Background WavePink WaveYellow Wave

QUEENSBOROUGH PROJECT MANAGEMENT LIMITED (02046042)

QUEENSBOROUGH PROJECT MANAGEMENT LIMITED (02046042) is an active UK company. incorporated on 13 August 1986. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. QUEENSBOROUGH PROJECT MANAGEMENT LIMITED has been registered for 39 years. Current directors include BAMFIELD, Bradley Arthur, CHAPMAN, Terence.

Company Number
02046042
Status
active
Type
ltd
Incorporated
13 August 1986
Age
39 years
Address
Archer House Britland Estate, Eastbourne, BN22 8PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BAMFIELD, Bradley Arthur, CHAPMAN, Terence
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBOROUGH PROJECT MANAGEMENT LIMITED

QUEENSBOROUGH PROJECT MANAGEMENT LIMITED is an active company incorporated on 13 August 1986 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. QUEENSBOROUGH PROJECT MANAGEMENT LIMITED was registered 39 years ago.(SIC: 71122)

Status

active

Active since 39 years ago

Company No

02046042

LTD Company

Age

39 Years

Incorporated 13 August 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

QUEENSBOROUGH DESIGN LIMITED
From: 13 August 1986To: 27 May 1997
Contact
Address

Archer House Britland Estate Northbourne Road Eastbourne, BN22 8PW,

Previous Addresses

Springfield Rag Room Mill Lane Maidstone ME14 1GU England
From: 16 July 2024To: 10 March 2025
4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England
From: 25 June 2020To: 16 July 2024
4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England
From: 25 March 2020To: 25 June 2020
4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England
From: 25 March 2020To: 25 March 2020
Elizabeth House 39 York Road London SE1 7NJ
From: 13 August 1986To: 25 March 2020
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Director Joined
May 18
Loan Cleared
May 19
Loan Secured
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAMFIELD, Bradley Arthur

Active
39 York Road, LondonSE1 7NJ
Born November 1952
Director
Appointed 25 May 2018

CHAPMAN, Terence

Active
Derwent House 11 Manor Road, CobhamDA13 9BW
Born September 1954
Director
Appointed 26 Apr 2006

CHAPMAN, Janice Barbara

Resigned
Derwent House, CobhamDA13 9BW
Secretary
Appointed 26 Apr 2006
Resigned 01 Nov 2017

MCNAMARA, Susan Markham

Resigned
60 Garrick Close, Walton On ThamesKT12 5PA
Secretary
Appointed N/A
Resigned 26 Apr 2006

MC NAMARA, Paul Desmond

Resigned
60 Garrick Close, Walton On ThamesKT12 5PA
Born June 1957
Director
Appointed N/A
Resigned 26 Apr 2006

Persons with significant control

1

Pdsi Ltd

Active
39 York Road, LondonSE1 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Legacy
21 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Resolution
8 December 2002
RESOLUTIONSResolutions
Legacy
8 December 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
3 June 1997
287Change of Registered Office
Certificate Change Of Name Company
23 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
14 September 1993
287Change of Registered Office
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
17 July 1990
287Change of Registered Office
Legacy
6 April 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
5 February 1989
287Change of Registered Office
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
30 January 1987
288288
Legacy
30 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
13 August 1986
CERTINCCertificate of Incorporation