logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Sargent, Paul Anthony
    Born in September 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ now
    OF - Director → CIF 0
  • 2
    icon of address7-8, Conduit Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Munce, Jonathan Patrick
    Company Director born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2019-04-04
    OF - Director → CIF 0
  • 2
    Harris, Stuart John
    Company Director born in May 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2019-04-04
    OF - Director → CIF 0
    Mr Stuart John Harris
    Born in May 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Paul Anthony Sargent
    Born in September 1967
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

QUEENSBERRY REAL ESTATE (UK) LTD

Previous name
PSJMSH LIMITED - 2014-05-06
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
112023-04-01 ~ 2024-03-31
112022-04-01 ~ 2023-03-31
Property, Plant & Equipment
61,580 GBP2024-03-31
80,091 GBP2023-03-31
Fixed Assets
2,495,487 GBP2024-03-31
2,542,263 GBP2023-03-31
Debtors
1,402,519 GBP2024-03-31
1,531,501 GBP2022-03-31
Current Assets
1,460,893 GBP2024-03-31
1,650,263 GBP2023-03-31
Net Current Assets/Liabilities
859,433 GBP2024-03-31
1,214,515 GBP2023-03-31
Total Assets Less Current Liabilities
3,354,920 GBP2024-03-31
3,756,778 GBP2023-03-31
Net Assets/Liabilities
3,329,887 GBP2024-03-31
3,718,907 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
3,329,787 GBP2024-03-31
3,718,807 GBP2023-03-31
Average number of employees in administration and support functions
112023-04-01 ~ 2024-03-31
112022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
210,323 GBP2024-03-31
206,619 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
148,743 GBP2024-03-31
126,528 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,215 GBP2023-04-01 ~ 2024-03-31
Amounts invested in assets
2,433,907 GBP2024-03-31
2,462,172 GBP2023-03-31
Trade Debtors/Trade Receivables
376,164 GBP2024-03-31
399,658 GBP2023-03-31
Other Debtors
Current
26,222 GBP2024-03-31
26,222 GBP2023-03-31
Prepayments/Accrued Income
363,704 GBP2024-03-31
494,823 GBP2023-03-31
Debtors
Current
1,402,519 GBP2024-03-31
1,531,501 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
421,186 GBP2024-03-31
159,204 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
79,616 GBP2024-03-31
161,477 GBP2023-03-31
Other Creditors
Amounts falling due within one year
12,705 GBP2024-03-31
14,218 GBP2023-03-31
Accrued Liabilities
Amounts falling due within one year
72,000 GBP2024-03-31
85,831 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
13,333 GBP2024-03-31
23,333 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Bank Borrowings
23,333 GBP2024-03-31
33,333 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
11,700 GBP2024-03-31

Related profiles found in government register
  • QUEENSBERRY REAL ESTATE (UK) LTD
    Info
    PSJMSH LIMITED - 2014-05-06
    Registered number 07590011
    icon of address1-3 East Parade, Sheffield S1 2ET
    PRIVATE LIMITED COMPANY incorporated on 2011-04-04 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • QUEENSBERRY REAL ESTATE (UK) LTD
    S
    Registered number 07590011
    icon of address7-8, Conduit Street, London, England, W1S 2XF
    CIF 1
  • QUEENSBERRY REAL ESTATE (UK) LTD
    S
    Registered number 07590011
    icon of address7-8, Conduit Street, London, United Kingdom, W1S 2XF
    ENGLAND
    CIF 2
  • QUEENSBERRY REAL ESTATE (UK) LTD
    S
    Registered number O7590011
    icon of address7-8, Conduit Street, London, England, W1S 2XF
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1-3 East Parade, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of address7-8 Conduit Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • QUEENSBERRY REAL ESTATE LLP - 2017-03-06
    icon of address1-3 East Parade, Sheffield, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-29
    CIF 3 - LLP Designated Member → ME
    icon of calendar 2011-04-13 ~ 2017-02-20
    CIF 2 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.