Background WavePink WaveYellow Wave

QUEENSBURY (NEWCASTLE) LIMITED (05142392)

QUEENSBURY (NEWCASTLE) LIMITED (05142392) is an active UK company. incorporated on 1 June 2004. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. QUEENSBURY (NEWCASTLE) LIMITED has been registered for 21 years. Current directors include FRENCH, Garrin Wayne.

Company Number
05142392
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2004
Age
21 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRENCH, Garrin Wayne
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBURY (NEWCASTLE) LIMITED

QUEENSBURY (NEWCASTLE) LIMITED is an active company incorporated on 1 June 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. QUEENSBURY (NEWCASTLE) LIMITED was registered 21 years ago.(SIC: 98000, 99999)

Status

active

Active since 21 years ago

Company No

05142392

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom
From: 3 August 2012To: 10 June 2014
Tranquility House Harbour Walk Hartlepool TS24 0UX United Kingdom
From: 21 November 2011To: 3 August 2012
Cecil House Loyalty Road Hartlepool TS25 5BD
From: 1 June 2004To: 21 November 2011
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 17
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 02 Aug 2012

FRENCH, Garrin Wayne

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1977
Director
Appointed 10 Mar 2026

PEGG, Andrew Michael

Resigned
58 Nunnery Lane, DarlingtonDL3 9BA
Secretary
Appointed 01 Jun 2004
Resigned 02 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2004

BATES, David Christopher

Resigned
24 Norwich Road, DurhamDH1 5QA
Born July 1952
Director
Appointed 01 Jun 2004
Resigned 13 Jun 2007

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 03 Nov 2022
Resigned 05 Feb 2026

EWEN, Mark

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1979
Director
Appointed 29 Aug 2012
Resigned 17 Jun 2014

JACKSON, David

Resigned
Rosebury Drive, Newcastle Upon TyneNE12 8RG
Born August 1968
Director
Appointed 20 Jul 2012
Resigned 25 Aug 2017

LATIMER, Susan Ann

Resigned
3 Renaissance Point, North ShieldsNE30 1LA
Born March 1963
Director
Appointed 07 Jun 2006
Resigned 14 Nov 2008

MULLINS, David Martin

Resigned
The Grove, HartlepoolTS26 9NE
Born December 1962
Director
Appointed 07 Jun 2006
Resigned 20 Jul 2012

PATTERSON, Thomas

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1978
Director
Appointed 13 Aug 2012
Resigned 17 Jun 2014

PEGG, Andrew Michael

Resigned
58 Nunnery Lane, DarlingtonDL3 9BA
Born May 1955
Director
Appointed 01 Jun 2004
Resigned 20 Jul 2012

ROBINSON, Anita Louise

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1958
Director
Appointed 20 Jul 2012
Resigned 18 Jan 2022

SIMS, Richard

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1979
Director
Appointed 25 Jun 2014
Resigned 15 Jul 2021

TINDLEY, Roger Charles

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1950
Director
Appointed 05 Feb 2026
Resigned 16 Mar 2026

WAN, Anita Pui Yee

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1978
Director
Appointed 16 Feb 2026
Resigned 16 Mar 2026

WILLIAMS, Daniel Lloyd

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1981
Director
Appointed 05 Aug 2022
Resigned 05 Feb 2026

YUILL-WILSON, Joanna Elisabeth

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1982
Director
Appointed 13 Aug 2012
Resigned 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

79

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