Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENSWAY ASSOCIATES LIMITED
Company Information for

QUEENSWAY ASSOCIATES LIMITED

50A THE RIDGEWAY, LONDON, NW11 8QN,
Company Registration Number
03540007
Private Limited Company
Active

Company Overview

About Queensway Associates Ltd
QUEENSWAY ASSOCIATES LIMITED was founded on 1998-04-03 and has its registered office in London. The organisation's status is listed as "Active". Queensway Associates Limited is a Private Limited Company registered in ENGLAND 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
QUEENSWAY ASSOCIATES LIMITED
 
Legal Registered Office
50A THE RIDGEWAY
LONDON
NW11 8QN
Other companies in HA7
 
Filing Information
Company Number 03540007
Company ID Number 03540007
Date formed 1998-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSWAY ASSOCIATES 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.
Companies with same name QUEENSWAY ASSOCIATES LIMITED
The following companies were found which have the same name as QUEENSWAY ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEENSWAY ASSOCIATES LLC New Jersey Unknown

Company Officers of QUEENSWAY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MESSIAS
Company Secretary 1999-07-21
ORION BENJAMIN TAMARY
Company Secretary 1999-04-29
SHAOUL HOURI
Director 1999-04-29
ORION BENJAMIN TAMARY
Director 1999-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1998-04-03 1999-04-30
KEVIN BREWER
Nominated Director 1998-04-03 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MESSIAS H P CLEANERS LIMITED Company Secretary 2007-03-30 CURRENT 1966-02-10 Active - Proposal to Strike off
STEPHEN MESSIAS CASTLEFLOW LIMITED Company Secretary 2006-11-10 CURRENT 1999-01-29 Active - Proposal to Strike off
STEPHEN MESSIAS 140 PARK LANE (NO.2) LIMITED Company Secretary 2005-10-21 CURRENT 2001-09-14 Active
STEPHEN MESSIAS HARRY WINSTON (UK) LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
STEPHEN MESSIAS WEALTHSTAR PROPERTIES LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
STEPHEN MESSIAS REGALVIEW LIMITED Company Secretary 2004-07-15 CURRENT 1998-06-09 Active
STEPHEN MESSIAS ORCHARDVIEW ENTERPRISES LIMITED Company Secretary 2002-01-02 CURRENT 2001-05-29 Active
ORION BENJAMIN TAMARY WEALTHSTAR LIMITED Company Secretary 2008-11-03 CURRENT 1996-09-30 Active
ORION BENJAMIN TAMARY MAPLE VENTURES LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-10-10
ORION BENJAMIN TAMARY APPLE LONDON LIMITED Company Secretary 2001-01-08 CURRENT 1998-12-18 Active
SHAOUL HOURI CARLTON SUITE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
SHAOUL HOURI QAL POLAND LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
SHAOUL HOURI SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED Director 2010-04-28 CURRENT 2010-01-26 Active
SHAOUL HOURI E.G.T. UK BRIDGING FINANCE LIMITED Director 2009-05-28 CURRENT 2009-05-28 Dissolved 2017-12-12
SHAOUL HOURI GORDE UK LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
SHAOUL HOURI TRANS-EXECUTIVE INVESTMENTS LIMITED Director 2005-10-21 CURRENT 1995-06-23 Active
SHAOUL HOURI GLIDEZONE LIMITED Director 2002-11-11 CURRENT 2002-11-04 Active
SHAOUL HOURI WARDPRIZE LIMITED Director 2001-10-01 CURRENT 2001-09-14 Active
SHAOUL HOURI E.G.T. BRIDGING FINANCE LIMITED Director 1998-09-01 CURRENT 1998-09-01 Active
SHAOUL HOURI SILVERWOOD FINANCIAL VENTURES LIMITED Director 1997-01-16 CURRENT 1997-01-10 Dissolved 2014-05-20
SHAOUL HOURI STONEBLOCK UK LIMITED Director 1993-10-12 CURRENT 1993-10-12 Active
SHAOUL HOURI BESTBLEST LTD. Director 1993-10-12 CURRENT 1993-10-12 Active - Proposal to Strike off
SHAOUL HOURI E.G.T. FINANCE LIMITED Director 1993-01-27 CURRENT 1993-01-27 Active
ORION BENJAMIN TAMARY QAL POLAND LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
ORION BENJAMIN TAMARY ORBITON INVESTMENTS LIMITED Director 2011-11-16 CURRENT 1977-09-28 Active
ORION BENJAMIN TAMARY WEALTHSTAR LIMITED Director 2011-10-31 CURRENT 1996-09-30 Active
ORION BENJAMIN TAMARY SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
ORION BENJAMIN TAMARY SILVERSTREAM (NOMINEES) LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
ORION BENJAMIN TAMARY ORBITON DEVELOPMENTS LIMITED Director 2009-05-05 CURRENT 1983-11-08 Active
ORION BENJAMIN TAMARY RYEBRAN LIMITED Director 2008-09-02 CURRENT 2008-08-19 Active - Proposal to Strike off
ORION BENJAMIN TAMARY 140 PARK LANE (2005) LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
ORION BENJAMIN TAMARY WEALTHSTAR PROPERTIES LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY PARK LANE LAND (2005) LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY MAPLE VENTURES LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-10-10
ORION BENJAMIN TAMARY SILVERSTREAM FINANCE LIMITED Director 2003-04-22 CURRENT 2003-04-22 Dissolved 2014-02-19
ORION BENJAMIN TAMARY ORCHARDVIEW ENTERPRISES LIMITED Director 2002-01-02 CURRENT 2001-05-29 Active
ORION BENJAMIN TAMARY FAMEROSE LIMITED Director 1999-04-21 CURRENT 1999-03-25 Dissolved 2017-08-08
ORION BENJAMIN TAMARY APPLE LONDON LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
ORION BENJAMIN TAMARY REGALVIEW LIMITED Director 1998-07-20 CURRENT 1998-06-09 Active
ORION BENJAMIN TAMARY CEDARSPAN LIMITED Director 1997-04-03 CURRENT 1997-03-21 Active
ORION BENJAMIN TAMARY SILVERWOOD FINANCIAL VENTURES LIMITED Director 1997-01-16 CURRENT 1997-01-10 Dissolved 2014-05-20

