211 QUEENSTOWN ROAD LIMITED

Register to unlock more data on OkredoRegister

211 QUEENSTOWN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308750

Incorporation date

22/10/2001

Size

Dormant

Contacts

Registered address

Registered address

21 Queens Road, Hale, Altrincham, Cheshire WA15 8RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2001)
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/08/2019
Previous accounting period shortened from 2019-10-31 to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/02/2018
Appointment of Mrs Eun Mi Lee as a director on 2018-01-31
dot icon02/02/2018
Appointment of Mr Mark Edward Pearson-Freeland as a director on 2018-01-31
dot icon02/02/2018
Appointment of Mr Dong Hoon Lee as a director on 2018-01-31
dot icon02/02/2018
Appointment of Mr Franco Barone as a director on 2018-01-31
dot icon02/02/2018
Appointment of Dr Claire Mary Ellen Smyth as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mr Mark Edward Pearson-Freeland as a secretary on 2018-01-31
dot icon01/02/2018
Cessation of Louise Ann Jurgensen as a person with significant control on 2018-01-31
dot icon01/02/2018
Termination of appointment of Louise Ann Jurgensen as a director on 2018-01-31
dot icon17/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon18/11/2016
Termination of appointment of Benno Spencer as a director on 2013-09-06
dot icon18/11/2016
Termination of appointment of Roni Aaron Pacht as a director on 2016-05-31
dot icon18/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon31/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon19/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Roni Pacht as a secretary
dot icon18/07/2013
Appointment of Malcolm John Arthur Gow as a secretary
dot icon18/07/2013
Registered office address changed from 28 Shere Avenue Sutton Surrey SM2 7JX England on 2013-07-18
dot icon13/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon30/05/2012
Director's details changed for Louise Ann Jurgensen on 2012-05-14
dot icon30/05/2012
Registered office address changed from 18 Jeffs Road Cheam Surrey SM1 2JE on 2012-05-30
dot icon16/05/2012
Appointment of Roni Aaron Pacht as a secretary
dot icon16/05/2012
Appointment of Roni Aaron Pacht as a director
dot icon11/04/2012
Accounts for a dormant company made up to 2011-10-31
dot icon23/01/2012
Termination of appointment of Julia Holland as a secretary
dot icon23/01/2012
Termination of appointment of Julia Holland as a director
dot icon28/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon17/10/2011
Appointment of Benno Spencer as a director
dot icon07/10/2011
Termination of appointment of Emma Wilde as a director
dot icon08/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon24/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon08/01/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon07/01/2010
Director's details changed for Emma Louise Wilde on 2009-10-22
dot icon07/01/2010
Secretary's details changed for Julia Margaret Holland on 2009-10-22
dot icon07/01/2010
Director's details changed for Louise Ann Jurgensen on 2009-10-22
dot icon07/01/2010
Director's details changed for Julia Margaret Holland on 2009-10-22
dot icon29/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/11/2008
Return made up to 22/10/08; no change of members
dot icon15/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/11/2007
Return made up to 22/10/07; no change of members
dot icon20/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon13/11/2006
Return made up to 22/10/06; full list of members
dot icon13/11/2006
New director appointed
dot icon11/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon02/11/2005
Return made up to 22/10/05; full list of members
dot icon14/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon19/10/2004
Return made up to 22/10/04; full list of members
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon20/10/2003
Return made up to 22/10/03; full list of members
dot icon07/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon21/11/2002
Registered office changed on 21/11/02 from: 1 the sanctuary westminster london SW1P 3JT
dot icon29/10/2002
Return made up to 22/10/02; full list of members
dot icon21/01/2002
Ad 14/01/02--------- £ si 1@1=1 £ ic 2/3
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned;director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon22/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson-Freeland, Mark Edward
Director
31/01/2018 - Present
-
Lee, Dong Hoon
Director
31/01/2018 - Present
-
Lee, Eun Mi
Director
31/01/2018 - Present
2
Smyth, Claire Mary Ellen, Dr
Director
31/01/2018 - Present
-
Barone, Franco
Director
31/01/2018 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 211 QUEENSTOWN ROAD LIMITED

211 QUEENSTOWN ROAD LIMITED is an(a) Active company incorporated on 22/10/2001 with the registered office located at 21 Queens Road, Hale, Altrincham, Cheshire WA15 8RD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 211 QUEENSTOWN ROAD LIMITED?

toggle

211 QUEENSTOWN ROAD LIMITED is currently Active. It was registered on 22/10/2001 .

Where is 211 QUEENSTOWN ROAD LIMITED located?

toggle

211 QUEENSTOWN ROAD LIMITED is registered at 21 Queens Road, Hale, Altrincham, Cheshire WA15 8RD.

What does 211 QUEENSTOWN ROAD LIMITED do?

toggle

211 QUEENSTOWN ROAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 211 QUEENSTOWN ROAD LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-22 with no updates.