Background WavePink WaveYellow Wave

QUEENSBERRY RESIDENTS COMPANY LIMITED (05018710)

QUEENSBERRY RESIDENTS COMPANY LIMITED (05018710) is an active UK company. incorporated on 19 January 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENSBERRY RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include EGAN, Henrietta, PRIDE, Leon.

Company Number
05018710
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EGAN, Henrietta, PRIDE, Leon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBERRY RESIDENTS COMPANY LIMITED

QUEENSBERRY RESIDENTS COMPANY LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENSBERRY RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05018710

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

C/O Wager Property Management, 14 Barnwell House Barnwell Drive Cambridge CB5 8UU England
From: 4 February 2021To: 11 April 2025
1 Station Square Cambridge CB1 2GA England
From: 16 June 2017To: 4 February 2021
6-8 Hills Road Cambridge Cambridgeshire CB2 1NH
From: 9 June 2015To: 16 June 2017
2 Hills Road Cambridge CB2 1JP
From: 27 October 2009To: 9 June 2015
Accent House 2a Rock Road Cambridge Cambridgeshire CB1 7UF
From: 19 January 2004To: 27 October 2009
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Oct 13
Director Left
Dec 21
Director Joined
Apr 24
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EGAN, Henrietta

Active
Station Road, CambridgeCB25 0NW
Born January 1971
Director
Appointed 11 Apr 2024

PRIDE, Leon

Active
Station Road, CambridgeCB25 0NW
Born April 1939
Director
Appointed 20 Aug 2013

FERGUSON, Gordon

Resigned
2a Rock Road, CambridgeCB1 7UF
Secretary
Appointed 29 Jan 2009
Resigned 28 Oct 2009

PRIDE, Joan Mary

Resigned
3 Queensbury House, NewmarketCB8 9AG
Secretary
Appointed 16 Jan 2006
Resigned 04 Apr 2008

RUSSELL, John Charles Frederick

Resigned
Station Square, CambridgeCB1 2GA
Secretary
Appointed 21 Nov 2019
Resigned 31 Dec 2020

SPENSER-MORRIS, Judy Anne

Resigned
The Courtyard, NewmarketCB8 7YP
Secretary
Appointed 19 Jan 2004
Resigned 16 Jan 2006

CARTER JONAS LLP

Resigned
Station Square, CambridgeCB1 2GA
Corporate secretary
Appointed 24 Oct 2016
Resigned 21 Nov 2019

ENCORE ESTATE MANAGEMENT LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 28 Oct 2009
Resigned 17 Sept 2015

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 19 Jan 2004
Resigned 19 Jan 2004

ELWES, Nigel Robert

Resigned
Barnwell Drive, CambridgeCB5 8UU
Born August 1941
Director
Appointed 28 Mar 2008
Resigned 01 Dec 2021

PARKER, Keith Ronald

Resigned
Station Road, CambridgeCB25 0NW
Born September 1945
Director
Appointed 28 Mar 2008
Resigned 17 Jan 2026

PRIDE, Joan Mary

Resigned
3 Queensbury House, NewmarketCB8 9AG
Born February 1949
Director
Appointed 16 Jan 2006
Resigned 28 Mar 2008

PRIDE, Leon

Resigned
3 Queensbury House, NewmarketCB8 9AG
Born April 1939
Director
Appointed 16 Jan 2006
Resigned 14 Apr 2007

SPENSER MORRIS, Michael Paul

Resigned
The Courtyard, NewmarketCB8 7YP
Born May 1947
Director
Appointed 19 Jan 2004
Resigned 16 Jan 2006

TETTMAR, David Malcolm

Resigned
5 Wolverton Lodge, NewmarketCB8 9AH
Born May 1931
Director
Appointed 16 Jan 2006
Resigned 30 Jan 2007

TETTMAR, Kathleen Avis

Resigned
5 Wolverton Lodge, NewmarketCB8 9AH
Born August 1930
Director
Appointed 04 Apr 2007
Resigned 28 Mar 2008

TRIM, Philip Roger Hugo

Resigned
Briercrest, WareSG12 8PW
Born November 1954
Director
Appointed 19 Jan 2004
Resigned 16 Jan 2006

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 19 Jan 2004
Resigned 19 Jan 2004
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
13 March 2006
287Change of Registered Office
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
28 September 2005
88(2)R88(2)R
Legacy
26 January 2005
363aAnnual Return
Legacy
3 December 2004
225Change of Accounting Reference Date
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Incorporation Company
19 January 2004
NEWINCIncorporation