Background WavePink WaveYellow Wave

QUEENSMEAD PROPERTY LIMITED (09156694)

QUEENSMEAD PROPERTY LIMITED (09156694) is an active UK company. incorporated on 1 August 2014. with registered office in Carnforth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUEENSMEAD PROPERTY LIMITED has been registered for 11 years. Current directors include BACON, Stephen.

Company Number
09156694
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Lupton Tower, Carnforth, LA6 2PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BACON, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSMEAD PROPERTY LIMITED

QUEENSMEAD PROPERTY LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Carnforth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUEENSMEAD PROPERTY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09156694

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PROPERTY AT SL42AX LIMITED
From: 1 August 2014To: 7 July 2017
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

85 Higher Drive Banstead Sutton Surrey SM7 1PW
From: 1 August 2014To: 2 August 2019
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Director Left
Jan 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Secretary
Appointed 07 Oct 2022

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Born December 1965
Director
Appointed 07 Oct 2022

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 17 Jan 2020
Resigned 07 Oct 2022

DYSON, Kevin Frederick

Resigned
Lupton, CarnforthLA6 2PR
Born July 1964
Director
Appointed 31 Jul 2019
Resigned 17 Jan 2020

FLEMING, Michael

Resigned
Higher Drive, SuttonSM7 1PW
Born October 1958
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2019

FLETCHER-RAY, Tracey

Resigned
Lupton, CarnforthLA6 2PR
Born October 1964
Director
Appointed 14 Nov 2022
Resigned 11 Sept 2025

JONES, Philip David

Resigned
Lupton, CarnforthLA6 2PR
Born October 1962
Director
Appointed 31 Jul 2019
Resigned 07 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Lupton, CarnforthLA6 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Michael Fleming

Ceased
Oxford Road, Gerrards CrossSL9 7AL
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
13 June 2025
PARENT_ACCPARENT_ACC
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2023
AAAnnual Accounts
Legacy
6 July 2023
AGREEMENT2AGREEMENT2
Legacy
6 July 2023
GUARANTEE2GUARANTEE2
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Legacy
24 August 2020
AGREEMENT2AGREEMENT2
Legacy
24 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Legacy
29 July 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
2 March 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Resolution
7 July 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
7 July 2017
NM06NM06
Change Of Name Notice
7 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation