkshire t/n…
29 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a part of martock business park martock somerset…
7 April 2006
Guarantee & debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a crown house toutley road wokingham…
31 October 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit b toutley road wokingham berkshire.
31 October 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a charles house toutley road wokingham…
12 September 2001
Legal charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F.h property k/a blagrove house 2-3 newport street swindon…
12 September 2001
Debenture
Delivered: 24 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as blagrove house, newport street…
17 October 1997
Legal charge
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 waterside court bone lane newbury berkshire…
13 October 1997
Legal charge
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of hambridge road newbury k/a unit…
8 December 1995
Legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Patricia Joyce Kirby
Description: The property k/a unit b toutley works toutley road…
8 December 1995
Legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Patricia Joyce Kirby
Description: Land & buildings to north east of toutley road wokingham…