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

QUEENS HOUSE LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
05388605
Private Limited Company
Active

Company Overview

About Queens House Ltd
QUEENS HOUSE LIMITED was founded on 2005-03-10 and has its registered office in London. The organisation's status is listed as "Active". Queens House Limited is a Private Limited Company registered in UNITED KINGDOM 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
QUEENS HOUSE LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in W1T
 
Previous Names
GAM HOUSE LIMITED30/06/2005
Filing Information
Company Number 05388605
Company ID Number 05388605
Date formed 2005-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880490606  
Last Datalog update: 2024-05-05 07:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENS HOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON 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 QUEENS HOUSE LIMITED
The following companies were found which have the same name as QUEENS HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEENS HOUSE (FRINTON) LIMITED 145A CONNAUGHT AVENUE FRINTON ON SEA ESSEX CO13 9AU Active Company formed on the 1993-03-02
QUEENS HOUSE UK LIMITED QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD Active Company formed on the 1997-02-20
QUEENS HOUSE OF COMMONS INC. 2364 ADAM CLAYTON POWELL JR BLVD NEW YORK NY 10030 Active Company formed on the 1980-09-15
QUEENS HOUSES HOLDING LLC 1059 FULTON STREET Kings BROOKLYN NY 11238 Active Company formed on the 2017-03-21
QUEENS HOUSE (WOODBRIDGE) MANAGEMENT COMPANY LIMITED 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AJ Active Company formed on the 2018-11-27
QUEENS HOUSE TEA LLC New Jersey Unknown
QUEENS HOUSEKEEPING SERVICE INCORPORATED California Unknown
QUEENS HOUSEKEEPING, LLC 1667 CYNMAR DR WEST PALM BEACH FL 33409 Inactive Company formed on the 2019-03-25
QUEENS HOUSE LLC Oklahoma Unknown
Queens House Twickenham Limited Unknown
QUEENS HOUSE BRACHA MAZAL 101 LLC 1103 avenue i Kings Brooklyn NY 11230 Active Company formed on the 2022-02-16
QUEENS HOUSE VENTURES LLC 1405 Dewar Drive Ste 1017 Rock Springs WY 82901 Active Company formed on the 2023-08-13