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
2024-03-21Director's details changed for Mr Shaoul Houri on 2024-03-21
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 120 High Road Bushey Herts WD23 1GE United Kingdom
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 50a the Ridgeway London NW11 8QN England
2024-03-12CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-05-24Director's details changed for Mr Shaoul Houri on 2022-03-18
2023-05-24SECRETARY'S DETAILS CHNAGED FOR MR ORION BENJAMIN TAMARY on 2021-06-04
2023-05-24Director's details changed for Mr Orion Benjamin Tamary on 2021-06-04
2023-04-20CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035400070014
2022-08-11PSC05Change of details for Palm Tree Properties Limited as a person with significant control on 2022-08-09
2022-08-10PSC07CESSATION OF LEXADMIN TRUST REG. SCHAAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM 35 Glanleam Road Stanmore Middlesex HA7 4NW
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0127/02/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-02AR0127/02/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-02AR0127/02/13 ANNUAL RETURN FULL LIST
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-03-17AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/11 FROM the Estate Office Carrington House 6 Hertford Street London W1J 7RG
2011-03-14AR0127/02/11 FULL LIST
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-27AR0127/02/10 FULL LIST
2009-04-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-17363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-05363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-03AUDAUDITOR'S RESIGNATION
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-08288aNEW SECRETARY APPOINTED
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/02
2002-11-01363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-10-0888(2)RAD 03/02/00--------- £ SI 2@1
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-02363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-01-29225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
2000-09-23395PARTICULARS OF MORTGAGE/CHARGE
2000-09-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-07-2888(2)RAD 03/02/00--------- £ SI 2@1=2 £ IC 1/3
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24288aNEW SECRETARY APPOINTED
1999-06-25288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 8 WIMPOLE STREET LONDON W1M 8NL
1999-05-11SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/99
1999-05-11SRES01ADOPT MEM AND ARTS 28/04/99
1999-05-11287REGISTERED OFFICE CHANGED ON 11/05/99 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH
1999-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-11288bSECRETARY RESIGNED
1999-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to QUEENSWAY ASSOCIATES 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 QUEENSWAY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONSENT AND CHARGE 2012-10-30 Outstanding UBS AG
DEED OF CONSENT AND CHARGE 2012-10-30 Outstanding UBS AG
LEGAL CHARGE 2012-10-30 Outstanding UBS AG
ASSIGNMENT OF RENTAL INCOME 2012-10-30 Outstanding UBS AG
DEED OF RENTAL ASSIGNMENT 2005-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2005-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-10-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-05-22 Outstanding EGT FINANCE LIMITED
MORTGAGE 2001-10-19 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-10-19 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-09-23 Outstanding BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2000-09-23 Outstanding BRISTOL & WEST PLC
MORTGAGE DEBENTURE 1999-10-07 Outstanding EGT FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 QUEENSWAY ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of QUEENSWAY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSWAY ASSOCIATES LIMITED
Trademarks
We have not found any records of QUEENSWAY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSWAY ASSOCIATES 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 (68100 - Buying and selling of own real estate) as QUEENSWAY ASSOCIATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSWAY ASSOCIATES 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 QUEENSWAY ASSOCIATES 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 QUEENSWAY ASSOCIATES 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.