QUEENS HOUSE (FRINTON) LIMITED

QUEENS HOUSE (FRINTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUEENS HOUSE (FRINTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02795154
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUEENS HOUSE (FRINTON) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is QUEENS HOUSE (FRINTON) LIMITED located?

    Registered Office Address
    Aston House
    Crouch Street
    CO3 3EY Colchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUEENS HOUSE (FRINTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for QUEENS HOUSE (FRINTON) LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for QUEENS HOUSE (FRINTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deborah Martin as a director on Jan 13, 2026

    1 pagesTM01

    Appointment of Mr Richard Andrew Skevington as a director on Jun 20, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    10 pagesAA

    Appointment of Boydens Limited as a secretary on Mar 20, 2025

    2 pagesAP04

    Termination of appointment of Paul Anthony Bryan as a secretary on Mar 20, 2025

    1 pagesTM02

    Registered office address changed from 145a Connaught Avenue Frinton on Sea Essex CO13 9AU to Aston House Crouch Street Colchester CO3 3EY on Feb 25, 2025

    1 pagesAD01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Tarrant as a director on Jan 25, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    Appointment of Mr James Tarrant as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Ms Deborah Martin as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Pauline Mary Spear as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Heather Clare Holroyd Simpkin as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Christopher Peter Collins as a director on Jun 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 16, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 16, 2022 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 16, 2021 with updates

    6 pagesCS01

    Termination of appointment of Brian George Foulds as a director on Dec 21, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 16, 2020 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    10 pagesAA

    Who are the officers of QUEENS HOUSE (FRINTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDENS LIMITED
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Secretary
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Identification TypeUK Limited Company
    Registration Number09637602
    249788190001
    SIMPKIN, Heather Clare Holroyd
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Director
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    EnglandBritish323960580001
    SKEVINGTON, Richard Andrew
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Director
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    EnglandBritish337219610001
    BRYAN, Paul Anthony
    Church Road
    Wormingford
    CO6 3AZ Colchester
    Dormers
    Essex
    Secretary
    Church Road
    Wormingford
    CO6 3AZ Colchester
    Dormers
    Essex
    British128408930001
    LEAMAN, Peter William
    15 Broadlands
    Holland Road
    CO13 9ES Frinton On Sea
    Essex
    Secretary
    15 Broadlands
    Holland Road
    CO13 9ES Frinton On Sea
    Essex
    British7357950001
    ROYCE, Michael John Gurney
    15 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    Secretary
    15 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    British58969120001
    WHITE, Margaret Joyce
    5 Queens House
    The Esplanade
    CO13 9AY Frinton-On-Sea
    Essex
    Secretary
    5 Queens House
    The Esplanade
    CO13 9AY Frinton-On-Sea
    Essex
    British33723230001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRANDON, Janet
    1 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    Director
    1 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    EnglandBritish121262340001
    COLE, Doris
    10 Queens House
    The Esplanade
    CO13 9AY Frinton-On-Sea
    Essex
    Director
    10 Queens House
    The Esplanade
    CO13 9AY Frinton-On-Sea
    Essex
    British33723250001
    COLE, Ronald Michael
    26 Queens House
    CO13 9BN Frinton On Sea
    Essex
    Director
    26 Queens House
    CO13 9BN Frinton On Sea
    Essex
    EnglandBritish123828640001
    COLLINS, Christopher Peter
    Sheering Road
    CM17 0JP Harlow
    125
    Essex
    England
    Director
    Sheering Road
    CM17 0JP Harlow
    125
    Essex
    England
    EnglandBritish21743170001
    FOULDS, Brian George
    The Esplanade
    CO13 9AY Frinton-On-Sea
    5 Queens House
    Essex
    England
    Director
    The Esplanade
    CO13 9AY Frinton-On-Sea
    5 Queens House
    Essex
    England
    EnglandBritish203153950001
    HANCOCK, Malcolm
    Fornham All Saints
    IP28 6JJ Bury St. Edmunds
    Acer Lodge
    Suffolk
    England
    Director
    Fornham All Saints
    IP28 6JJ Bury St. Edmunds
    Acer Lodge
    Suffolk
    England
    EnglandBritish181456330001
    HORWOOD, John William
    Sandy Lodge
    Howe Chase
    CO9 Halstead
    Essex
    Director
    Sandy Lodge
    Howe Chase
    CO9 Halstead
    Essex
    British33723220001
    HUMPHREY, Douglas Alfred
    8 Queens House
    The Esplanade
    CO13 9AY Printon-On-Sea
    Essex
    Director
    8 Queens House
    The Esplanade
    CO13 9AY Printon-On-Sea
    Essex
    British33723240001
    MARTIN, Deborah
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Director
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    EnglandBritish323961680001
    NEWCOMB, Charles James
    22 The Squirrels
    HA5 3BD Pinner
    Middlesex
    Director
    22 The Squirrels
    HA5 3BD Pinner
    Middlesex
    EnglandBritish82789690001
    NOBLE, William John George
    3 Green Bank
    Cheshunt
    EN8 0QQ Hertfordshire
    Director
    3 Green Bank
    Cheshunt
    EN8 0QQ Hertfordshire
    British33723210001
    ROYCE, Michael John Gurney
    15 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    Director
    15 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    British58969120001
    RUSSELL, Herbert James
    Rectory Cottage
    Willingale
    CM5 0SN Ongar
    Essex
    Director
    Rectory Cottage
    Willingale
    CM5 0SN Ongar
    Essex
    British82789740001
    SPEAR, Pauline Mary
    Queens Road
    CO13 9BN Frinton-On-Sea
    22 Queens House
    Essex
    England
    Director
    Queens Road
    CO13 9BN Frinton-On-Sea
    22 Queens House
    Essex
    England
    EnglandBritish202748060001
    STONE, Pauline Joyce
    17 Queens House
    Esplanade
    CO13 9AY Frinton On Sea
    Essex
    Director
    17 Queens House
    Esplanade
    CO13 9AY Frinton On Sea
    Essex
    EnglandBritish123828690001
    SYMONDS, Rosemary Jean
    7 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    Director
    7 Queens House
    The Esplanade
    CO13 9AY Frinton On Sea
    Essex
    EnglandBritish109857700001
    TARRANT, James
    Connaught Avenue
    Frinton On Sea
    CO13 9AU Essex
    145a
    Director
    Connaught Avenue
    Frinton On Sea
    CO13 9AU Essex
    145a
    EnglandBritish323962780001
    WHITE, Margaret Joyce
    5 Queens House
    The Esplanade
    CO13 9AY Frinton-On-Sea
    Essex
    Director
    5 Queens House
    The Esplanade
    CO13 9AY Frinton-On-Sea
    Essex
    British33723230001
    WHITEHAIR, Kenneth William Russell
    21 Queens House
    The Esplanade
    CO13 9BN Frinton On Sea
    Essex
    Director
    21 Queens House
    The Esplanade
    CO13 9BN Frinton On Sea
    Essex
    EnglandBritish34228710001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for QUEENS HOUSE (FRINTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0