You are here: bizstats.co.uk > a-z index > 2 list > 21 list

214 Queenstown Road Ltd CAMBRIDGE


Founded in 2003, 214 Queenstown Road, classified under reg no. 04800981 is an active company. Currently registered at 20 Tunwells Lane CB22 5LJ, Cambridge the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 5 directors, namely Isobel C., Sophia C. and Kylie G. and others. Of them, Arron B., Tony J. have been with the company the longest, being appointed on 17 June 2003 and Isobel C. and Sophia C. have been with the company for the least time - from 4 June 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Guy B. who worked with the the firm until 22 May 2015.

214 Queenstown Road Ltd Address / Contact

Office Address 20 Tunwells Lane
Office Address2 Great Shelford
Town Cambridge
Post code CB22 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04800981
Date of Incorporation Tue, 17th Jun 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Isobel C.

Position: Director

Appointed: 04 June 2021

Sophia C.

Position: Director

Appointed: 04 June 2021

Kylie G.

Position: Director

Appointed: 22 May 2015

Arron B.

Position: Director

Appointed: 17 June 2003

Tony J.

Position: Director

Appointed: 17 June 2003

Alan H.

Position: Director

Appointed: 24 June 2014

Resigned: 04 June 2021

Alastair B.

Position: Director

Appointed: 13 October 2006

Resigned: 24 June 2014

Jack B.

Position: Director

Appointed: 13 October 2006

Resigned: 24 June 2014

Sara B.

Position: Director

Appointed: 17 June 2003

Resigned: 22 May 2015

Andrew H.

Position: Director

Appointed: 17 June 2003

Resigned: 13 October 2006

Guy B.

Position: Secretary

Appointed: 17 June 2003

Resigned: 22 May 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Kylie G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Kylie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan H.

Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 4132 9502 6053 1863 7622 037
Net Assets Liabilities-1 626-1 093-49967586-1 044
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-250-321-240-240-240-288
Average Number Employees During Period 44455
Creditors10 31910 31910 31910 31910 31910 319
Fixed Assets7 3507 3507 3507 3507 3507 350
Net Current Assets Liabilities1 5932 1972 7103 2763 7952 213
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal492371417402405488
Total Assets Less Current Liabilities8 9439 54710 06010 62611 1459 563

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 13th, December 2023
Free Download (6 pages)

Company search