QUEEN STREET PROPERTY NORWICH LIMITED - NORWICH
Company Profile | Company Filings |
Overview
QUEEN STREET PROPERTY NORWICH LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
QUEEN STREET PROPERTY NORWICH LIMITED was incorporated 19 years ago on 13/12/2004 and has the registered number: 05312016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
QUEEN STREET PROPERTY NORWICH LIMITED was incorporated 19 years ago on 13/12/2004 and has the registered number: 05312016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
QUEEN STREET PROPERTY NORWICH LIMITED - NORWICH
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OFFICE, 31
NORWICH
NORFOLK
NR1 3DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELLE LENA NADLER | May 1952 | British | Director | 2004-12-13 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-12-13 UNTIL 2004-12-13 | RESIGNED | ||
HOWARD WAYNE WEISBERG | Jan 1959 | British, | Director | 2016-01-22 UNTIL 2021-02-09 | RESIGNED |
MS KATE JOAN GLINSMAN | Feb 1981 | British | Director | 2016-10-21 UNTIL 2017-12-19 | RESIGNED |
MS KATE GLINSMAN | Feb 1981 | British | Director | 2020-06-05 UNTIL 2020-10-22 | RESIGNED |
MS KATE JOAN GLINSMAN | Feb 1981 | British | Director | 2020-11-03 UNTIL 2020-11-03 | RESIGNED |
CLIVE BRAN ROFFE | Jun 1935 | British | Secretary | 2004-12-21 UNTIL 2016-10-21 | RESIGNED |
KATE JOAN GLINSMAN | Secretary | 2004-12-13 UNTIL 2004-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Michelle Lena Nadler | 2016-04-06 | 5/1952 | Norwich Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Queen Street Property Norwich Limited - Period Ending 2023-03-31 | 2023-12-26 | 31-03-2023 | £17,226 Cash |
Queen Street Property Norwich Limited - Period Ending 2022-03-31 | 2022-12-16 | 31-03-2022 | £22,211 Cash |
Queen Street Property Norwich Limited - Period Ending 2021-03-31 | 2021-12-17 | 31-03-2021 | £5,947 Cash |
Queen Street Property Norwich Limited - Period Ending 2020-03-31 | 2021-02-27 | 31-03-2020 | £4,178 Cash |
Queen Street Property Norwich Limited - Period Ending 2019-03-31 | 2019-12-20 | 31-03-2019 | £11,891 Cash £-780,296 equity |
ACCOUNTS - Final Accounts | 2018-11-02 | 31-03-2018 | 8,629 Cash -676,023 equity |
ACCOUNTS - Final Accounts | 2018-05-01 | 30-06-2017 | 7,789 Cash -49,447 equity |
ACCOUNTS - Final Accounts preparation | 2016-09-29 | 31-12-2015 | 1,623 Cash -274,442 equity |
Abbreviated Company Accounts - QUEEN STREET PROPERTY NORWICH LIMITED | 2015-10-01 | 31-12-2014 | £2,849 Cash £-216,226 equity |