Background WavePink WaveYellow Wave

QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED (10861217)

QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED (10861217) is an active UK company. incorporated on 11 July 2017. with registered office in Dereham. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BOSWELL, Peter James Philip, SNELLING, Paul Stephen.

Company Number
10861217
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2017
Age
8 years
Address
17 The Glebe, Dereham, NR20 3TX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOSWELL, Peter James Philip, SNELLING, Paul Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED

QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Dereham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10861217

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

17 The Glebe Hockering Dereham, NR20 3TX,

Previous Addresses

8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA England
From: 20 January 2023To: 3 March 2023
Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England
From: 27 June 2018To: 20 January 2023
Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ
From: 11 July 2017To: 27 June 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOSWELL, Peter James Philip

Active
The Glebe, DerehamNR20 3TX
Born May 1982
Director
Appointed 19 May 2025

SNELLING, Paul Stephen

Active
The Glebe, DerehamNR20 3TX
Born June 1963
Director
Appointed 19 Jan 2023

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 11 Jul 2017
Resigned 19 Jan 2023

CUTTER, Ellie Carmela Teresa

Resigned
The Glebe, DerehamNR20 3TX
Born October 1993
Director
Appointed 19 Jan 2023
Resigned 11 May 2025

FOSTER, Neil Gavin

Resigned
Newcomen Way, ColchesterCO4 9RA
Born October 1969
Director
Appointed 02 Jul 2022
Resigned 19 Jan 2023

WHITING, Robert Edward

Resigned
Scott Lane, WoodbridgeIP12 1TJ
Born December 1952
Director
Appointed 11 Jul 2017
Resigned 02 Jul 2022

DENBURY HOMES LIMITED

Resigned
Westley, Bury St. EdmundsIP33 3WD
Corporate director
Appointed 11 Jul 2017
Resigned 19 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
Westley, Bury St. EdmundsIP33 3WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 July 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
20 January 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
24 January 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 April 2018
AA01Change of Accounting Reference Date
Resolution
24 January 2018
RESOLUTIONSResolutions
Incorporation Company
11 July 2017
NEWINCIncorporation