80 QUEENS DRIVE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

80 QUEENS DRIVE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489183

Incorporation date

06/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ROBERTS & CO., 2 Tower House, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon07/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon16/07/2025
Micro company accounts made up to 2025-01-31
dot icon04/04/2025
Termination of appointment of Janet Susan Hall as a director on 2024-10-21
dot icon03/04/2025
Appointment of Mrs Chelsea Leigh Vicentini as a director on 2024-06-27
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon15/07/2024
Micro company accounts made up to 2024-01-31
dot icon15/09/2023
Micro company accounts made up to 2023-01-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon01/02/2023
Termination of appointment of Paul John Rosenwould as a director on 2023-02-01
dot icon01/02/2023
Appointment of Miss Lucy Elizabeth Macbrayne as a director on 2023-02-02
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon06/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon26/05/2022
Micro company accounts made up to 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon18/05/2021
Amended total exemption full accounts made up to 2021-01-31
dot icon23/04/2021
Micro company accounts made up to 2021-01-31
dot icon22/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-01-31
dot icon22/05/2020
Termination of appointment of Alison Pamela Braithwaite as a director on 2020-03-13
dot icon20/04/2020
Appointment of Mr Thomas Hunger as a director on 2020-03-13
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/10/2016
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to C/O Roberts & Co. 2 Tower House Hoddesdon EN11 8UR on 2016-10-05
dot icon03/10/2016
Termination of appointment of Johnsons Financial Management Ltd as a secretary on 2016-10-03
dot icon18/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Paul John Rosenwould on 2015-02-08
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon19/03/2014
Director's details changed for Matt Bunn on 2014-03-19
dot icon02/09/2013
Secretary's details changed for Johnsons Chartered Accountants on 2013-08-13
dot icon02/09/2013
Appointment of Johnsons Chartered Accountants as a secretary
dot icon02/09/2013
Termination of appointment of Matt Bunn as a secretary
dot icon14/08/2013
Director's details changed for Alison Pamela Smith on 2013-08-14
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/04/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/04/2013
Register(s) moved to registered office address
dot icon23/04/2013
Appointment of Mr Matt Bunn as a secretary
dot icon23/04/2013
Termination of appointment of Louise Ray as a secretary
dot icon23/04/2013
Termination of appointment of Paul Rosenwould as a director
dot icon18/04/2013
Appointment of Mr Paul John Rosenwould as a director
dot icon05/04/2013
Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 2013-04-05
dot icon03/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Paul John Rosenwould as a director
dot icon01/12/2011
Termination of appointment of James Burton as a director
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon09/02/2011
Register(s) moved to registered inspection location
dot icon09/02/2011
Register inspection address has been changed
dot icon09/02/2011
Director's details changed for Janet Susan Hall on 2011-01-06
dot icon09/02/2011
Director's details changed for Matt Bunn on 2011-01-06
dot icon09/02/2011
Director's details changed for Leonard Hremiako on 2011-01-06
dot icon09/02/2011
Director's details changed for Alison Pamela Braithwaite on 2011-01-06
dot icon09/02/2011
Director's details changed for James Alexander David Burton on 2011-01-06
dot icon16/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Director's details changed for Alison Pamela Smith on 2010-02-20
dot icon15/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/02/2010
Director's details changed for Alison Pamela Smith on 2010-02-03
dot icon20/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 06/01/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 204 nortfield avenue ealing london W13 9SJ
dot icon02/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/05/2008
Appointment terminated director ian howarth
dot icon06/05/2008
Director appointed matt bunn
dot icon05/02/2008
Return made up to 06/01/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/05/2007
Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY
dot icon07/02/2007
Return made up to 06/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/04/2006
Return made up to 06/01/06; full list of members
dot icon09/03/2006
Secretary resigned;director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon08/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/03/2005
New secretary appointed
dot icon02/03/2005
Return made up to 06/01/05; full list of members
dot icon27/01/2005
New director appointed
dot icon27/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon27/05/2004
Director's particulars changed
dot icon24/02/2004
Return made up to 06/01/04; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon10/03/2003
Return made up to 06/01/03; full list of members
dot icon10/03/2003
New director appointed
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New director appointed
dot icon17/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/02/2002
Return made up to 06/01/02; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon11/09/2001
New secretary appointed
dot icon02/07/2001
Secretary resigned;director resigned
dot icon27/06/2001
New director appointed
dot icon13/06/2001
Return made up to 06/01/01; change of members
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon28/01/2001
Secretary resigned
dot icon20/01/2001
Full accounts made up to 2000-01-31
dot icon16/01/2001
New secretary appointed
dot icon21/12/2000
Registered office changed on 21/12/00 from: 80 queens drive london N4 2HW
dot icon24/03/2000
New secretary appointed
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
Return made up to 06/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-01-31
dot icon01/10/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon18/04/1999
Return made up to 06/01/99; full list of members
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon22/06/1998
New director appointed
dot icon28/05/1998
Ad 22/05/98--------- £ si 1@1=1 £ ic 5/6
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Registered office changed on 11/01/98 from: 80A queens drive finsbury park london N4 2HW
dot icon11/01/1998
New secretary appointed
dot icon06/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunger, Thomas
Director
13/03/2020 - Present
-
Ray, Louise Asenath
Director
21/03/2001 - Present
2
Hremiako, Leonard
Director
10/06/1998 - Present
-
Rosenwould, Paul John
Director
30/10/2011 - 31/01/2023
-
Macbrayne, Lucy Elizabeth
Director
02/02/2023 - Present
-

Persons with Significant Control

1
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 80 QUEENS DRIVE FREEHOLD LIMITED

80 QUEENS DRIVE FREEHOLD LIMITED is an(a) Active company incorporated on 06/01/1998 with the registered office located at C/O ROBERTS & CO., 2 Tower House, Hoddesdon EN11 8UR. There are currently 6 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 80 QUEENS DRIVE FREEHOLD LIMITED?

toggle

80 QUEENS DRIVE FREEHOLD LIMITED is currently Active. It was registered on 06/01/1998 .

Where is 80 QUEENS DRIVE FREEHOLD LIMITED located?

toggle

80 QUEENS DRIVE FREEHOLD LIMITED is registered at C/O ROBERTS & CO., 2 Tower House, Hoddesdon EN11 8UR.

What does 80 QUEENS DRIVE FREEHOLD LIMITED do?

toggle

80 QUEENS DRIVE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 QUEENS DRIVE FREEHOLD LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-07-27 with no updates.