Background WavePink WaveYellow Wave

30-33 QUEENS DRIVE WOODBRIDGE (FREEHOLD) LIMITED (12491003)

30-33 QUEENS DRIVE WOODBRIDGE (FREEHOLD) LIMITED (12491003) is an active UK company. incorporated on 2 March 2020. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. 30-33 QUEENS DRIVE WOODBRIDGE (FREEHOLD) LIMITED has been registered for 6 years. Current directors include HALL, Kay Louise, HARRIS, Denise Patricia Anne, WHITNEY, Brian John and 1 others.

Company Number
12491003
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2020
Age
6 years
Address
5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Kay Louise, HARRIS, Denise Patricia Anne, WHITNEY, Brian John, WHITNEY, Tracey Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30-33 QUEENS DRIVE WOODBRIDGE (FREEHOLD) LIMITED

30-33 QUEENS DRIVE WOODBRIDGE (FREEHOLD) LIMITED is an active company incorporated on 2 March 2020 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30-33 QUEENS DRIVE WOODBRIDGE (FREEHOLD) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12491003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 2 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 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 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 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: 14 October 2021To: 2 March 2023
Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US England
From: 2 March 2020To: 14 October 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WILSON, Daniel Ernest

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

HALL, Kay Louise

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born October 1965
Director
Appointed 14 Oct 2021

HARRIS, Denise Patricia Anne

Active
Queens Drive, WoodbridgeIP12 4FE
Born January 1956
Director
Appointed 22 Nov 2022

WHITNEY, Brian John

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born April 1967
Director
Appointed 09 Mar 2023

WHITNEY, Tracey Dawn

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born January 1965
Director
Appointed 21 Oct 2025

BOWLES, Andrew Martin

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born April 1965
Director
Appointed 02 Mar 2020
Resigned 14 Oct 2021

BROWN, Samuel David

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born January 1979
Director
Appointed 02 Mar 2020
Resigned 14 Oct 2021

HARRIS, Denise Patricia Anne

Resigned
Newcomen Way, ColchesterCO4 9RA
Born January 1956
Director
Appointed 20 Dec 2021
Resigned 24 Oct 2022

HARRIS, Denise Patricia Anne

Resigned
Newcomen Way, ColchesterCO4 9RA
Born January 1956
Director
Appointed 14 Oct 2021
Resigned 24 Oct 2021

RIPMAN, Helen Ruth

Resigned
Newcomen Way, ColchesterCO4 9RA
Born November 1963
Director
Appointed 25 Jan 2023
Resigned 11 Aug 2025

RIPMAN, Helen Ruth

Resigned
Newcomen Way, ColchesterCO4 9RA
Born November 1963
Director
Appointed 20 Dec 2021
Resigned 11 Nov 2022

ROSE, Steven William Jolian

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 02 Mar 2020
Resigned 14 Oct 2021

WHITNEY, Brian John

Resigned
Newcomen Way, ColchesterCO4 9RA
Born April 1967
Director
Appointed 04 Jan 2022
Resigned 25 Jan 2023

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 02 Mar 2020
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Incorporation Company
2 March 2020
NEWINCIncorporation