Background WavePink WaveYellow Wave

QUEENSBERRY HOUSE MANAGEMENT LIMITED (01922105)

QUEENSBERRY HOUSE MANAGEMENT LIMITED (01922105) is an active UK company. incorporated on 13 June 1985. with registered office in Richmond Upon Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUEENSBERRY HOUSE MANAGEMENT LIMITED has been registered for 40 years. Current directors include BOUCHIER, Frances Caroline, GRIGORIANS, Karineh, JEFFCOCK, Helen Ann and 2 others.

Company Number
01922105
Status
active
Type
ltd
Incorporated
13 June 1985
Age
40 years
Address
32a Queensberry House, Richmond Upon Thames, TW9 1NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOUCHIER, Frances Caroline, GRIGORIANS, Karineh, JEFFCOCK, Helen Ann, MOGFORD, Malcolm Anthony, PHILLIPS, Patricia Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBERRY HOUSE MANAGEMENT LIMITED

QUEENSBERRY HOUSE MANAGEMENT LIMITED is an active company incorporated on 13 June 1985 with the registered office located in Richmond Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUEENSBERRY HOUSE MANAGEMENT LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01922105

LTD Company

Age

40 Years

Incorporated 13 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

KITEFACT LIMITED
From: 13 June 1985To: 20 November 1985
Contact
Address

32a Queensberry House Friars Lane Richmond Upon Thames, TW9 1NU,

Timeline

26 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jan 11
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BOUCHIER, Frances Caroline

Active
8 Queensberry House, RichmondTW9 1NT
Born October 1935
Director
Appointed 14 Nov 2006

GRIGORIANS, Karineh

Active
Friars Lane, Richmond Upon ThamesTW9 1NU
Born July 1963
Director
Appointed 27 Nov 2013

JEFFCOCK, Helen Ann

Active
32a Queensberry House, Richmond Upon ThamesTW9 1NU
Born August 1957
Director
Appointed 24 Jan 2025

MOGFORD, Malcolm Anthony

Active
Queensberry House, RichmondTW9 1NU
Born January 1947
Director
Appointed 24 Jul 2007

PHILLIPS, Patricia Anne

Active
Friars Lane, RichmondTW9 1NU
Born June 1964
Director
Appointed 16 Mar 2026

BONHAM-CARTER, Mary Colomb

Resigned
29 Queensberry House, RichmondTW9 1NU
Secretary
Appointed 28 Sept 2000
Resigned 25 Apr 2003

KINGSLEY, Michael Francis

Resigned
Rockfort, HindheadGU26 6SL
Secretary
Appointed 25 Apr 2003
Resigned 31 Dec 2023

PARRISH, Ninette Alma

Resigned
1 Earlham Lodge, TwickenhamTW1 1LU
Secretary
Appointed N/A
Resigned 30 Sept 2000

TROTTER, Robert William

Resigned
19 Berrylands, SurbitonKT5 8JT
Secretary
Appointed 01 Oct 1995
Resigned 30 Sept 1997

ADAMS, David

Resigned
The Old Vicarage, Priors MarstonCV47 7RT
Born August 1943
Director
Appointed N/A
Resigned 10 Nov 1995

BONHAM CARTER, Timothy John

Resigned
29 Queensbury House, RichmondTW9 1NV
Born June 1940
Director
Appointed 10 Nov 1995
Resigned 26 Nov 1998

CHAPLER, Mary Patricia

Resigned
7 Queensberry House, RichmondTW9 1NT
Born October 1922
Director
Appointed 22 Nov 1999
Resigned 11 Nov 2003

CHILDS, Kenneth

Resigned
Friars Lane, RichmondTW9 1NU
Born May 1942
Director
Appointed 13 Dec 2001
Resigned 02 Mar 2020

CHRISTMAS, Linda Irene

Resigned
Friars Lane, RichmondTW9 1NT
Born September 1943
Director
Appointed 18 Jan 2016
Resigned 22 Nov 2020

COSMA, Andrew, Sol

Resigned
21 Queensberry House, RichmondTW9 1NT
Born November 1962
Director
Appointed 12 Nov 2002
Resigned 14 Nov 2006

