QUEENSGATE DEVELOPMENTS LIMITED
MAIDENHEAD MIRANDA PROPERTIES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9TN

Company number 00823517
Status Active
Incorporation Date 16 October 1964
Company Type Private Limited Company
Address THE COPPICE, WINTER HILL COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QUEENSGATE DEVELOPMENTS LIMITED are www.queensgatedevelopments.co.uk, and www.queensgate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Queensgate Developments Limited is a Private Limited Company. The company registration number is 00823517. Queensgate Developments Limited has been working since 16 October 1964. The present status of the company is Active. The registered address of Queensgate Developments Limited is The Coppice Winter Hill Cookham Maidenhead Berkshire Sl6 9tn. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. YOUNG, Susan Wendy is a Secretary of the company. YOUNG, Peter Harding is a Director of the company. Secretary HALFACRE, Robin Ellis has been resigned. Secretary ROBERTSON, Terence James has been resigned. Secretary ROBERTSON, Terence James has been resigned. Director APPLEYARD, Kathryn Winifred has been resigned. Director HALFACRE, Robin Ellis has been resigned. Director LOVELL, Richard has been resigned. Director ROBERTSON, Terence James has been resigned. Director ROBERTSON, Terence James has been resigned. Director YOUNG, Richard Harding has been resigned. The company operates in "Development of building projects".


queensgate developments Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
YOUNG, Susan Wendy
Appointed Date: 25 March 2008

Director
YOUNG, Peter Harding
Appointed Date: 07 February 1997
58 years old

Resigned Directors

Secretary
HALFACRE, Robin Ellis
Resigned: 17 April 1997
Appointed Date: 24 September 1993

Secretary
ROBERTSON, Terence James
Resigned: 25 March 2008
Appointed Date: 17 April 1997

Secretary
ROBERTSON, Terence James
Resigned: 24 September 1993

Director
APPLEYARD, Kathryn Winifred
Resigned: 18 February 1997
Appointed Date: 24 September 1993
74 years old

Director
HALFACRE, Robin Ellis
Resigned: 17 April 1997
Appointed Date: 24 September 1993
87 years old

Director
LOVELL, Richard
Resigned: 08 January 1993
84 years old

Director
ROBERTSON, Terence James
Resigned: 25 March 2008
Appointed Date: 17 April 1997
76 years old

Director
ROBERTSON, Terence James
Resigned: 24 September 1993
Appointed Date: 08 January 1993
76 years old

Director
YOUNG, Richard Harding
Resigned: 24 September 1993
81 years old

Persons With Significant Control

Mr Peter Harding Young
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

QUEENSGATE DEVELOPMENTS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000

16 Oct 2015
Director's details changed for Mr Peter Harding Young on 30 September 2015
...
... and 82 more events
10 Dec 1987
Full accounts made up to 30 June 1987

10 Dec 1987
Return made up to 25/11/87; full list of members

23 Feb 1987
Full accounts made up to 30 June 1986

23 Feb 1987
Return made up to 17/12/86; full list of members

24 Jun 1986
Secretary resigned;new secretary appointed

QUEENSGATE DEVELOPMENTS LIMITED Charges

10 April 1991
Charge
Delivered: 15 April 1991
Status: Satisfied on 18 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill & uncalled capital & all…
30 May 1985
Over book debts charge
Delivered: 4 June 1985
Status: Satisfied on 22 December 1989
Persons entitled: Midland Bank PLC
Description: All book and other debts now and time to time hereafter due…