Company NameQueensmead Residents Company Limited
Company StatusActive
Company Number02128170
CategoryPrivate Limited Company
Incorporation Date5 May 1987(37 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Mitchell Stirrat
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleTecomunications Technician
Country of ResidenceEngland
Correspondence AddressOsbourne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMr Michael David Sermon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbourne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Secretary NameMs Michelle Elaine Marshall
StatusCurrent
Appointed20 February 2020(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressOsbourne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMs June Mary Andrews
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Queensmede 5 Manor Road
Ashford
Middlesex
TW15 2SF
Director NameMiss Joan Farthing
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 May 2007)
RoleRetired
Correspondence Address9 Queensmead
Manor Road
Ashford
Middlesex
TW15 2SF
Director NameMr Leslie Reginald Frost
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 1995)
RoleRetired
Correspondence Address2 Queensmead
Ashford
Middlesex
TW15 2SF
Director NameMrs Jean Staples
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 February 2005)
RoleRetired
Correspondence Address6 Queensmead
Manor Road
Ashford
Middlesex
TW15 2SF
Director NameMr Fred Williams
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Queensmead
Manor Road
Ashford
Middlesex
TW15 2SF
Secretary NameMiss Joan Farthing
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address9 Queensmead
Manor Road
Ashford
Middlesex
TW15 2SF
Director NameTerence Dennis
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 2000)
RoleRetired
Correspondence Address5 Queensmead Manor Road
Ashford
Middlesex
TW15 2SF
Director NameColin Neil Wooster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleTechnician
Correspondence Address4 Queensmead
Manor Road
Ashford
Middlesex
TW15 2SF
Director NameMrs Maureen Barbara Collins
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(18 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Queensmead
5 Manor Road
Ashford
Middlesex
TW15 2SF
Secretary NameMrs Maureen Barbara Collins
NationalityBritish
StatusResigned
Appointed30 September 2005(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Queensmead
5 Manor Road
Ashford
Middlesex
TW15 2SF
Director NameJoyce Smith
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2007(20 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Queensmead 5 Manor Road
Ashford
Middlesex
TW15 2SF
Director NameMr Alan Stephen Hatchman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(21 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueensmead/Flat 9 5 Manor Road
Ashford
Middlesex
TW15 2SF
Secretary NameMr Alan Stephen Hatchman
NationalityBritish
StatusResigned
Appointed03 October 2008(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueensmead/Flat 9 5 Manor Road
Ashford
Middlesex
TW15 2SF
Director NameMr Malcolm Andrew Carter
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(23 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Glen Avenue
Ashford
Middlesex
TW15 2JE

Location

Registered AddressOsbourne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Stephen Hatchman
11.11%
Ordinary A
1 at £1Colin Mullan
11.11%
Ordinary A
1 at £1Fred Smith
11.11%
Ordinary A
1 at £1John Cahill
11.11%
Ordinary A
1 at £1John O'connor
11.11%
Ordinary A
1 at £1Malcolm Carter
11.11%
Ordinary A
1 at £1Mark Wilkins
11.11%
Ordinary A
1 at £1Mr Fred Williams
11.11%
Ordinary A
1 at £1Mrs Maureen Barbara Collins
11.11%
Ordinary A

