Background WavePink WaveYellow Wave

QUEENS HOUSE (WOODBRIDGE) MANAGEMENT COMPANY LIMITED (11698701)

QUEENS HOUSE (WOODBRIDGE) MANAGEMENT COMPANY LIMITED (11698701) is an active UK company. incorporated on 27 November 2018. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS HOUSE (WOODBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BEARD, Ross Neal, BRADFORD, Lynda Jane, SIMONDS, Derek and 3 others.

Company Number
11698701
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2018
Age
7 years
Address
5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Ross Neal, BRADFORD, Lynda Jane, SIMONDS, Derek, STONE, Richard John, WHITNEY, Brian John, YOUNG, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS HOUSE (WOODBRIDGE) MANAGEMENT COMPANY LIMITED

QUEENS HOUSE (WOODBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2018 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS HOUSE (WOODBRIDGE) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11698701

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 November 2018

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 5 June 2025 (10 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

5 Brunel Business Court Eastern Way Bury St. Edmunds, IP32 7AJ,

Previous Addresses

8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA England
From: 2 March 2022To: 1 March 2023
Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US England
From: 27 November 2018To: 2 March 2022
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

WILSON, Daniel Ernest

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 12 May 2023

BEARD, Ross Neal

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born May 1987
Director
Appointed 28 Feb 2024

BRADFORD, Lynda Jane

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born March 1960
Director
Appointed 28 Feb 2024

SIMONDS, Derek

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born March 1949
Director
Appointed 02 Mar 2022

STONE, Richard John

Active
Newcomen Way, ColchesterCO4 9RA
Born January 1985
Director
Appointed 30 Nov 2022

WHITNEY, Brian John

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born April 1967
Director
Appointed 22 Mar 2022

YOUNG, Robert

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born February 1954
Director
Appointed 02 Mar 2022

BOWLES, Andrew Martin

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born April 1965
Director
Appointed 27 Nov 2018
Resigned 02 Mar 2022

BROWN, Samuel David

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born January 1979
Director
Appointed 01 Apr 2019
Resigned 02 Mar 2022

COOK, Peter

Resigned
Eastern Way, Bury St. EdmundsIP32 7AJ
Born June 1963
Director
Appointed 28 Feb 2024
Resigned 02 Dec 2024

HARRIS, Denise Patricia Anne

Resigned
Newcomen Way, ColchesterCO4 9RA
Born January 1956
Director
Appointed 20 Apr 2022
Resigned 13 Sept 2022

ROSE, Jennifer Mary

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born February 1964
Director
Appointed 27 Nov 2018
Resigned 02 Mar 2022

ROSE, Steven William Jolian

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 27 Nov 2018
Resigned 02 Mar 2022

Persons with significant control

1

0 Active
1 Ceased
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 March 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Incorporation Company
27 November 2018
NEWINCIncorporation