QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00889677

Incorporation date

14/10/1966

Size

Dormant

Contacts

Registered address

Registered address

C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertordshire HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon29/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon28/01/2026
Termination of appointment of Andrew John Park as a director on 2025-12-01
dot icon19/12/2025
Termination of appointment of Gary Shane Le Breuilly as a director on 2025-12-11
dot icon19/12/2025
Termination of appointment of Maureen June Moore as a director on 2025-12-11
dot icon19/12/2025
Termination of appointment of Rosanna Alicja Quinn as a director on 2025-12-11
dot icon19/12/2025
Termination of appointment of Rawdon William Pierce as a director on 2025-12-11
dot icon19/12/2025
Termination of appointment of Francesca Maria Quinn as a director on 2025-12-11
dot icon19/12/2025
Termination of appointment of Margaret Sarah Rose Sanders as a director on 2025-12-11
dot icon19/12/2025
Termination of appointment of Joan Margaret Richards as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Pamela Gillian Angelides as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Ivo Badrov as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Afsham Bhandal as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Kathleen Margaret Blomfield as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Pershotam Bhandal as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Maureen Davis as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Gary Derrum Francis as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Sharon Hancock as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Alexander John Howard as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Andrew Hancock as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Vincent Vui Chung Hau as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Sofia Rosa Solis De Pierce as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Raymond John Ibbotson as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Nisha Udernani as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Gillian Denise Nicolette Stanley as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Pawan Vasudev Udernani as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Abhishek Vashistha as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Julia Venn as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Derek Brian Wheatley as a director on 2025-12-11
dot icon01/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon28/11/2025
Termination of appointment of William Davis as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Joseph David Gomes as a director on 2024-04-12
dot icon28/11/2025
Termination of appointment of David Malcolm Ibbotson as a director on 2025-11-28
dot icon24/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon15/07/2021
Registered office address changed from , 37 Lewsey Court Mercer Way, Tetbury, GL8 8GW, England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2021-07-15
dot icon21/04/2021
Registered office address changed from , Arquen House 4-6 Spicer Street, St. Albans, AL3 4PQ, England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2021-04-21
dot icon21/04/2021
Registered office address changed from , C/O Jfm Block and Estate Management, Middlesex House 130 College Road, Harrow, HA1 1BQ, England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2021-04-21
dot icon18/07/2017
Registered office address changed from , Middlesex House 130 College Road, Harrow, HA1 1BQ, England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2017-07-18
dot icon29/06/2017
Registered office address changed from , C/O Jfm Block & Estate Management Llp, Canada House 272 Field End Road, Ruislip, HA4 9NA, England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2017-06-29
dot icon24/10/2016
Registered office address changed from , C/O Jfm Block & Estate Management Llp, Research House Fraser Road, Perivale, Greenford, Middlesex, UB6 7AQ to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2016-10-24
dot icon28/12/2015
Registered office address changed from , Morrisons Solicitors 8 Waldegrave Road (2nd Floor), Teddington, Middlesex, TW11 8GT to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2015-12-28
dot icon09/11/2014
Registered office address changed from , C/O Morrisons Soplicitors, 2nd Floor Number 8, Waldegrave Road, Teddington, Middlesex, TW11 8GT to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2014-11-09
dot icon12/09/2013
Registered office address changed from , 24 the Causeway, Teddington, Middx, TW11 0HD on 2013-09-12
dot icon13/05/1993
Registered office changed on 13/05/93 from:\templeton lodge, 114 high st, hampton hill, hampton middx TW12 1NT
dot icon29/04/1987
Registered office changed on 29/04/87 from:\187 high st, hampton hill, middx, TW12 1NN
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

103
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/12/2015 - 21/04/2021
56
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
19/04/2021 - Present
61
Woodward, John
Director
24/08/2001 - Present
2
Bailey, Richard Alan
Director
21/07/1994 - 31/03/2000
6
Hau, Vincent Vui Chung
Director
07/09/1997 - 11/12/2025
2

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 QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED

QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 14/10/1966 with the registered office located at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertordshire HP1 3AH. There are currently 12 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 QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED?

toggle

QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 14/10/1966 .

Where is QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED located?

toggle

QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED is registered at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertordshire HP1 3AH.

What does QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED do?

toggle

QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-01 with no updates.