Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 169 QUEEN'S GATE LIMITED
Company Information for

169 QUEEN'S GATE LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
Company Registration Number
02533417
Private Limited Company
Active

Company Overview

About 169 Queen's Gate Ltd
169 QUEEN'S GATE LIMITED was founded on 1990-08-22 and has its registered office in Fareham. The organisation's status is listed as "Active". 169 Queen's Gate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
169 QUEEN'S GATE LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
Other companies in W1B
 
Filing Information
Company Number 02533417
Company ID Number 02533417
Date formed 1990-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 19:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 169 QUEEN'S GATE LIMITED
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 169 QUEEN'S GATE LIMITED

Current Directors
Officer Role Date Appointed
STILES HAROLD WILLIAMS
Company Secretary 2005-10-04
GERARDO GUTIERREZ BURCKLE
Director 2012-09-20
PAUL BOWEN HANNON
Director 2003-03-17
DAVID LINDSTROM
Director 2007-11-02
VITCHESLAVA TACHEVA
Director 2017-02-24
YOUSSEF ANTOINE ZANANIRI
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT SCOTT
Director 2007-09-03 2009-04-23
STEFAN NIKOLAUS FROMMEL
Director 2003-09-25 2008-05-29
SIDNEY GEORGE LINES
Company Secretary 2001-10-01 2005-09-30
CHRISTOPHER THOMAS BRADSHAW
Director 2001-03-21 2003-09-11
ANDREW NEIL MCLAUGHLIN
Director 2002-10-11 2003-09-08
STEFAN NIKOLAUS FROMMEL
Director 2003-03-17 2003-05-17
SIMON ADAM CHEN
Director 1999-05-10 2003-03-13
ARTHUR DAVID HINDLEY
Director 1994-06-27 2002-12-03
DAVID NEVIL WICKES
Company Secretary 1993-08-16 2001-06-05
DAVID NEVIL WICKES
Director 1991-08-22 2001-06-05
GEORG ERIKSSON
Director 1996-10-07 2001-03-31
YORAM GOREN
Director 1991-08-22 2000-09-30
YADOLAH SHAHBAZI
Director 1991-08-22 1997-06-26
ANN THOMAS LANGFORD
Director 1991-08-22 1996-06-26
HUGH MICHAEL GRANT MCALISTER
Director 1992-02-11 1994-06-27
YORAM GOREN
Company Secretary 1992-08-01 1993-08-16
NIGEL STATON
Company Secretary 1991-08-22 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BOWEN HANNON GINGKO Director 2015-07-18 CURRENT 2013-06-11 Active
DAVID LINDSTROM ST.JAMES FLEET INVESTMENTS TWO LIMITED Director 2011-11-02 CURRENT 1999-09-09 Active
DAVID LINDSTROM OMI MLIC INVESTMENTS LIMITED Director 2003-10-20 CURRENT 2003-09-30 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
2023-08-29CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWEN HANNON
2022-09-07CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-07-29AD02Register inspection address changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England
2022-07-29AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2022-07-16
2022-07-29TM02Termination of appointment of Stiles Harold Williams Partnership Llp on 2022-07-16
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-06-30AD02Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
2021-06-30CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2021-06-29
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-26AD03Registers moved to registered inspection location of Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2017-10-26AD02Register inspection address changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Stiles Harold Williams Llp Venture House 27-29 Glasshouse Street London W1B 5DF
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-24AP01DIRECTOR APPOINTED MRS VITCHESLAVA TACHEVA
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 29
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 29
2015-09-16AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 29
2014-09-12AR0122/08/14 ANNUAL RETURN FULL LIST
2014-09-12CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2014-05-30
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD
2014-04-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 29
2013-08-23AR0122/08/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-21AP01DIRECTOR APPOINTED MR GERARDO GUTIERREZ BURCKLE
2012-09-19AR0122/08/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-30AR0122/08/11 ANNUAL RETURN FULL LIST
2011-08-30SH0130/08/11 STATEMENT OF CAPITAL GBP 29
2011-06-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-13AR0122/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUSSEF ANTOINE ZANANIRI / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSTROM / 01/10/2009
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/10/2009
2010-05-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-02363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR RUPERT SCOTT
2009-02-07288aDIRECTOR APPOINTED YOUSSEF ANTOINE ZANANIRI
2009-01-31363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2009-01-31288aSECRETARY APPOINTED STILES HAROLD WILLIAMS LOGGED FORM
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR STEFAN FROMMEL
2008-03-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-18363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-01288aNEW DIRECTOR APPOINTED
2006-12-2988(2)RAD 07/12/06--------- £ SI 1@1=1 £ IC 28/29
2006-08-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-08-30363sRETURN MADE UP TO 22/08/06; CHANGE OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: SCOTTS BENTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS
2005-10-18288bSECRETARY RESIGNED
2005-09-08363sRETURN MADE UP TO 22/08/05; CHANGE OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/03
2003-10-28363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-30288bDIRECTOR RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-02288bDIRECTOR RESIGNED
2003-05-09RES13RE LEASE 11/04/03
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2003-02-19288bDIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
2003-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22288aNEW DIRECTOR APPOINTED
2002-09-06363sRETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-18363sRETURN MADE UP TO 22/08/01; CHANGE OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-17288aNEW DIRECTOR APPOINTED
2000-11-21363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 169 QUEEN'S GATE LIMITED 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 169 QUEEN'S GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 169 QUEEN'S GATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 169 QUEEN'S GATE LIMITED

Intangible Assets
Patents
We have not found any records of 169 QUEEN'S GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 169 QUEEN'S GATE LIMITED
Trademarks
We have not found any records of 169 QUEEN'S GATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 169 QUEEN'S GATE LIMITED. 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 (98000 - Residents property management) as 169 QUEEN'S GATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 169 QUEEN'S GATE LIMITED 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 169 QUEEN'S GATE LIMITED 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 169 QUEEN'S GATE LIMITED 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.