About

Registered Number: 04865992
Date of Incorporation: 14/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3 Durrant Road, Bournemouth, Dorset, BH2 6NE

 

Founded in 2003, Queensgate Properties (UK) Ltd has its registered office in Dorset, it's status in the Companies House registry is set to "Active". Schiller, Lisa Claire, Schiller, Julian Nicholas are listed as directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHILLER, Julian Nicholas 14 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCHILLER, Lisa Claire 14 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 29 July 2015
CH03 - Change of particulars for secretary 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 25 July 2014
MR05 - N/A 16 May 2014
MR05 - N/A 02 May 2014
MR05 - N/A 02 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 29 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 05 May 2011
MG01 - Particulars of a mortgage or charge 18 September 2010
RESOLUTIONS - N/A 17 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AR01 - Annual Return 03 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 19 April 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2010 Fully Satisfied

N/A

Legal charge 24 July 2010 Outstanding

N/A

Legal charge 11 June 2010 Fully Satisfied

N/A

Legal charge 21 May 2010 Outstanding

N/A

Legal charge 19 April 2010 Outstanding

N/A

Legal charge 29 January 2010 Outstanding

N/A

Legal charge 18 February 2005 Fully Satisfied

N/A

Legal charge 01 September 2004 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Legal charge 21 July 2004 Fully Satisfied

N/A

Legal charge 15 July 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal charge 23 March 2004 Fully Satisfied

N/A

Legal charge 23 March 2004 Fully Satisfied

N/A

Legal charge 23 March 2004 Fully Satisfied

N/A

Legal charge 23 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.