Company Name29 Queen Street Limited
Company StatusActive
Company Number02250178
CategoryPrivate Limited Company
Incorporation Date3 May 1988(35 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matab Miah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr James Edward Charlton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleContract Administration
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameHazel Joy Geary
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(16 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NamePaul Burke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address166 Warkworth Woods
Newcastle Great Park
Newcastle Upon Tyne
NE3 5RD
Director NameMalcolm Ronald Storey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1996)
RoleMarketing Consultant
Correspondence AddressThe Penthouse 1 King Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3UQ
Director NameMr Peter John Stewart Laing
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 September 2010)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address1 King Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3UQ
Secretary NameMalcolm Ronald Storey
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressThe Penthouse 1 King Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3UQ
Secretary NamePaul Burke
NationalityBritish
StatusResigned
Appointed17 December 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address34 Highbury
Newcastle Upon Tyne
Tyne & Wear
NE2 3EA
Director NameChristopher O'Doherty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2008)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressPriestfield Lodge
Burnopfield
Newcastle Upon Tyne
NE16 6AF
Secretary NameChristopher O'Doherty
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2008)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressPriestfield Lodge
Burnopfield
Newcastle Upon Tyne
NE16 6AF
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed01 February 2008(19 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 March 2021)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressNorwood Road
3 Vance Business Park
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Murrell & Catherine Murrell
20.00%
Ordinary
1 at £1Hazel Joy Geary
20.00%
Ordinary
1 at £1James Edwards Charlton
20.00%
Ordinary
1 at £1Matab Miah
20.00%
Ordinary
1 at £1Mr E. Mckenzie
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 September 2023Secretary's details changed for Buxton Residential Limited on 18 September 2023 (1 page)
24 July 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
7 April 2021Appointment of Buxton Residential Limited as a secretary on 1 April 2021 (2 pages)
26 March 2021Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 26 March 2021 (1 page)
9 March 2021Termination of appointment of Kingston Property Services Limited as a secretary on 9 March 2021 (1 page)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Director's details changed for Mr James Edward Charlton on 1 May 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
4 May 2020Director's details changed for Hazel Joy Geary on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Matab Miah on 1 May 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(7 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(7 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 May 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 May 2015 (1 page)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(7 pages)
14 May 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 May 2015 (1 page)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(7 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(7 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(7 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(7 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
8 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
1 December 2011Termination of appointment of Paul Burke as a director (2 pages)
1 December 2011Termination of appointment of Paul Burke as a director (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
4 May 2011Termination of appointment of Peter Laing as a director (1 page)
4 May 2011Termination of appointment of Peter Laing as a director (1 page)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 May 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Matab Miah on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Matab Miah on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Peter Laing on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Matab Miah on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Hazel Joy Geary on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Peter Laing on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Hazel Joy Geary on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Hazel Joy Geary on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Peter Laing on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 May 2008Return made up to 03/05/08; full list of members (5 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 03/05/08; full list of members (5 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o kingston property services cheviot house beaminster way eas kingston park newcastle upon tyn tyne and wear NE3 2ER (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o kingston property services cheviot house beaminster way eas kingston park newcastle upon tyn tyne and wear NE3 2ER (1 page)
21 May 2008Location of register of members (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: kingston property services LIMITED, cheviot hse beaminster way east, kingston park newcastle upon tyne NE3 2ER (1 page)
19 February 2008Registered office changed on 19/02/08 from: kingston property services LIMITED, cheviot hse beaminster way east, kingston park newcastle upon tyne NE3 2ER (1 page)
19 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 2 julian road, wardley gateshead tyne & wear NE10 8AB (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Registered office changed on 14/02/08 from: 2 julian road, wardley gateshead tyne & wear NE10 8AB (1 page)
10 January 2008Registered office changed on 10/01/08 from: inishowen high road fobbing basildon essex SS17 9HT (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: inishowen high road fobbing basildon essex SS17 9HT (1 page)
10 January 2008Secretary resigned (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Return made up to 03/05/07; full list of members (4 pages)
21 June 2007Location of register of members (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 03/05/07; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2007Registered office changed on 22/05/07 from: 1,king street newcastle upon tyne NE1 3UQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 1,king street newcastle upon tyne NE1 3UQ (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Return made up to 03/05/06; full list of members (4 pages)
13 April 2007Director resigned (1 page)
13 April 2007Return made up to 03/05/06; full list of members (4 pages)
13 April 2007Director resigned (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Return made up to 03/05/05; full list of members (10 pages)
10 May 2006Return made up to 03/05/05; full list of members (10 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
27 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 July 2003Return made up to 03/05/03; full list of members (9 pages)
12 July 2003Return made up to 03/05/03; full list of members (9 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 May 2002Return made up to 03/05/02; full list of members (9 pages)
15 May 2002Return made up to 03/05/02; full list of members (9 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 August 2001Return made up to 03/05/01; full list of members (8 pages)
2 August 2001Return made up to 03/05/01; full list of members (8 pages)
27 February 2001Return made up to 03/05/00; full list of members (7 pages)
27 February 2001Return made up to 03/05/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New secretary appointed;new director appointed (2 pages)
15 July 1998Return made up to 03/05/98; full list of members (6 pages)
15 July 1998Return made up to 03/05/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Return made up to 03/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 June 1997Return made up to 03/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 June 1997Secretary resigned;director resigned (1 page)
12 February 1997Full accounts made up to 31 March 1996 (11 pages)
12 February 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
12 May 1996Return made up to 03/05/96; full list of members (6 pages)
12 May 1996Return made up to 03/05/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 May 1988Incorporation (18 pages)
3 May 1988Incorporation (18 pages)