QUEENSGATE HOMES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9TN

Company number 00760869
Status Active
Incorporation Date 14 May 1963
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 one hundred and twenty-one 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 HOMES LIMITED are www.queensgatehomes.co.uk, and www.queensgate-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and five months. Queensgate Homes Limited is a Private Limited Company. The company registration number is 00760869. Queensgate Homes Limited has been working since 14 May 1963. The present status of the company is Active. The registered address of Queensgate Homes Limited is The Coppice Winter Hill Cookham Maidenhead Berkshire Sl6 9tn. The company`s financial liabilities are £380.65k. It is £0.58k against last year. The cash in hand is £158.44k. It is £-0.3k against last year. And the total assets are £457.52k, which is £-1.78k against last year. YOUNG, Susan Wendy is a Secretary of the company. YOUNG, Peter Harding is a Director of the company. Secretary ROBERTSON, Terence James has been resigned. Director LOVELL, Richard has been resigned. Director PARKS, Stephen John 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 homes Key Finiance

LIABILITIES £380.65k
+0%
CASH £158.44k
-1%
TOTAL ASSETS £457.52k
-1%
All Financial Figures

Current Directors

Secretary
YOUNG, Susan Wendy
Appointed Date: 02 July 2008

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

Resigned Directors

Secretary
ROBERTSON, Terence James
Resigned: 25 March 2008
Appointed Date: 09 November 1992

Director
LOVELL, Richard
Resigned: 08 January 1993
Appointed Date: 09 November 1992
84 years old

Director
PARKS, Stephen John
Resigned: 30 November 1996
Appointed Date: 09 November 1992
69 years old

Director
ROBERTSON, Terence James
Resigned: 25 March 2008
Appointed Date: 09 November 1992
76 years old

Director
YOUNG, Richard Harding
Resigned: 18 April 1997
Appointed Date: 09 November 1992
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 HOMES 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 100,000

16 Oct 2015
Director's details changed for Mr Peter Harding Young on 30 September 2015
...
... and 111 more events
24 Sep 1986
Particulars of mortgage/charge

11 Aug 1986
Particulars of mortgage/charge

01 Jul 1986
New director appointed

27 Jul 1983
Accounts made up to 30 June 1982
14 May 1963
Certificate of incorporation

QUEENSGATE HOMES LIMITED Charges

31 January 2002
Legal mortgage
Delivered: 5 February 2002
Status: Satisfied on 11 July 2003
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of eastfield lane…
19 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 20 November 1998
Persons entitled: John Powell Collett Michael William Collett
Description: F/H land situate and k/a land at the paddock clanfield…
19 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H land k/a land at the paddock clanfield oxfordshire…
25 January 1995
Legal charge
Delivered: 27 January 1995
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments situate and k/as land at…
20 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: Land & hereditaments situate & k/a land at garford…
13 September 1993
Legal mortgage
Delivered: 17 September 1993
Status: Satisfied on 20 November 1998
Persons entitled: Barry John Breakspear Averil Mollie Breakspear
Description: F/H property k/a the summerhouse 83 the drove andover…
25 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: All that freehold land known as the honey factory, high…
11 September 1991
Fixed and floating charge
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
15 November 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: Taskers sports field the drove, andover, hants.
28 April 1989
Legal charge
Delivered: 29 April 1989
Status: Satisfied on 28 June 1990
Persons entitled: Midland Bank PLC
Description: Land to the rear of bridge street mill witney oxfordshire…
25 October 1988
Legal charge
Delivered: 9 November 1988
Status: Satisfied on 24 February 1990
Persons entitled: Midland Bank PLC
Description: Land at tithe barn, bray, maidenhead, berkshire.
12 May 1988
Charge
Delivered: 14 May 1988
Status: Satisfied on 24 February 1990
Persons entitled: Midland Bank PLC
Description: "Silver birches," forest road, binfield, berkshire.
15 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 22 December 1989
Persons entitled: Midland Bank PLC
Description: The brichfields, bentley, hampshire.
20 August 1987
Legal charge
Delivered: 25 August 1987
Status: Satisfied on 22 December 1989
Persons entitled: Midland Bank PLC
Description: The brichfields, bentley, hampshire.
13 February 1987
Legal charge
Delivered: 16 February 1987
Status: Satisfied on 22 December 1989
Persons entitled: Midland Bank PLC
Description: Land at st. Pirans school, maidenhead, berkshire. Title no:…
23 September 1986
Legal charge
Delivered: 24 September 1986
Status: Satisfied on 22 December 1989
Persons entitled: Midland Bank PLC
Description: Land at bentley, farnham surrey.
25 July 1986
Legal charge
Delivered: 17 August 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Walsingham house, school close, high wycombe, bucks.
18 June 1985
Legal charge
Delivered: 8 July 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: F/H property k/a land at sunnyhill farm crawley down, west…
1 October 1984
Legal charge
Delivered: 3 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a chartwell gate gregorys road, beaconsfield…
31 July 1984
Legal charge
Delivered: 1 August 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at warfield road bracknell (formerley part of pondwick…
26 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H the drove, andover, comprised in a conveyance dated…
16 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Land on south west side of springfield road, bray and…
9 November 1982
Charge
Delivered: 24 November 1982
Status: Satisfied on 22 December 1989
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
16 July 1982
Legal charge
Delivered: 30 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at tithe barn (cluster 6) windsor rd bray berkshire…
16 July 1982
Legal charge
Delivered: 30 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land at mill street & puck lane…
27 August 1981
Legal charge
Delivered: 2 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Part of compton close title barn, windsor road, bray…
11 March 1981
Legal charge
Delivered: 23 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at castle avenue, datchet, berkshire.
20 February 1981
Legal charge
Delivered: 24 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H flats at st. Marys close, maidenhead, berkshire. Title…
3 March 1980
Mortgage
Delivered: 13 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises forming part of church farm, lower…
11 February 1980
Mortgage
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land certificate relating to f/h lands & premises being…
11 February 1980
Mortgage
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land certificate relating to f/h lands & premises being…
11 February 1980
Mortgage
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land certificate relating to f/h land on the east side of…