THE QUEENS (DEAL) ESTATE CO. LIMITED
Overview
Company Name | THE QUEENS (DEAL) ESTATE CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03064099 |
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 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 Address | No |
What are the latest accounts for THE QUEENS (DEAL) ESTATE CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE QUEENS (DEAL) ESTATE CO. LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for THE QUEENS (DEAL) ESTATE CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Margaret Mary Ann Lewis as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Appointment of Kent Property Management as a secretary on Jun 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on Jun 01, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Mrs Claire Marie Middleton-Coe as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr William Gardner as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with updates | 8 pages | CS01 | ||
Confirmation statement made on Jul 12, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Walter Newland as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 12, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 02, 2019 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with updates | 7 pages | CS01 | ||
Termination of appointment of Jonathan Rodney Henderson as a director on Nov 14, 2017 | 1 pages | TM01 | ||
Appointment of Mrs Margaret Mary Ann Lewis as a director on Aug 16, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2017 with updates | 9 pages | CS01 | ||
Who are the officers of THE QUEENS (DEAL) ESTATE CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENT PROPERTY MANAGEMENT | Secretary | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England |
| 264026850001 | ||||||||||
BUSBY, David | Director | Dennehill Womenswold CT4 6HD Canterbury Unit 2 England | England | British | Retired | 20565200002 | ||||||||
GARDNER, William | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | Retired | 330064560001 | ||||||||
HEARN, Richard Bertram | Director | Dennehill Womenswold CT4 6HD Canterbury Unit 2 England | England | English | Retired | 231977280001 | ||||||||
MIDDLETON-COE, Claire Marie | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | Accountant | 334794440001 | ||||||||
BAKER, Roderick David | Secretary | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent | British | Chartered Surveyor | 50659200001 | |||||||||
BEACHAM, Anthony | Secretary | 12-14 Queen Street CT14 6EU Deal Kent | British | Solicitor | 20789160001 | |||||||||
BEACHAM, Anthony | Secretary | 12-14 Queen Street CT14 6EU Deal Kent | British | Solicitor | 20789160001 | |||||||||
BODYCOMB, Susan Janet | Secretary | Flat 11 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Driving Instructor | 61477360002 | |||||||||
FAIRLEY, Michael Charles | Secretary | 10 Torrington Drive EN6 5HR Potters Bar Hertfordshire | British | Publisher | 9923660001 | |||||||||
GAHAN, Peter Frederick William, Lieutenant Colonel | Secretary | 18 The Queens Ranelagh Road CT14 7BD Deal Kent | British | 62503920001 | ||||||||||
PADDY, Alan Leonard | Secretary | 31 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Retd | 73876660001 | |||||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS | Secretary | Shearway Business Park, Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre England |
| 228133560001 | ||||||||||
ASH, Donovan George | Director | 53 The Queens Deal Ranelagh Road CT14 7BD Deal Kent | British | Retired | 43758150001 | |||||||||
AUSTIN, Nesta Mary | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent England | United Kingdom | British | Retired | 166674440001 | ||||||||
BARRETT, Barbara Sally | Director | 3 The Sycamores Mill Road SL7 1QB Marlow Buckinghamshire | British | Self Employed | 48284040001 | |||||||||
BARRETT, Robert | Director | 3 The Sycamores 27 Mill Road SL7 1QB Marlow Buckinghamshire | British | Consultant | 43864930001 | |||||||||
BEGG, William Alexander | Director | No 46 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Retired Chartered Engineer | 43758390002 | |||||||||
BORRETT, Ronald | Director | Apartment 10 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Retired | 43758350001 | |||||||||
BOWDITCH, Roy Victor | Director | 22 The Queens Ranelagn Road CT14 7BD Deal Kent | British | Retired | 90612140001 | |||||||||
BROUGHTON, Peter Douglas | Director | Ranelagh Road CT14 7BD Deal 20 The Queens Kent | United Kingdom | British | Retired | 128785550001 | ||||||||
COTTON, Kenneth William | Director | 30 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Retired | 43865000001 | |||||||||
COX, Ronald Morley | Director | Long Spinney Blackhall Lane TN15 0HL Sevenoaks Kent | British | Company Director | 5886860001 | |||||||||
FAIRLEY, Michael Charles | Director | 10 Torrington Drive EN6 5HR Potters Bar Hertfordshire | England | British | Managing Director | 9923660001 | ||||||||
GAHAN, Peter Frederick William, Lieutenant Colonel | Director | 18 The Queens Ranelagh Road CT14 7BD Deal Kent | British | None | 62503920001 | |||||||||
GEORGE, Stanley | Director | Flat 6 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Company Director | 53601440001 | |||||||||
HENDERSON, Jonathan Rodney | Director | The Queens Ranelagh Road CT14 7BD Deal 15 Kent United Kingdom | England | English | Chartered Surveyor | 159836360001 | ||||||||
HOOPER, Brenda Margaret | Director | 27 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Retired | 60181630002 | |||||||||
JONES, Pamela Joyce | Director | 12 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Retired | 70520690001 | |||||||||
JONES, Peter Kenneth | Director | Avalon 12 Lower Mill Lane Mill Road CT14 9AG Deal Kent | British | Headteacher | 43758430001 | |||||||||
KADURUWANE, Jennefer Ann | Director | 10 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Nil | 62686610001 | |||||||||
LEWIS, Margaret Mary Ann | Director | Dennehill Womenswold CT4 6HD Canterbury Unit 2 England | England | British | Retired | 237301930001 | ||||||||
NEWLAND, Walter | Director | Ranelagh Road CT14 7BD Deal 45 The Queens Kent | United Kingdom | British | Retired Co Director | 131613380001 | ||||||||
O BRIEN, Bernard Shearer | Director | 55 The Queens Ranelagh Road CT14 7BD Deal Kent | British | Retired | 43758590001 |
What are the latest statements on persons with significant control for THE QUEENS (DEAL) ESTATE CO. LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 02, 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