Background WavePink WaveYellow Wave

QUEENSWOOD ENTERPRISES LIMITED (01840914)

QUEENSWOOD ENTERPRISES LIMITED (01840914) is an active UK company. incorporated on 15 August 1984. with registered office in Brookmans Park Hatfield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. QUEENSWOOD ENTERPRISES LIMITED has been registered for 41 years. Current directors include NORMAN, Chitra Nitin, WILLIAMS, Ian.

Company Number
01840914
Status
active
Type
ltd
Incorporated
15 August 1984
Age
41 years
Address
Queenswood, Brookmans Park Hatfield, AL9 6NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
NORMAN, Chitra Nitin, WILLIAMS, Ian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSWOOD ENTERPRISES LIMITED

QUEENSWOOD ENTERPRISES LIMITED is an active company incorporated on 15 August 1984 with the registered office located in Brookmans Park Hatfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. QUEENSWOOD ENTERPRISES LIMITED was registered 41 years ago.(SIC: 77390)

Status

active

Active since 41 years ago

Company No

01840914

LTD Company

Age

41 Years

Incorporated 15 August 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

BUBBLEHIRE LIMITED
From: 15 August 1984To: 5 September 1984
Contact
Address

Queenswood Shepherds Way Brookmans Park Hatfield, AL9 6NS,

Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jul 20
Director Joined
Mar 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

WILLIAMS, Ian

Active
Queenswood, Brookmans Park HatfieldAL9 6NS
Secretary
Appointed 01 Jul 2014

NORMAN, Chitra Nitin

Active
Tolmers Road, Potters BarEN6 4JJ
Born April 1978
Director
Appointed 01 Sept 2019

WILLIAMS, Ian

Active
Queenswood, Brookmans Park HatfieldAL9 6NS
Born May 1974
Director
Appointed 09 Jan 2018

DUNLOP, Angus Patrick Harrison

Resigned
1 Chapel Close Queenswood, HatfieldAL9 6NY
Secretary
Appointed 12 Sept 1996
Resigned 01 Apr 2004

LEE, Simon John

Resigned
Queenswood, Brookmans Park HatfieldAL9 6NS
Secretary
Appointed 01 Sept 2008
Resigned 30 Nov 2013

PATTERSON, Eric Clement Andrew

Resigned
14 Winston Gardens, BerkhamstedHP4 3NS
Secretary
Appointed N/A
Resigned 12 Sept 1996

WALKER, Patrick John

Resigned
1 Chapel Close Queenswood, HatfieldAL9 6NY
Secretary
Appointed 01 Apr 2004
Resigned 31 Aug 2008

BAINES, Ralph Andrew

Resigned
Queenswood, Brookmans Park HatfieldAL9 6NS
Born June 1957
Director
Appointed 16 Mar 2013
Resigned 11 Nov 2016

BEGGS, Michael David

Resigned
12 Palgrave Road, LondonW12 9NB
Born May 1943
Director
Appointed 03 Oct 2007
Resigned 11 Nov 2016

ELLIS, Peter Malcolm

Resigned
Malvern House, Potten EndHP4 2QF
Born March 1954
Director
Appointed 03 Oct 2007
Resigned 23 May 2013

FRY, John Marshall

Resigned
Clonmel, Hemel HempsteadHP3 0PP
Born March 1936
Director
Appointed 26 Feb 1996
Resigned 03 Sept 1999

HARVEY, David John

Resigned
Queenswood, Brookmans Park HatfieldAL9 6NS
Born May 1951
Director
Appointed 08 Feb 2012
Resigned 20 Jun 2015

HEDLEY LEWIS, Vincent Richard

Resigned
Birkholme Manor, GranthamNG33 4LF
Born May 1941
Director
Appointed 23 Nov 2002
Resigned 11 May 2011

HINES, Bryan Charles

Resigned
Pipers Wood, BeaconsfieldHP9 2QH
Born May 1932
Director
Appointed N/A
Resigned 31 Aug 1995

JORY, Harold Ian, Dr

Resigned
The Old Rectory, TewinAL6 0JN
Born February 1926
Director
Appointed N/A
Resigned 23 Sept 1996

KING, Douglas James Edward

Resigned
73 Camlet Way, BarnetEN4 0NL
Born April 1919
Director
Appointed N/A
Resigned 10 Mar 1992

KING, Mary Clare Augusta

Resigned
The Dell, HamptonTW12 3RJ
Born September 1951
Director
Appointed 01 Sept 2005
Resigned 14 Jul 2014

LEACH, Robin Hubert

Resigned
Ugley Park, Bishops StortfordCM22 6HL
Born October 1938
Director
Appointed N/A
Resigned 06 Jan 1992

PARKINSON, Ann Mary, Lady

Resigned
The Old Vicarage, Potters BarEN6 4NZ
Born March 1935
Director
Appointed N/A
Resigned 16 Nov 1996

POPPLETON, Andrew David

Resigned
Queenswood, Brookmans Park HatfieldAL9 6NS
Born June 1968
Director
Appointed 15 May 2014
Resigned 11 Nov 2016

PORRITT, Hugh Trevor

Resigned
Brooklyn, DorkingRH4 3JX
Born March 1939
Director
Appointed N/A
Resigned 23 Nov 2002

ROSE, Brenda Marjorie

Resigned
89 The Causeway, Potters BarEN6 5HN
Born March 1919
Director
Appointed N/A
Resigned 12 Oct 1997

ROSS COLLINS, Stella Mabel

Resigned
The Coach House Southern Hay 47 Totteridge Village, LondonN20 8PP
Born August 1913
Director
Appointed N/A
Resigned 22 Oct 1996

SAUTTER, Edmund Mark

Resigned
Bishopsgate, LondonEC2M 3AF
Born December 1958
Director
Appointed 06 Feb 2008
Resigned 31 Aug 2019

SMITH, Colin Paul

Resigned
1 Sampson Gardens, TruroTR3 7RS
Born June 1941
Director
Appointed 26 Feb 1996
Resigned 07 Mar 2007

SNEATH, Christopher

Resigned
109 High Street, LondonN14 6BP
Born June 1933
Director
Appointed N/A
Resigned 31 Aug 2005

STAMP, Trevor Charles Bosworth, Lord

Resigned
15 Ceylon Road, LondonW14 0PY
Born September 1935
Director
Appointed 26 Feb 1996
Resigned 03 Oct 2007

SYKES, William Jeremy

Resigned
Dean Cottage, Hemel HempsteadHP2 6HX
Born September 1939
Director
Appointed 17 Nov 2001
Resigned 09 Nov 2011
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Legacy
18 December 2013
ANNOTATIONANNOTATION
Legacy
18 December 2013
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
18 December 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name Date
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Termination Director Company With Name Termination Date
23 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
27 February 1996
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
1 August 1995
88(2)R88(2)R
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
288288
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
21 June 1991
288288
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
6 June 1990
288288
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
24 March 1987
288288
Legacy
4 March 1987
363363
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts