Background WavePink WaveYellow Wave

QUEENSBRIDGE HOMES LTD (07452273)

QUEENSBRIDGE HOMES LTD (07452273) is an active UK company. incorporated on 26 November 2010. with registered office in Morley. The company operates in the Construction sector, engaged in development of building projects. QUEENSBRIDGE HOMES LTD has been registered for 15 years. Current directors include DE SOUZA, James Bernard.

Company Number
07452273
Status
active
Type
ltd
Incorporated
26 November 2010
Age
15 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE SOUZA, James Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBRIDGE HOMES LTD

QUEENSBRIDGE HOMES LTD is an active company incorporated on 26 November 2010 with the registered office located in Morley. The company operates in the Construction sector, specifically engaged in development of building projects. QUEENSBRIDGE HOMES LTD was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07452273

LTD Company

Age

15 Years

Incorporated 26 November 2010

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 6 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

HOME2PROPERTY LIMITED
From: 26 November 2010To: 9 January 2014
Contact
Address

Northern Accountants, Olympus House 2 Howley Park Business Village Pullan Way Morley, LS27 0BZ,

Previous Addresses

69 High St Beckenham Kent BR3 1AW United Kingdom
From: 21 August 2018To: 3 January 2025
, 35 Ballards Lane, London, N3 1XW, England
From: 1 November 2017To: 21 August 2018
, South Tower 26 Elmfield Road, Bromley, BR1 1WA, England
From: 24 October 2017To: 1 November 2017
, Olympus House 2 Pullan Way, Howley Park Business Village, Leeds, LS27 0BZ
From: 26 September 2013To: 24 October 2017
, Manor House, 35 st Thomas's Road, Chorley, Lancashire, PR7 1HP, England
From: 9 May 2013To: 26 September 2013
, 10 Alexander Close, Bromley, BR2 7LW, United Kingdom
From: 26 November 2010To: 9 May 2013
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
May 14
Loan Secured
Dec 15
Loan Secured
May 16
Loan Cleared
Jul 16
Loan Secured
Oct 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Oct 19
Loan Secured
Apr 25
Owner Exit
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DE SOUZA, James Bernard

Active
2 Howley Park Business Village, MorleyLS27 0BZ
Born April 1986
Director
Appointed 26 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Queensbridge Group Holdings Ltd

Active
Pullan Way, LeedsLS27 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026

Mr James De Souza

Ceased
Pullan Way, LeedsLS27 0BZ
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts Amended With Made Up Date
11 February 2014
AAMDAAMD
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Incorporation Company
26 November 2010
NEWINCIncorporation