Background WavePink WaveYellow Wave

QUEENS COURT (HORNCHURCH) LTD (06002843)

QUEENS COURT (HORNCHURCH) LTD (06002843) is an active UK company. incorporated on 20 November 2006. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUEENS COURT (HORNCHURCH) LTD has been registered for 19 years. Current directors include JEFFERY, Paul Anthony Keith.

Company Number
06002843
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
Stable House Cockaynes Lane, Colchester, CO7 8BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JEFFERY, Paul Anthony Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS COURT (HORNCHURCH) LTD

QUEENS COURT (HORNCHURCH) LTD is an active company incorporated on 20 November 2006 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUEENS COURT (HORNCHURCH) LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06002843

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

STABLE LANE PROPERTIES LIMITED
From: 29 December 2009To: 24 November 2020
EASY LET PROPERTY SERVICES AT HAVERING LIMITED
From: 20 November 2006To: 29 December 2009
Contact
Address

Stable House Cockaynes Lane Alresford Colchester, CO7 8BZ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 17 March 2021To: 5 January 2023
C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 12 December 2014To: 17 March 2021
35 Paul Street London EC2A 4UQ
From: 20 November 2006To: 12 December 2014
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JEFFERY, Paul Anthony Keith

Active
Stable House, ColchesterCO7 8BZ
Born December 1966
Director
Appointed 20 Nov 2006

JEFFERY, Paul Anthony Keith

Resigned
Stable House, ColchesterCO7 8BZ
Secretary
Appointed 24 Nov 2008
Resigned 24 Nov 2008

MADGEL, Lynne Dorothy

Resigned
255 Wingletye Lane, HornchurchRM11 3BT
Secretary
Appointed 20 Nov 2006
Resigned 24 Nov 2008

SCHOFIELD, Nigel Bennett

Resigned
Springbank Road, BournemouthBH7 7EN
Secretary
Appointed 24 Nov 2008
Resigned 01 Jan 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Nov 2006
Resigned 20 Nov 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Nov 2006
Resigned 20 Nov 2006

Persons with significant control

1

Mr Paul Anthony Keith Jeffery

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Resolution
24 November 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
24 November 2020
NM06NM06
Change Of Name Notice
6 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Legacy
4 January 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
27 December 2007
363aAnnual Return
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Incorporation Company
20 November 2006
NEWINCIncorporation