Queenshill Lodge Services Limited CROWTHORNE


Queenshill Lodge Services started in year 1992 as Private Limited Company with registration number 02705789. The Queenshill Lodge Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Crowthorne at 17 Dukes Ride. Postal code: RG45 6LZ.

At the moment there are 3 directors in the the firm, namely Graham B., Samson M. and Sejal D.. In addition one secretary - Neville P. - is with the company. At the moment 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.

Queenshill Lodge Services Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705789
Date of Incorporation Fri, 10th Apr 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Neville P.

Position: Secretary

Appointed: 01 September 2016

Graham B.

Position: Director

Appointed: 14 April 2014

Samson M.

Position: Director

Appointed: 19 March 2012

Sejal D.

Position: Director

Appointed: 24 May 2010

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2014

Resigned: 01 September 2016

Beverley W.

Position: Secretary

Appointed: 30 September 2010

Resigned: 07 March 2014

William W.

Position: Director

Appointed: 03 September 2007

Resigned: 18 May 2010

Adam K.

Position: Director

Appointed: 30 December 2000

Resigned: 03 September 2007

Alan C.

Position: Director

Appointed: 15 May 1995

Resigned: 15 February 2012

Elizabeth A.

Position: Secretary

Appointed: 28 April 1992

Resigned: 30 September 2010

Alan B.

Position: Director

Appointed: 28 April 1992

Resigned: 01 January 2014

Edwin B.

Position: Director

Appointed: 28 April 1992

Resigned: 30 June 1997

Daniel D.

Position: Nominee Secretary

Appointed: 10 April 1992

Resigned: 28 April 1992

Daniel D.

Position: Nominee Director

Appointed: 10 April 1992

Resigned: 28 April 1992

Betty D.

Position: Nominee Director

Appointed: 10 April 1992

Resigned: 08 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand89 64299 749112 672126 141113 54294 818101 664
Current Assets90 675101 769114 780128 535114 19097 020103 920
Debtors1 0332 0202 1082 3946482 2022 256
Net Assets Liabilities70 68284 58997 976111 78395 58979 63788 116
Other Debtors385      
Other
Accrued Liabilities19 99317 18016 80416 75218 60117 38315 804
Creditors19 99317 18016 80416 75218 60117 38315 804
Other Comprehensive Income Expense Net Tax-8 046-7 555     
Prepayments6482 0202 1082 3946482 2022 256
Profit Loss8 50113 90713 38713 80715 58114 96310 405

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements