Queensferry House Estate Co. Limited MANCHESTER


Founded in 2006, Queensferry House Estate, classified under reg no. 05978765 is an active company. Currently registered at Heaton House, 148 Bury Old Road M7 4SE, Manchester the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 20th November 2009 Queensferry House Estate Co. Limited is no longer carrying the name Halfway House Estates.

The company has one director. Hyman W., appointed on 30 October 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Yocheved W. who worked with the the company until 15 June 2015.

Queensferry House Estate Co. Limited Address / Contact

Office Address Heaton House, 148 Bury Old Road
Office Address2 Salford
Town Manchester
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05978765
Date of Incorporation Thu, 26th Oct 2006
Industry Non-trading company
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Hyman W.

Position: Director

Appointed: 30 October 2006

Chagai K.

Position: Director

Appointed: 03 December 2009

Resigned: 19 January 2010

Michael S.

Position: Director

Appointed: 03 December 2009

Resigned: 19 January 2010

Yocheved W.

Position: Secretary

Appointed: 30 October 2006

Resigned: 15 June 2015

Yocheved W.

Position: Director

Appointed: 30 October 2006

Resigned: 15 June 2015

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2006

Resigned: 26 October 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 2006

Resigned: 26 October 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Hyman W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hyman W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Halfway House Estates November 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  2 2222222
Net Assets Liabilities  2 2222222
Debtors2222       
Reserves/Capital
Called Up Share Capital2222       
Other
Net Current Assets Liabilities  2 2222222
Total Assets Less Current Liabilities  2 2222222
Average Number Employees During Period      11111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements