KINGS QUARTER APARTMENTS N1 LIMITED
Overview
| Company Name | KINGS QUARTER APARTMENTS N1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09164923 |
| 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 KINGS QUARTER APARTMENTS N1 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KINGS QUARTER APARTMENTS N1 LIMITED located?
| Registered Office Address | Unit 14 Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGS QUARTER APARTMENTS N1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| K QUARTER APARTMENTS N1 LIMITED | Aug 06, 2014 | Aug 06, 2014 |
What are the latest accounts for KINGS QUARTER APARTMENTS N1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 30, 2025 |
| Next Accounts Due On | May 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 30, 2024 |
What is the status of the latest confirmation statement for KINGS QUARTER APARTMENTS N1 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 27, 2025 |
| Next Confirmation Statement Due | Nov 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2024 |
| Overdue | Yes |
What are the latest filings for KINGS QUARTER APARTMENTS N1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Aug 30, 2024 | 6 pages | AA | ||||||||||
Termination of appointment of Joan Bennett as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael John Muston on Nov 07, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Springfield Secretaries Limited as a secretary on Nov 11, 2024 | 2 pages | AP04 | ||||||||||
Change of details for Professor Peter John Sackett as a person with significant control on Oct 31, 2024 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 308 Whitchurch Lane Edgware HA8 6QX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on Nov 07, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Joan Bennett on Nov 04, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2023 with updates | 8 pages | CS01 | ||||||||||
Notification of Peter John Sackett as a person with significant control on Aug 15, 2023 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Oct 27, 2023 | 2 pages | PSC09 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 06, 2023 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Michael James Thomas as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Muston as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Aug 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Michael Thomas as a person with significant control on Oct 06, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Sandrove Brahams 126-134 Baker Street Marylebone London W1U 6SH England to 308 Whitchurch Lane Edgware HA8 6QX on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 30, 2020 | 6 pages | AA | ||||||||||
Who are the officers of KINGS QUARTER APARTMENTS N1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPRINGFIELD SECRETARIES LIMITED | Secretary | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom |
| 69813380001 | ||||||||||
| GLADSTONE, Steven Francis | Director | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | England | British | 57723650002 | |||||||||
| HART, Patrick Roland | Director | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | United Kingdom | British | 194753490001 | |||||||||
| MUSTON, Michael John | Director | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | England | British | 85291240002 | |||||||||
| SAIL, John Miles Rosslyn, Captain | Director | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | England | British | 87160700003 | |||||||||
| SPYROU, Spiros | Director | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | United Kingdom | British | 142773740001 | |||||||||
| WELLS, Monica Clare, Ms. | Director | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | England | English | 280302840001 | |||||||||
| SARNA, Rajiv Kumar | Secretary | c/o C/O Bell Dinwiddie & Co High Street KT7 0SR Thames Ditton Unit 6 Ac Court Surrey England | 194752880001 | |||||||||||
| BENNETT, Joan | Director | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | England | British | 261454940002 | |||||||||
| BILLINGS, Vincent | Director | c/o Bell Dinwiddie & Co 39 Common Road Claygate KT10 0HG Esher Glenavon House Surrey England | United Kingdom | British | 189967100001 | |||||||||
| SARNA, Rajiv Kumar | Director | c/o C/O Bell Dinwiddie & Co High Street KT7 0SR Thames Ditton Unit 6 Ac Court Surrey England | England | British | 106732080001 | |||||||||
| SHAH, Reema Kiran | Director | c/o C/O Bell Dinwiddie & Co High Street KT7 0SR Thames Ditton Unit 6 Ac Court Surrey England | United Kingdom | British | 180931190001 | |||||||||
| THOMAS, Michael James | Director | Whitchurch Lane HA8 6QX Edgware 308 England | England | British | 116344120001 | |||||||||
| TOURRE, Olivier | Director | c/o C/O Bell Dinwiddie & Co High Street KT7 0SR Thames Ditton Unit 6 Ac Court Surrey England | England | French | 194752710001 |
Who are the persons with significant control of KINGS QUARTER APARTMENTS N1 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Professor Peter John Sackett | Aug 15, 2023 | Hoddesdon Enterprise Centre Pindar Road EN11 0FJ Hoddesdon Unit 14 Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Thomas | Aug 01, 2016 | Whitchurch Lane HA8 6QX Edgware 308 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KINGS QUARTER APARTMENTS N1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 06, 2021 | Aug 15, 2023 | 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