Background WavePink WaveYellow Wave

QUEENSBRIDGE ESTATES LTD (11654391)

QUEENSBRIDGE ESTATES LTD (11654391) is an active UK company. incorporated on 1 November 2018. with registered office in Morley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. QUEENSBRIDGE ESTATES LTD has been registered for 7 years. Current directors include DE SOUZA, James.

Company Number
11654391
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DE SOUZA, James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBRIDGE ESTATES LTD

QUEENSBRIDGE ESTATES LTD is an active company incorporated on 1 November 2018 with the registered office located in Morley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. QUEENSBRIDGE ESTATES LTD was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11654391

LTD Company

Age

7 Years

Incorporated 1 November 2018

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 15 December 2025 (4 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

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

Previous Addresses

69 High Street Beckenham Kent BR3 1AW United Kingdom
From: 26 February 2024To: 3 January 2025
Berg Kaprow Lewis, 35 Ballards Lane London N3 1XW United Kingdom
From: 1 November 2018To: 26 February 2024
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Dec 19
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE SOUZA, James

Active
2 Howley Park Business Village, MorleyLS27 0BZ
Born April 1986
Director
Appointed 01 Nov 2018

MASSEY, Sean

Resigned
2 Howley Park Business Village, MorleyLS27 0BZ
Born November 1989
Director
Appointed 01 Nov 2018
Resigned 07 Jun 2025

SULEYMAN, Lucy

Resigned
Ballards Lane, LondonN3 1XW
Born February 1986
Director
Appointed 01 Nov 2018
Resigned 10 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James Bernard De Souza

Active
2 Howley Park Business Village, MorleyLS27 0BZ
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020

Queensbridge Group Holdings Ltd

Ceased
Ballards Lane, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
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
2 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Incorporation Company
1 November 2018
NEWINCIncorporation