Company Officers of QUEENS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
EUGENE TERENCE KILCULLEN
Company Secretary 2005-03-10
BRIDGET PHILOMENA BURKE
Director 2005-03-10
FRANCIS JOSEPH BURKE
Director 2005-03-10
EUGENE TERENCE KILCULLEN
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 2005-03-10 2005-03-10
A&H DIRECTORS LIMITED
Director 2005-03-10 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE TERENCE KILCULLEN CAPSWOOD INVESTMENTS LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Active
EUGENE TERENCE KILCULLEN LONDON SPORTS FOUNDATION Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2013-12-10
EUGENE TERENCE KILCULLEN JESSOP PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN JESSOP INVESTMENT PROPERTY LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.4 LIMITED Company Secretary 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.3 LIMITED Company Secretary 2005-04-26 CURRENT 2003-10-30 Dissolved 2018-06-05
EUGENE TERENCE KILCULLEN CABRETTA BRAY LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Active
EUGENE TERENCE KILCULLEN CEDAR PROPERTY HOLDINGS LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
EUGENE TERENCE KILCULLEN CABRETTA HOLDINGS LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
EUGENE TERENCE KILCULLEN B.B. INTERIORS LIMITED Company Secretary 1997-08-22 CURRENT 1995-11-23 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN FARMGLADE LIMITED Company Secretary 1997-08-22 CURRENT 1996-12-04 Active
BRIDGET PHILOMENA BURKE BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
BRIDGET PHILOMENA BURKE PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
BRIDGET PHILOMENA BURKE FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
BRIDGET PHILOMENA BURKE NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
BRIDGET PHILOMENA BURKE CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
BRIDGET PHILOMENA BURKE LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
BRIDGET PHILOMENA BURKE TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
BRIDGET PHILOMENA BURKE FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
BRIDGET PHILOMENA BURKE CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
BRIDGET PHILOMENA BURKE JESSOP PROPERTIES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE JESSOP INVESTMENT PROPERTY LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE HIGHBRIDGE NO.4 LIMITED Director 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE HIGHBRIDGE NO.3 LIMITED Director 2005-04-26 CURRENT 2003-10-30 Dissolved 2018-06-05
BRIDGET PHILOMENA BURKE CEDAR PROPERTY HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
BRIDGET PHILOMENA BURKE CABRETTA HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
BRIDGET PHILOMENA BURKE FARMGLADE LIMITED Director 1997-02-21 CURRENT 1996-12-04 Active
FRANCIS JOSEPH BURKE TREE ELM LIMITED Director 2018-04-20 CURRENT 2009-09-04 Active
FRANCIS JOSEPH BURKE BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
FRANCIS JOSEPH BURKE PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
FRANCIS JOSEPH BURKE FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
FRANCIS JOSEPH BURKE NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
FRANCIS JOSEPH BURKE CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
FRANCIS JOSEPH BURKE LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
FRANCIS JOSEPH BURKE TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
FRANCIS JOSEPH BURKE FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
FRANCIS JOSEPH BURKE FERN LEAF DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE FERN LEAF HOMES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
FRANCIS JOSEPH BURKE LONDON SPORTS FOUNDATION Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2013-12-10
FRANCIS JOSEPH BURKE JESSOP PROPERTIES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE JESSOP INVESTMENT PROPERTY LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE HIGHBRIDGE NO.4 LIMITED Director 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE HIGHBRIDGE NO.3 LIMITED Director 2005-04-26 CURRENT 2003-10-30 Dissolved 2018-06-05
FRANCIS JOSEPH BURKE CABRETTA BRAY LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
FRANCIS JOSEPH BURKE CEDAR PROPERTY HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
FRANCIS JOSEPH BURKE CABRETTA HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
FRANCIS JOSEPH BURKE FARMGLADE LIMITED Director 1997-02-21 CURRENT 1996-12-04 Active
FRANCIS JOSEPH BURKE B.B. INTERIORS LIMITED Director 1996-03-19 CURRENT 1995-11-23 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN TREE ELM LIMITED Director 2018-04-20 CURRENT 2009-09-04 Active
EUGENE TERENCE KILCULLEN BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
EUGENE TERENCE KILCULLEN PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
EUGENE TERENCE KILCULLEN FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
EUGENE TERENCE KILCULLEN NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
EUGENE TERENCE KILCULLEN CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
EUGENE TERENCE KILCULLEN LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
EUGENE TERENCE KILCULLEN TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
EUGENE TERENCE KILCULLEN FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
EUGENE TERENCE KILCULLEN FERN LEAF DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN FERN LEAF HOMES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.4 LIMITED Director 2006-11-01 CURRENT 2004-02-11 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.3 LIMITED Director 2006-11-01 CURRENT 2003-10-30 Dissolved 2018-06-05
EUGENE TERENCE KILCULLEN FARMGLADE LIMITED Director 2006-11-01 CURRENT 1996-12-04 Active
EUGENE TERENCE KILCULLEN CABRETTA BRAY LIMITED Director 2006-11-01 CURRENT 2005-03-03 Active
EUGENE TERENCE KILCULLEN JESSOP PROPERTIES LIMITED Director 2006-11-01 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN JESSOP INVESTMENT PROPERTY LIMITED Director 2006-11-01 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB United Kingdom
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053886050003
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0110/03/16 ANNUAL RETURN FULL LIST
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-19AUDAUDITOR'S RESIGNATION
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM 58-60 Berners Street London W1T 3JS
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053886050003
2014-12-01RES01ADOPT ARTICLES 01/12/14
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0110/03/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0110/03/13 ANNUAL RETURN FULL LIST
2012-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0110/03/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0110/03/11 ANNUAL RETURN FULL LIST
2010-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0110/03/10 FULL LIST
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-06-30CERTNMCOMPANY NAME CHANGED GAM HOUSE LIMITED CERTIFICATE ISSUED ON 30/06/05
2005-06-07225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-05-1088(2)RAD 10/03/05-10/03/05 £ SI 98@1.00=98 £ IC 2/100
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04288bSECRETARY RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to QUEENS HOUSE 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 QUEENS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
LEGAL MORTGAGE 2005-04-13 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2005-04-13 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 QUEENS HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of QUEENS HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENS HOUSE LIMITED
Trademarks
We have not found any records of QUEENS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENS HOUSE 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 (41100 - Development of building projects) as QUEENS HOUSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where QUEENS HOUSE 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 QUEENS HOUSE 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 QUEENS HOUSE 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.