CRAIB, David Colin

Resigned
26 Lancaster Park, Richmond Upon ThamesTW10 6AB
Born December 1939
Director
Appointed 15 Nov 2001
Resigned 27 Nov 2013

EVERLEY, Alice Jane

Resigned
Queensberry House, RichmondTW9 1NU
Born February 1988
Director
Appointed 03 Aug 2021
Resigned 24 Aug 2025

HENNESSY, Deirdre

Resigned
30 Queensberry House, RichmondTW9 1NU
Born September 1959
Director
Appointed 18 Dec 2007
Resigned 22 Jan 2015

MUSK, Albert Charles Edward

Resigned
46 Queensberry House, RichmondTW9 1NU
Born July 1903
Director
Appointed N/A
Resigned 17 Nov 1993

PARRISH, Ninette Alma

Resigned
1 Earlham Lodge, TwickenhamTW1 1LU
Born December 1919
Director
Appointed N/A
Resigned 12 Nov 1997

PHILLIPS, Patricia

Resigned
Friars Lane, RichmondTW9 1NT
Born June 1964
Director
Appointed 20 Oct 2022
Resigned 20 Dec 2023

POUNDER, Robert Edward, Professor

Resigned
Friars Lane, RichmondTW9 1NT
Born May 1944
Director
Appointed 27 Nov 2013
Resigned 11 Jan 2017

PRICE, Roy Kenneth

Resigned
16 Queensberry House, RichmondTW9 1NT
Born May 1916
Director
Appointed 17 Nov 1993
Resigned 11 Nov 2003

RUSSELL, Charles Harvie

Resigned
Friars Lane, RichmondTW9 1NT
Born November 1951
Director
Appointed 18 Jan 2018
Resigned 21 May 2021

SCOTT, Peter John

Resigned
Friars Lane, RichmondTW9 1NU
Born April 1947
Director
Appointed 18 Jan 2018
Resigned 27 Mar 2023

SCOTT, Peter John

Resigned
Friars Lane, RichmondTW9 1NU
Born April 1947
Director
Appointed 02 Mar 2013
Resigned 01 May 2015

SMITH, Clive Gordon

Resigned
9 Queensberry House, Richmond Upon ThamesTW9 1NT
Born February 1949
Director
Appointed N/A
Resigned 18 Dec 2008

SPIES, Jennifer Anne

Resigned
47 Queensberry House, Richmond Upon ThamesTW9 1NU
Born February 1948
Director
Appointed 23 Nov 2004
Resigned 05 Dec 2012

SWATMAN, Philip Hilary

Resigned
Smugglers Lane, ChichesterPO18 8QP
Born December 1949
Director
Appointed 03 Aug 2021
Resigned 16 Mar 2026

TREASURE, John Albert Penberthy, Dr

Resigned
20 Queensberry House, RichmondTW9 1NT
Born June 1924
Director
Appointed 17 Nov 1993
Resigned 12 Nov 2002

TROTTER, Robert William

Resigned
19 Berrylands, SurbitonKT5 8JT
Born February 1943
Director
Appointed N/A
Resigned 30 Sept 1997

UPTON, John Nicholas

Resigned
22 Queensberry House, RichmondTW9 1NT
Born August 1937
Director
Appointed 22 Nov 1999
Resigned 15 Nov 2001

WATSON, Harold Kirk

Resigned
30 Queensberry House Friars Lane, Richmond Upon ThamesTW9 1NU
Born July 1924
Director
Appointed 12 Nov 1997
Resigned 23 Nov 2004

WILSON, Leslie William

Resigned
6 Queensberry House, Richmond Upon ThamesTW9 1NT
Born September 1918
Director
Appointed 17 Nov 1993
Resigned 18 May 2004
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
10 October 1995
88(2)R88(2)R
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Miscellaneous
8 January 1995
MISCMISC
Miscellaneous
8 January 1995
MISCMISC
Miscellaneous
8 January 1995
MISCMISC
Miscellaneous
8 January 1995
MISCMISC
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
19 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
12 May 1992
288288
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 June 1985
NEWINCIncorporation
Certificate Change Of Name Company
13 June 1985
CERTNMCertificate of Incorporation on Change of Name