QUEENSWOOD GARDENS LIMITED

Register to unlock more data on OkredoRegister

QUEENSWOOD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473572

Incorporation date

29/06/2002

Size

Small

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon27/05/2025
Appointment of Jennings & Barrett as a secretary on 2025-05-26
dot icon27/05/2025
Registered office address changed from Jennings & Barrett, Unit 2 Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon22/05/2025
Registered office address changed from 62 Crown Street Brentwood Essex CM14 4BJ England to Jennings & Barrett, Unit 2 Mill Street London SE1 2BZ on 2025-05-22
dot icon22/05/2025
Register inspection address has been changed from 105 Queenswood Gardens Wanstead London E11 3SF to 148 Queenswood Gardens London E11 3SG
dot icon02/03/2025
Termination of appointment of Ellis Keith Griffith as a secretary on 2025-01-06
dot icon02/03/2025
Termination of appointment of Jade Xiao-Ou Huang as a director on 2025-02-23
dot icon30/12/2024
Termination of appointment of Robert James Haswell as a director on 2024-12-30
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Nichola Ann Barham as a director on 2024-12-20
dot icon11/12/2024
Termination of appointment of Ellis Keith Griffith as a director on 2024-12-11
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon23/02/2024
Director's details changed for Mr Matthew Thomas Felton on 2024-02-23
dot icon22/02/2024
Appointment of Mrs Nichola Ann Barham as a director on 2024-02-12
dot icon22/02/2024
Director's details changed for Mrs Nichola Ann Barham on 2024-02-22
dot icon09/02/2024
Termination of appointment of Pauline Anne Thurman as a director on 2024-01-24
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon02/06/2023
Appointment of Mr Robert William Kemp as a director on 2023-06-02
dot icon13/03/2023
Appointment of Mr Matthew Thomas Felton as a director on 2023-03-06
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-03-31 with updates
dot icon11/08/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon06/03/2022
Termination of appointment of George Leonard Kerridge as a director on 2022-02-22
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon04/09/2021
Confirmation statement made on 2021-03-31 with updates
dot icon29/07/2021
Termination of appointment of David John Davies as a director on 2021-06-30
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/03/2021
Appointment of Ms Jade Xiao-Ou Huang as a director on 2021-03-18
dot icon22/01/2021
Confirmation statement made on 2020-03-31 with updates
dot icon17/01/2021
Termination of appointment of Benjamin Tidd-Cooper as a director on 2020-12-21
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/10/2019
Appointment of Mr Benjamin Tidd-Cooper as a director on 2019-10-28
dot icon30/09/2019
Appointment of Mr David John Davies as a director on 2019-09-16
dot icon07/08/2019
Termination of appointment of Gerald James Cox as a director on 2019-07-23
dot icon18/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon20/03/2019
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon25/11/2018
Registered office address changed from 62 62 Crown Street Brentwood Essex CM14 4BJ England to 62 Crown Street Brentwood Essex CM14 4BJ on 2018-11-25
dot icon25/11/2018
Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to 62 62 Crown Street Brentwood Essex CM14 4BJ on 2018-11-25
dot icon22/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon12/04/2018
Notification of a person with significant control statement
dot icon12/04/2018
Termination of appointment of Michael John Thompson as a director on 2017-09-11
dot icon12/04/2018
Appointment of Miss Deborah Kelly as a director on 2017-09-11
dot icon12/04/2018
Withdrawal of a person with significant control statement on 2018-04-12
dot icon19/03/2018
Accounts for a small company made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon19/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/11/2015
Accounts for a small company made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon10/02/2015
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-06-29. List of shareholders has changed
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-06-29. List of shareholders has changed
dot icon15/08/2012
Register(s) moved to registered inspection location
dot icon15/08/2012
Register inspection address has been changed
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-06-29. List of shareholders has changed
dot icon28/07/2011
Director's details changed for Gerald James Cox on 2011-03-17
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-09-09
dot icon18/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Ellis Keith Griffith on 2010-06-29
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 29/06/09; full list of members
dot icon06/08/2009
Capitals not rolled up
dot icon06/08/2009
Capitals not rolled up
dot icon06/08/2009
Capitals not rolled up
dot icon06/08/2009
Capitals not rolled up
dot icon06/08/2009
Capitals not rolled up
dot icon06/08/2009
Capitals not rolled up
dot icon06/08/2009
Capitals not rolled up
dot icon02/06/2009
Director appointed gerald james cox
dot icon16/03/2009
Appointment terminated director thomas murrill
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon28/07/2008
Location of register of members (non legible)
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Return made up to 29/06/08; change of members
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
New director appointed
dot icon25/07/2007
Return made up to 29/06/07; full list of members
dot icon06/09/2006
Director resigned
dot icon18/08/2006
Director resigned
dot icon28/07/2006
Return made up to 29/06/06; change of members
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
New director appointed
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon24/11/2005
Director resigned
dot icon17/08/2005
Registered office changed on 17/08/05 from: the kings mill partnership, 75 park lane, croydon, surrey CR9 1XS
dot icon02/08/2005
Return made up to 29/06/05; change of members
dot icon21/06/2005
New director appointed
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
Secretary resigned;director resigned
dot icon21/04/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 29/06/04; full list of members
dot icon25/08/2004
Director resigned
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon23/02/2004
Director resigned
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon21/08/2003
Registered office changed on 21/08/03 from: 9 rainham avenue, edmonton, london, N18 2BN
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed;new director appointed
dot icon04/08/2003
Return made up to 29/06/03; full list of members
dot icon13/07/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon29/07/2002
Registered office changed on 29/07/02 from: 75 park lane, croydon, surrey CR9 1XS
dot icon29/07/2002
Accounting reference date shortened from 30/06/03 to 30/03/03
dot icon26/07/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon29/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
439.27K
-
0.00
458.07K
-
2022
0
544.34K
-
0.00
573.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS AND BARRETT LTD
Corporate Secretary
26/05/2025 - Present
87
Griffith, Ellis Keith
Director
14/04/2005 - 11/12/2024
4
Haswell, Robert James
Director
14/04/2005 - 30/12/2024
1
Huang, Jade Xiao-Ou
Director
18/03/2021 - 23/02/2025
2
Kelly, Deborah
Director
11/09/2017 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUEENSWOOD GARDENS LIMITED

QUEENSWOOD GARDENS LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 4 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 QUEENSWOOD GARDENS LIMITED?

toggle

QUEENSWOOD GARDENS LIMITED is currently Active. It was registered on 29/06/2002 .

Where is QUEENSWOOD GARDENS LIMITED located?

toggle

QUEENSWOOD GARDENS LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does QUEENSWOOD GARDENS LIMITED do?

toggle

QUEENSWOOD GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for QUEENSWOOD GARDENS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.