QUEENS HOUSE (FRINTON) LIMITED
Overview
| Company Name | QUEENS HOUSE (FRINTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02795154 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for QUEENS HOUSE (FRINTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QUEENS HOUSE (FRINTON) LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for QUEENS HOUSE (FRINTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Deborah Martin as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Appointment of Mr Richard Andrew Skevington as a director on Jun 20, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 10 pages | AA | ||
Appointment of Boydens Limited as a secretary on Mar 20, 2025 | 2 pages | AP04 | ||
Termination of appointment of Paul Anthony Bryan as a secretary on Mar 20, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Tarrant as a director on Jan 25, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||
Appointment of Mr James Tarrant as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Deborah Martin as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pauline Mary Spear as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Heather Clare Holroyd Simpkin as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Peter Collins as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 16, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Brian George Foulds as a director on Dec 21, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 16, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||
Who are the officers of QUEENS HOUSE (FRINTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYDENS LIMITED | Secretary | Crouch Street CO3 3EY Colchester Aston House England |
| 249788190001 | ||||||||||
| SIMPKIN, Heather Clare Holroyd | Director | Crouch Street CO3 3EY Colchester Aston House England | England | British | 323960580001 | |||||||||
| SKEVINGTON, Richard Andrew | Director | Crouch Street CO3 3EY Colchester Aston House England | England | British | 337219610001 | |||||||||
| BRYAN, Paul Anthony | Secretary | Church Road Wormingford CO6 3AZ Colchester Dormers Essex | British | 128408930001 | ||||||||||
| LEAMAN, Peter William | Secretary | 15 Broadlands Holland Road CO13 9ES Frinton On Sea Essex | British | 7357950001 | ||||||||||
| ROYCE, Michael John Gurney | Secretary | 15 Queens House The Esplanade CO13 9AY Frinton On Sea Essex | British | 58969120001 | ||||||||||
| WHITE, Margaret Joyce | Secretary | 5 Queens House The Esplanade CO13 9AY Frinton-On-Sea Essex | British | 33723230001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BRANDON, Janet | Director | 1 Queens House The Esplanade CO13 9AY Frinton On Sea Essex | England | British | 121262340001 | |||||||||
| COLE, Doris | Director | 10 Queens House The Esplanade CO13 9AY Frinton-On-Sea Essex | British | 33723250001 | ||||||||||
| COLE, Ronald Michael | Director | 26 Queens House CO13 9BN Frinton On Sea Essex | England | British | 123828640001 | |||||||||
| COLLINS, Christopher Peter | Director | Sheering Road CM17 0JP Harlow 125 Essex England | England | British | 21743170001 | |||||||||
| FOULDS, Brian George | Director | The Esplanade CO13 9AY Frinton-On-Sea 5 Queens House Essex England | England | British | 203153950001 | |||||||||
| HANCOCK, Malcolm | Director | Fornham All Saints IP28 6JJ Bury St. Edmunds Acer Lodge Suffolk England | England | British | 181456330001 | |||||||||
| HORWOOD, John William | Director | Sandy Lodge Howe Chase CO9 Halstead Essex | British | 33723220001 | ||||||||||
| HUMPHREY, Douglas Alfred | Director | 8 Queens House The Esplanade CO13 9AY Printon-On-Sea Essex | British | 33723240001 | ||||||||||
| MARTIN, Deborah | Director | Crouch Street CO3 3EY Colchester Aston House England | England | British | 323961680001 | |||||||||
| NEWCOMB, Charles James | Director | 22 The Squirrels HA5 3BD Pinner Middlesex | England | British | 82789690001 | |||||||||
| NOBLE, William John George | Director | 3 Green Bank Cheshunt EN8 0QQ Hertfordshire | British | 33723210001 | ||||||||||
| ROYCE, Michael John Gurney | Director | 15 Queens House The Esplanade CO13 9AY Frinton On Sea Essex | British | 58969120001 | ||||||||||
| RUSSELL, Herbert James | Director | Rectory Cottage Willingale CM5 0SN Ongar Essex | British | 82789740001 | ||||||||||
| SPEAR, Pauline Mary | Director | Queens Road CO13 9BN Frinton-On-Sea 22 Queens House Essex England | England | British | 202748060001 | |||||||||
| STONE, Pauline Joyce | Director | 17 Queens House Esplanade CO13 9AY Frinton On Sea Essex | England | British | 123828690001 | |||||||||
| SYMONDS, Rosemary Jean | Director | 7 Queens House The Esplanade CO13 9AY Frinton On Sea Essex | England | British | 109857700001 | |||||||||
| TARRANT, James | Director | Connaught Avenue Frinton On Sea CO13 9AU Essex 145a | England | British | 323962780001 | |||||||||
| WHITE, Margaret Joyce | Director | 5 Queens House The Esplanade CO13 9AY Frinton-On-Sea Essex | British | 33723230001 | ||||||||||
| WHITEHAIR, Kenneth William Russell | Director | 21 Queens House The Esplanade CO13 9BN Frinton On Sea Essex | England | British | 34228710001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for QUEENS HOUSE (FRINTON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 16, 2017 | The 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