You are here: bizstats.co.uk > a-z index > 1 list > 16 list

169 Queen's Gate Limited FAREHAM


169 Queen's Gate started in year 1990 as Private Limited Company with registration number 02533417. The 169 Queen's Gate company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The firm has 4 directors, namely Vitcheslava T., Gerardo B. and Youssef Z. and others. Of them, David L. has been with the company the longest, being appointed on 2 November 2007 and Vitcheslava T. has been with the company for the least time - from 24 February 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

169 Queen's Gate Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02533417
Date of Incorporation Wed, 22nd Aug 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 16 July 2022

Vitcheslava T.

Position: Director

Appointed: 24 February 2017

Gerardo B.

Position: Director

Appointed: 20 September 2012

Youssef Z.

Position: Director

Appointed: 22 January 2009

David L.

Position: Director

Appointed: 02 November 2007

Rupert S.

Position: Director

Appointed: 03 September 2007

Resigned: 23 April 2009

Stiles Harold Williams Llp

Position: Corporate Secretary

Appointed: 04 October 2005

Resigned: 16 July 2022

Stefan F.

Position: Director

Appointed: 25 September 2003

Resigned: 29 May 2008

Paul H.

Position: Director

Appointed: 17 March 2003

Resigned: 21 October 2022

Stefan F.

Position: Director

Appointed: 17 March 2003

Resigned: 17 May 2003

Andrew M.

Position: Director

Appointed: 11 October 2002

Resigned: 08 September 2003

Sidney L.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 September 2005

Christopher B.

Position: Director

Appointed: 21 March 2001

Resigned: 11 September 2003

Simon C.

Position: Director

Appointed: 10 May 1999

Resigned: 13 March 2003

Georg E.

Position: Director

Appointed: 07 October 1996

Resigned: 31 March 2001

Arthur H.

Position: Director

Appointed: 27 June 1994

Resigned: 03 December 2002

David W.

Position: Secretary

Appointed: 16 August 1993

Resigned: 05 June 2001

Yoram G.

Position: Secretary

Appointed: 01 August 1992

Resigned: 16 August 1993

Hugh M.

Position: Director

Appointed: 11 February 1992

Resigned: 27 June 1994

David W.

Position: Director

Appointed: 22 August 1991

Resigned: 05 June 2001

Ann L.

Position: Director

Appointed: 22 August 1991

Resigned: 26 June 1996

Nigel S.

Position: Secretary

Appointed: 22 August 1991

Resigned: 01 August 1992

Yadolah S.

Position: Director

Appointed: 22 August 1991

Resigned: 26 June 1997

Yoram G.

Position: Director

Appointed: 22 August 1991

Resigned: 30 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand811 207785 264729 819 
Current Assets811 207805 722750 605 
Debtors 20 458750 605750 192
Other Debtors 20 458748 131750 192
Other
Audit Fees Expenses7207207201 320
Administrative Expenses2 1448 4583 5103 683
Corporation Tax Recoverable  2 474 
Creditors63 86759 0262 2832 355
Current Tax For Period60 127 207 
Net Current Assets Liabilities747 340746 696748 322747 837
Operating Profit Loss523 941-7 301-2 453-2 626
Other Creditors6 4211 5802 2832 355
Other Interest Receivable Similar Income Finance Income1 4696 6574 2862 141
Other Operating Income Format1526 0551 1571 0571 057
Other Taxation Social Security Payable57 44657 446  
Profit Loss465 283-6441 626-485
Profit Loss On Ordinary Activities Before Tax525 410-6441 833-485
Tax Tax Credit On Profit Or Loss On Ordinary Activities60 127 207 
Total Assets Less Current Liabilities747 340746 696748 322747 837
Turnover Revenue30   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search