Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)
Company Information for

QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)

36-8 KING STREET, KINGS LYNN, NORFOLK, PE30 1ES,
Company Registration Number
01793252
Private Limited Company
Active

Company Overview

About Queen Street (phase Ii) Management Company Limited(the)
QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) was founded on 1984-02-20 and has its registered office in Norfolk. The organisation's status is listed as "Active". Queen Street (phase Ii) Management Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
36-8 KING STREET
KINGS LYNN
NORFOLK
PE30 1ES
Other companies in PE30
 
Filing Information
Company Number 01793252
Company ID Number 01793252
Date formed 1984-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID SAVAGE
Company Secretary 2016-01-30
LISA FRANCIS
Director 2018-08-20
CLARENCE DEREK HAZELWOOD
Director 1991-10-06
CLAIRE MCNAMEE
Director 2007-04-26
MICHAEL CHARLES PARKER
Director 2014-08-14
CATHERINE BRONWEN REYNOLDS
Director 2012-04-13
DAVID SAVAGE
Director 2014-02-28
PAMELA DOROTHY SWINBURN
Director 2010-12-10
ANTHONY JOHN WRIGHT
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MARGARET PARTRIDGE
Director 2014-08-12 2018-07-06
CLARENCE DERICK HAZELWOOD
Company Secretary 2010-10-12 2016-01-30
SUSAN CANTELO DECEASED
Director 1991-10-06 2014-11-19
DAPHNE BRIDGET DAVISON
Director 2011-05-01 2011-06-06
BRIDGET ALEXANDER DAVISON
Director 1991-10-06 2011-05-01
MARK JOHN DONALDSON
Director 2005-09-20 2011-04-03
MICHAEL HAROLD GILL
Company Secretary 1991-10-06 2010-10-12
MICHAEL HAROLD GILL
Director 1991-10-06 2010-10-12
MARGARET COUSINS
Director 1991-10-06 2010-04-13
MAURICE LLOYD PARKER
Director 1991-10-06 2010-04-13
JOAN DREAPER
Director 1991-10-06 2006-08-15
MARY AMELIA BLOTT
Director 1991-10-06 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES PARKER M PARKER LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-02-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-08-31DIRECTOR APPOINTED MISS ILARIA ROSE PEZZELLA
2022-08-31DIRECTOR APPOINTED MR JOHN STEPHEN AGAR
2022-08-31AP01DIRECTOR APPOINTED MISS ILARIA ROSE PEZZELLA
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DOROTHY SWINBURN
2022-03-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA FRANCIS
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-03-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EILEEN HAZELWOOD
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-03-04AP01DIRECTOR APPOINTED MRS ELIZABETH EILEEN HAZELWOOD
2019-02-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARENCE DEREK HAZELWOOD
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-08-20AP01DIRECTOR APPOINTED MISS LISA FRANCIS
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGARET PARTRIDGE
2018-03-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 8
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-02-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-02-10AP03Appointment of Mr David Savage as company secretary on 2016-01-30
2016-02-10TM02Termination of appointment of Clarence Derick Hazelwood on 2016-01-30
2016-02-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-01AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CANTELO DECEASED
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN WRIGHT
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-03AR0126/09/14 ANNUAL RETURN FULL LIST
2014-10-03AP01DIRECTOR APPOINTED MRS ROSEMARY MARGARET PARTRIDGE
2014-10-03AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2014-07-21AP01DIRECTOR APPOINTED MR DAVID SAVAGE
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 8
2013-10-01AR0126/09/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CANTELO / 28/09/2012
2012-05-01AP01DIRECTOR APPOINTED MISS CATHERINE BRONWEN REYNOLDS
2012-04-17AA31/12/11 TOTAL EXEMPTION FULL
2011-10-21AR0126/09/11 FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE DAVISON
2011-05-13AP01DIRECTOR APPOINTED HON DAPHNE BRIDGET DAVISON
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET DAVISON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONALDSON
2011-03-08AA31/12/10 TOTAL EXEMPTION FULL
2011-02-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-13AP01DIRECTOR APPOINTED MRS PAMELA DOROTHY SWINBURN
2010-12-13AP03SECRETARY APPOINTED MR CLARENCE DERICK HAZELWOOD
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GILL
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILL
2010-11-12AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28AR0126/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HON MRS BRIDGET ALEXANDER DAVISON / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCNAMEE / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE DEREK HAZELWOOD / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD GILL / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DONALDSON / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CANTELO / 01/10/2009
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAROLD GILL / 01/10/2009
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PARKER
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COUSINS
2009-12-17AA31/03/09 TOTAL EXEMPTION FULL
2009-10-05AR0126/09/09 FULL LIST
2008-10-06363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DONALDSON / 01/01/2008
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCNAMEE / 01/01/2008
2008-10-06AA31/03/08 TOTAL EXEMPTION FULL
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-17363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 50 KING STREET KINGS LYNN NORFOLK PE30 1ES
2001-10-09363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEEN STREET (PHASE II) MANAGEMENT COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.