About

Registered Number: 05312016
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Office, 31 Cattle Market Street, Norwich, Norfolk, NR1 3DY,

 

Queen Street Property Norwich Ltd was founded on 13 December 2004 and has its registered office in Norwich, Norfolk, it has a status of "Active". We don't currently know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLINSMAN, Kate Joan 21 October 2016 19 December 2017 1
Secretary Name Appointed Resigned Total Appointments
GLINSMAN, Kate Joan 13 December 2004 21 December 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 05 June 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 February 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 01 November 2018
AA01 - Change of accounting reference date 28 June 2018
AA - Annual Accounts 30 April 2018
MR01 - N/A 07 March 2018
MR01 - N/A 07 March 2018
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 18 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 14 December 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 21 June 2006
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 18 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Debenture (floating charge) 28 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.