20 QUEENS GATE PLACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

20 QUEENS GATE PLACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07035587

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon24/11/2025
Director's details changed for Arnaud Claude Michel Brachet on 2025-11-23
dot icon09/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon13/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon13/10/2020
Notification of Suzy Brownlee as a person with significant control on 2016-04-06
dot icon13/10/2020
Notification of Clive Stuart Brownlee as a person with significant control on 2016-04-06
dot icon13/10/2020
Withdrawal of a person with significant control statement on 2020-10-13
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Appointment of Ekaterina Sirotenko as a director on 2020-08-06
dot icon26/11/2019
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2019-11-26
dot icon25/11/2019
Termination of appointment of Quadrant Property Management Limited as a secretary on 2019-11-20
dot icon03/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon24/09/2019
Director's details changed for Arnaud Claude Michel Brachet on 2019-09-24
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Termination of appointment of Andreas Cser as a director on 2019-06-08
dot icon11/03/2019
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon11/03/2019
Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/12/2018
Appointment of Quadrant Property Management Limited as a secretary on 2018-12-20
dot icon24/12/2018
Registered office address changed from 58 Lyford Road London SW18 3JJ to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2018-12-24
dot icon31/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon25/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/10/2016
Appointment of Mr Ivan Berkes as a director on 2016-05-17
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Termination of appointment of Anne Marie Fleurbaaij as a director on 2016-02-19
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/10/2014
Director's details changed for Mr Richard James Hay on 2014-09-24
dot icon14/08/2014
Termination of appointment of Chorok Brachet Kang as a director on 2013-12-31
dot icon14/08/2014
Termination of appointment of Marina Grazier as a director on 2014-06-30
dot icon12/08/2014
Appointment of Mr Richard James Hay as a director on 2014-08-12
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/06/2014
Appointment of Mr Andreas Cser as a director
dot icon23/06/2014
Appointment of Ms Andrea Karen Needham as a director
dot icon21/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/07/2013
Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ on 2013-07-29
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/01/2011
Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ England on 2011-01-21
dot icon21/01/2011
Appointment of Ms Chorok Brachet Kang as a director
dot icon21/01/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon21/01/2011
Registered office address changed from C/O Peter Hunt & Co Argon House, Argon Mews Fulham Broadway London SW16 1BJ on 2011-01-21
dot icon21/01/2011
Director's details changed for Marina Grazier on 2010-01-01
dot icon30/09/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
373.00
-
0.00
-
-
2024
0
373.00
-
0.00
-
-
2024
0
373.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

373.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/12/2018 - 20/11/2019
22
Brownlee, Suzy
Director
30/09/2009 - Present
5
Berkes, Ivan
Director
17/05/2016 - Present
12
Brownlee, Clive Stuart
Director
30/09/2009 - Present
5
Fleurbaaij, Anne Marie
Director
30/09/2009 - 19/02/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 QUEENS GATE PLACE FREEHOLD LIMITED

20 QUEENS GATE PLACE FREEHOLD LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 QUEENS GATE PLACE FREEHOLD LIMITED?

toggle

20 QUEENS GATE PLACE FREEHOLD LIMITED is currently Active. It was registered on 30/09/2009 .

Where is 20 QUEENS GATE PLACE FREEHOLD LIMITED located?

toggle

20 QUEENS GATE PLACE FREEHOLD LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 20 QUEENS GATE PLACE FREEHOLD LIMITED do?

toggle

20 QUEENS GATE PLACE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 QUEENS GATE PLACE FREEHOLD LIMITED?

toggle

The latest filing was on 24/11/2025: Director's details changed for Arnaud Claude Michel Brachet on 2025-11-23.