QUEENS COURT (RICHMOND) FREEHOLD LIMITED
Overview
| Company Name | QUEENS COURT (RICHMOND) FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08345965 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUEENS COURT (RICHMOND) FREEHOLD LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is QUEENS COURT (RICHMOND) FREEHOLD LIMITED located?
| Registered Office Address | 15 Penrhyn Road KT1 2BZ Kingston Upon Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUEENS COURT (RICHMOND) FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for QUEENS COURT (RICHMOND) FREEHOLD LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | Yes |
What are the latest filings for QUEENS COURT (RICHMOND) FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Dhansukh Maganlal Taylor on Oct 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Hugh Furness Jones on Oct 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Hugh Furness Jones on Oct 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Brown on Oct 13, 2025 | 2 pages | CH01 | ||
Appointment of Mr Martin Gregory Nunns as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard John Lappin as a director on May 01, 2025 | 2 pages | AP01 | ||
Appointment of Miss Lucy Frances Leveson as a director on May 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||
Appointment of Graham Bartholomew Limited as a secretary on Apr 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on Apr 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Kinleigh Limited as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 09, 2025 with updates | 10 pages | CS01 | ||
Termination of appointment of Gerhard Strack as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with updates | 10 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 09, 2024
| 3 pages | SH01 | ||
Appointment of Mr Jeremy Brown as a director on May 03, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with updates | 10 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 03, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 03, 2023
| 3 pages | SH01 | ||
Termination of appointment of Alexa Decmar as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Alexa Decmar as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Who are the officers of QUEENS COURT (RICHMOND) FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM BARTHOLOMEW LIMITED | Secretary | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England |
| 133431600001 | ||||||||||
| BROWN, Jeremy | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | England | British | 308619340001 | |||||||||
| JONES, Hugh Furness | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | United Kingdom | British | 174693480002 | |||||||||
| LAPPIN, Richard John | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | England | British | 336919700001 | |||||||||
| LEVESON, Lucy Frances | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | England | British | 336067200001 | |||||||||
| NUNNS, Martin Gregory | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | England | British | 85819380001 | |||||||||
| TAYLOR, Dhansukh Maganlal | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | England | British | 256153760003 | |||||||||
| KINLEIGH LIMITED | Secretary | 5 Compton Road SW19 7QA London Kfh House England |
| 49169650014 | ||||||||||
| BISHOPP, Corinna Jayne | Director | Queens Court Queens Road TW10 6LA Richmond 4 United Kingdom | England | British | 158655390001 | |||||||||
| BROWN, Peter | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | British | 263440540001 | |||||||||
| CHANEY, Christopher | Director | Queens Court Queens Road TW10 6LB Richmond 70 United Kingdom | United Kingdom | British | 6115390001 | |||||||||
| CONSTANTINE, Paul | Director | Queens Court Queens Road TW10 6LB Richmond 69 United Kingdom | England | British | 58941110002 | |||||||||
| DECMAR, Alex | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | British | 266323110001 | |||||||||
| DECMAR, Alexa | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | British | 290788680001 | |||||||||
| DENNEHY, Elinor | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | Irish | 271797080001 | |||||||||
| HONEYWELL, James Jonathan | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | British | 263438670001 | |||||||||
| NICHOLSON, Helen | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | British | 222659370001 | |||||||||
| PEACOCK, Susan Erica | Director | Queens Court Queens Road TW10 6LA Richmond 35 United Kingdom | England | British | 174693450001 | |||||||||
| PRODRICK, Paul James | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United Kingdom | British | 225807670001 | |||||||||
| PRODRICK, Verna | Director | Queens Court Queens Road TW10 6LB Richmond 76 United Kingdom | United Kingdom | British | 174693470001 | |||||||||
| RAMSIS, Michelle Laurie | Director | Queens Road TW10 6LA Richmond 34 Queens Court England | England | British | 107424590002 | |||||||||
| SLATER, Kate | Director | Flat 73 Queens Court Queens Road TW10 6LA Richmond Queens Court Surrey United Kingdom | England | British | 192344660002 | |||||||||
| STRACK, Gerhard, Dr | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United Kingdom | Austrian | 271185900001 | |||||||||
| THOMSON, Graham Charles | Director | Queens Court Queens Road TW10 6LB Richmond 62 United Kingdom | United Kingdom | British | 174693460001 | |||||||||
| WALKER, Mark Guy Derek | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | United States | Canadian | 267099210001 |
What are the latest statements on persons with significant control for QUEENS COURT (RICHMOND) FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0