About

Registered Number: 03335417
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 27 Yew Tree Court, Bridge Lane, London, NW11 0RA

 

Founded in 1997, Queensbury Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has one director listed as Arran, Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARRAN, Michelle 26 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
CS01 - N/A 31 March 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 16 May 2018
AA01 - Change of accounting reference date 01 May 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 18 March 2018
AA01 - Change of accounting reference date 12 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 27 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 24 March 2015
MR04 - N/A 22 July 2014
MR04 - N/A 22 July 2014
MR04 - N/A 22 July 2014
MR04 - N/A 22 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 21 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 19 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 25 April 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 10 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 23 March 2001
287 - Change in situation or address of Registered Office 23 March 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 13 May 1998
225 - Change of Accounting Reference Date 12 March 1998
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
287 - Change in situation or address of Registered Office 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
395 - Particulars of a mortgage or charge 07 October 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 December 1997 Fully Satisfied

N/A

Legal mortgage 11 December 1997 Fully Satisfied

N/A

Legal mortgage 11 December 1997 Fully Satisfied

N/A

Mortgage debenture 29 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.