Company NameQueensgate (Godalming) Freehold Limited
DirectorsJulie Ann Smith and Lawrence Benson James Sargrove
Company StatusActive
Company Number06563601
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 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 NameJulie Ann Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 45 Upper Queen Street
Godalming
GU7 1DQ
Director NameMr Lawrence Benson James Sargrove
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Petworth Road
Witley
Godalming
Surrey
GU8 5QW
Secretary NameMiss Nicola Valerie Bennett
StatusCurrent
Appointed01 January 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address4 The Footpath The Footpath
London
SW15 5AW
Director NameMr Roger John Clement
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameJeffrey John Field
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2011)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Percy Road
Guildford
Surrey
GU2 9PA
Secretary NamePb Company Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressCastle Business Village 2 Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address4 The Footpath
London
SW15 5AW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Francesca Lynette Siwicka & Julie Ann Smith
25.00%
Ordinary
1 at £10Michael Neill Forsdike & Lawrence Benson James Sargrove & Cynthia Irenie Sargrove
25.00%
Ordinary
1 at £10Robert Craig Saunders & Claire Louise Saunders
25.00%
Ordinary
1 at £10Zoe Marsden
25.00%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
3 May 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
30 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
27 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
19 January 2016Appointment of Miss Nicola Valerie Bennett as a secretary on 1 January 2016 (2 pages)
19 January 2016Appointment of Miss Nicola Valerie Bennett as a secretary on 1 January 2016 (2 pages)
19 January 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 4 the Footpath London SW15 5AW on 19 January 2016 (1 page)
19 January 2016Appointment of Miss Nicola Valerie Bennett as a secretary on 1 January 2016 (2 pages)
19 January 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 4 the Footpath London SW15 5AW on 19 January 2016 (1 page)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40
(5 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 40
(5 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 40
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 July 2011Appointment of Mr Lawrence Sargrove as a director (2 pages)
1 July 2011Appointment of Mr Lawrence Sargrove as a director (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Jeffrey Field as a director (1 page)
3 February 2011Termination of appointment of Jeffrey Field as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Director's details changed for Julie Ann Smith on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Julie Ann Smith on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Julie Ann Smith on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2009Registered office changed on 06/07/2009 from castle business village 2 station road hampton middlesex TW12 2BX (1 page)
6 July 2009Return made up to 11/04/09; full list of members (5 pages)
6 July 2009Registered office changed on 06/07/2009 from castle business village 2 station road hampton middlesex TW12 2BX (1 page)
6 July 2009Return made up to 11/04/09; full list of members (5 pages)
3 July 2009Ad 10/06/08\gbp si 3@10=30\gbp ic 10/40\ (3 pages)
3 July 2009Ad 10/06/08\gbp si 3@10=30\gbp ic 10/40\ (3 pages)
23 June 2008Director appointed jeffrey john field (2 pages)
23 June 2008Director appointed jeffrey john field (2 pages)
23 June 2008Appointment terminated secretary pb company secretary LIMITED (1 page)
23 June 2008Appointment terminated secretary pb company secretary LIMITED (1 page)
23 June 2008Appointment terminated director roger clement (1 page)
23 June 2008Appointment terminated director roger clement (1 page)
20 June 2008Director appointed julie ann smith (2 pages)
20 June 2008Director appointed julie ann smith (2 pages)
11 April 2008Incorporation (18 pages)
11 April 2008Incorporation (18 pages)