Financials

Year2014
Net Worth£5,520
Cash£6,389
Current Liabilities£869

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

12 January 2021Notification of Alan Stephen Hatchman as a person with significant control on 6 April 2016 (2 pages)
12 January 2021Notification of Malcolm Carter as a person with significant control on 6 April 2016 (2 pages)
6 January 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Appointment of Mr Andrew Mitchell Stirrat as a director on 20 February 2020 (2 pages)
26 February 2020Cessation of Maureen Barbara Collins as a person with significant control on 20 February 2020 (1 page)
26 February 2020Appointment of Ms Michelle Elaine Marshall as a secretary on 20 February 2020 (2 pages)
26 February 2020Termination of appointment of Malcolm Andrew Carter as a director on 20 February 2020 (1 page)
26 February 2020Cessation of Malcolm Andrew Carter as a person with significant control on 20 February 2020 (1 page)
26 February 2020Cessation of Alan Stephen Hatchman as a person with significant control on 20 February 2020 (1 page)
26 February 2020Appointment of Mr Michael David Sermon as a director on 20 February 2020 (2 pages)
26 February 2020Termination of appointment of Maureen Barbara Collins as a director on 20 February 2020 (1 page)
7 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Termination of appointment of Joyce Smith as a director on 14 December 2015 (1 page)
25 January 2016Termination of appointment of Joyce Smith as a director on 14 December 2015 (1 page)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9
(7 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for malcolm carter
(5 pages)
20 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for malcolm carter
(5 pages)
4 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9
(7 pages)
4 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9
(7 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
2 December 2011Termination of appointment of Maureen Collins as a secretary (1 page)
2 December 2011Termination of appointment of Maureen Collins as a secretary (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
11 January 2011Appointment of Mr Malcolm Carter as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2015
(3 pages)
11 January 2011Appointment of Mr Malcolm Carter as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2015
(3 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
29 November 2010Termination of appointment of Fred Williams as a director (1 page)
29 November 2010Termination of appointment of Fred Williams as a director (1 page)
24 November 2010Registered office address changed from 2 Queensmead Manor Road Ashford Middlesex TW15 2SF on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 2 Queensmead Manor Road Ashford Middlesex TW15 2SF on 24 November 2010 (1 page)
25 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Mr Fred Williams on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Alan Stephen Hatchman on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Joyce Smith on 24 December 2009 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Maureen Barbara Collins on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Joyce Smith on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Maureen Barbara Collins on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Fred Williams on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Alan Stephen Hatchman on 24 December 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2009Appointment terminated secretary alan hatchman (1 page)
22 January 2009Appointment terminated secretary alan hatchman (1 page)
22 January 2009Return made up to 24/12/08; no change of members (6 pages)
22 January 2009Director appointed alan stephen hatchman (2 pages)
22 January 2009Director appointed alan stephen hatchman (2 pages)
22 January 2009Return made up to 24/12/08; no change of members (6 pages)
12 January 2009Secretary appointed alan stephen hatchman (1 page)
12 January 2009Secretary appointed alan stephen hatchman (1 page)
15 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 February 2008Return made up to 24/12/07; no change of members; amend (7 pages)
13 February 2008Return made up to 24/12/07; no change of members; amend (7 pages)
7 January 2008New director appointed (1 page)
7 January 2008Return made up to 24/12/07; full list of members (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Return made up to 24/12/07; full list of members (4 pages)
7 January 2008Director resigned (1 page)
23 December 2007Registered office changed on 23/12/07 from: 9 queensmead manor road ashford middlesex TW15 2SF (1 page)
23 December 2007Registered office changed on 23/12/07 from: 9 queensmead manor road ashford middlesex TW15 2SF (1 page)
10 January 2007Return made up to 24/12/06; full list of members (9 pages)
10 January 2007Return made up to 24/12/06; full list of members (9 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
16 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 24/12/04; full list of members (9 pages)
24 February 2005Return made up to 24/12/04; full list of members (9 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 December 2003Return made up to 24/12/03; full list of members (10 pages)
31 December 2003Return made up to 24/12/03; full list of members (10 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Return made up to 24/12/01; full list of members (10 pages)
5 February 2002Return made up to 24/12/01; full list of members (10 pages)
5 February 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
16 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 2001New director appointed (2 pages)
9 August 2000Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Full accounts made up to 31 March 2000 (7 pages)
21 January 2000Return made up to 24/12/99; full list of members (10 pages)
21 January 2000Return made up to 24/12/99; full list of members (10 pages)
15 July 1999Full accounts made up to 31 March 1999 (7 pages)
15 July 1999Full accounts made up to 31 March 1999 (7 pages)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (7 pages)
15 October 1998Full accounts made up to 31 March 1998 (7 pages)
25 February 1998Return made up to 24/12/97; no change of members (4 pages)
25 February 1998Return made up to 24/12/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
8 January 1997Return made up to 24/12/96; no change of members (4 pages)
8 January 1997Return made up to 24/12/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (10 pages)
27 June 1996Full accounts made up to 31 March 1996 (10 pages)
4 January 1996Return made up to 24/12/95; full list of members (6 pages)
4 January 1996Return made up to 24/12/95; full list of members (6 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
5 May 1987Incorporation (9 pages)
5 May 1987Incorporation (9 pages)