THE QUEENS (DEAL) ESTATE CO. LIMITED

THE QUEENS (DEAL) ESTATE CO. LIMITED

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

    Company NameTHE QUEENS (DEAL) ESTATE CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03064099
    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 THE QUEENS (DEAL) ESTATE CO. LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE QUEENS (DEAL) ESTATE CO. LIMITED located?

    Registered Office Address
    Unit 2 Dennehill
    Womenswold
    CT4 6HD Canterbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE QUEENS (DEAL) ESTATE CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE QUEENS (DEAL) ESTATE CO. LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for THE QUEENS (DEAL) ESTATE CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Margaret Mary Ann Lewis as a director on Jun 01, 2025

    1 pagesTM01

    Appointment of Kent Property Management as a secretary on Jun 01, 2025

    2 pagesAP04

    Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on Jun 01, 2025

    1 pagesTM02

    Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 2 Dennehill Womenswold Canterbury CT4 6HD on Jun 06, 2025

    1 pagesAD01

    Appointment of Mrs Claire Marie Middleton-Coe as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mr William Gardner as a director on Dec 05, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 18, 2023 with updates

    8 pagesCS01

    Confirmation statement made on Jul 12, 2022 with updates

    5 pagesCS01

    Termination of appointment of Walter Newland as a director on Apr 27, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Registered office address changed from C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Jan 26, 2022

    1 pagesAD01

    Confirmation statement made on Jul 12, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2019 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 02, 2018 with updates

    7 pagesCS01

    Termination of appointment of Jonathan Rodney Henderson as a director on Nov 14, 2017

    1 pagesTM01

    Appointment of Mrs Margaret Mary Ann Lewis as a director on Aug 16, 2017

    2 pagesAP01

    Confirmation statement made on Jun 02, 2017 with updates

    9 pagesCS01

    Who are the officers of THE QUEENS (DEAL) ESTATE CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT PROPERTY MANAGEMENT
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Secretary
    Dennehill Business Centre
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Identification TypeUK Limited Company
    Registration Number11318584
    264026850001
    BUSBY, David
    Dennehill
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    EnglandBritishRetired20565200002
    GARDNER, William
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    EnglandBritishRetired330064560001
    HEARN, Richard Bertram
    Dennehill
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    EnglandEnglishRetired231977280001
    MIDDLETON-COE, Claire Marie
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    EnglandBritishAccountant334794440001
    BAKER, Roderick David
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    Secretary
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    BritishChartered Surveyor50659200001
    BEACHAM, Anthony
    12-14 Queen Street
    CT14 6EU Deal
    Kent
    Secretary
    12-14 Queen Street
    CT14 6EU Deal
    Kent
    BritishSolicitor20789160001
    BEACHAM, Anthony
    12-14 Queen Street
    CT14 6EU Deal
    Kent
    Secretary
    12-14 Queen Street
    CT14 6EU Deal
    Kent
    BritishSolicitor20789160001
    BODYCOMB, Susan Janet
    Flat 11 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Secretary
    Flat 11 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishDriving Instructor61477360002
    FAIRLEY, Michael Charles
    10 Torrington Drive
    EN6 5HR Potters Bar
    Hertfordshire
    Secretary
    10 Torrington Drive
    EN6 5HR Potters Bar
    Hertfordshire
    BritishPublisher9923660001
    GAHAN, Peter Frederick William, Lieutenant Colonel
    18 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Secretary
    18 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    British62503920001
    PADDY, Alan Leonard
    31 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Secretary
    31 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetd73876660001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    England
    Secretary
    Shearway Business Park, Pent Road
    CT19 4RJ Folkestone
    Unit 13 The Glenmore Centre
    England
    Identification TypeUK Limited Company
    Registration Number07639487
    228133560001
    ASH, Donovan George
    53 The Queens Deal
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    53 The Queens Deal
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetired43758150001
    AUSTIN, Nesta Mary
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    Director
    c/o Fell Reynolds
    Shearway Business Park
    Pent Road
    CT19 4RJ Folkestone
    Unit 13, The Glenmore Centre
    Kent
    England
    United KingdomBritishRetired166674440001
    BARRETT, Barbara Sally
    3 The Sycamores Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    3 The Sycamores Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    BritishSelf Employed48284040001
    BARRETT, Robert
    3 The Sycamores 27 Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    3 The Sycamores 27 Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    BritishConsultant43864930001
    BEGG, William Alexander
    No 46 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    No 46 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetired Chartered Engineer43758390002
    BORRETT, Ronald
    Apartment 10 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    Apartment 10 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetired43758350001
    BOWDITCH, Roy Victor
    22 The Queens
    Ranelagn Road
    CT14 7BD Deal
    Kent
    Director
    22 The Queens
    Ranelagn Road
    CT14 7BD Deal
    Kent
    BritishRetired90612140001
    BROUGHTON, Peter Douglas
    Ranelagh Road
    CT14 7BD Deal
    20 The Queens
    Kent
    Director
    Ranelagh Road
    CT14 7BD Deal
    20 The Queens
    Kent
    United KingdomBritishRetired128785550001
    COTTON, Kenneth William
    30 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    30 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetired43865000001
    COX, Ronald Morley
    Long Spinney Blackhall Lane
    TN15 0HL Sevenoaks
    Kent
    Director
    Long Spinney Blackhall Lane
    TN15 0HL Sevenoaks
    Kent
    BritishCompany Director5886860001
    FAIRLEY, Michael Charles
    10 Torrington Drive
    EN6 5HR Potters Bar
    Hertfordshire
    Director
    10 Torrington Drive
    EN6 5HR Potters Bar
    Hertfordshire
    EnglandBritishManaging Director9923660001
    GAHAN, Peter Frederick William, Lieutenant Colonel
    18 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    18 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishNone62503920001
    GEORGE, Stanley
    Flat 6 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    Flat 6 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishCompany Director53601440001
    HENDERSON, Jonathan Rodney
    The Queens
    Ranelagh Road
    CT14 7BD Deal
    15
    Kent
    United Kingdom
    Director
    The Queens
    Ranelagh Road
    CT14 7BD Deal
    15
    Kent
    United Kingdom
    EnglandEnglishChartered Surveyor159836360001
    HOOPER, Brenda Margaret
    27 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    27 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetired60181630002
    JONES, Pamela Joyce
    12 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    12 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetired70520690001
    JONES, Peter Kenneth
    Avalon 12 Lower Mill Lane
    Mill Road
    CT14 9AG Deal
    Kent
    Director
    Avalon 12 Lower Mill Lane
    Mill Road
    CT14 9AG Deal
    Kent
    BritishHeadteacher43758430001
    KADURUWANE, Jennefer Ann
    10 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    10 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishNil62686610001
    LEWIS, Margaret Mary Ann
    Dennehill
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    Director
    Dennehill
    Womenswold
    CT4 6HD Canterbury
    Unit 2
    England
    EnglandBritishRetired237301930001
    NEWLAND, Walter
    Ranelagh Road
    CT14 7BD Deal
    45 The Queens
    Kent
    Director
    Ranelagh Road
    CT14 7BD Deal
    45 The Queens
    Kent
    United KingdomBritishRetired Co Director131613380001
    O BRIEN, Bernard Shearer
    55 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    Director
    55 The Queens
    Ranelagh Road
    CT14 7BD Deal
    Kent
    BritishRetired43758590001

    What are the latest statements on persons with significant control for THE QUEENS (DEAL) ESTATE CO. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 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