Company NameQueens Square Investments Limited
Company StatusActive
Company Number10098023
CategoryPrivate Limited Company
Incorporation Date1 April 2016(7 years, 12 months ago)
Previous NameQueens Square Capital Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Secretary NameMs Julie Black
StatusCurrent
Appointed01 July 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Samuel David John Ashworth
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMs Julie Black
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Andrew Charles Park
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP

Location

Registered Address40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

31 March 2023Delivered on: 17 April 2023
Persons entitled: Lhv UK Limited

Classification: A registered charge
Particulars: Europa house, 310 europa boulevard and land on the north east side of europa boulevard, westbrook, warrington, WA5 7XR.
Outstanding
31 March 2023Delivered on: 17 April 2023
Persons entitled: Lhv UK Limited

Classification: A registered charge
Particulars: Europa house, 310 europa boulevard and land on the north east side of europa boulevard, westbrook, warrington, WA5 7XR.
Outstanding

Filing History

26 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 August 2017Change of name with request to seek comments from relevant body (1 page)
1 August 2017Change of name notice (2 pages)
1 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-06
(2 pages)
1 August 2017Change of name notice (2 pages)
1 August 2017Change of name with request to seek comments from relevant body (1 page)
1 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-06
(2 pages)
6 July 2017Appointment of Ms Julie Black as a secretary on 1 July 2017 (2 pages)
6 July 2017Appointment of Ms Julie Black as a secretary on 1 July 2017 (2 pages)
15 June 2017Change of name notice (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(1 page)
15 June 2017Change of name notice (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)