LONDON QUAKERS PROPERTY TRUST

Register to unlock more data on OkredoRegister

LONDON QUAKERS PROPERTY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06942084

Incorporation date

23/06/2009

Size

Full

Contacts

Registered address

Registered address

173 - 177 Euston Road, London NW1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon19/01/2026
Appointment of Ms Loveday Elizabeth Shewell as a director on 2026-01-01
dot icon19/01/2026
Appointment of Ms Louise Alexis Murch as a director on 2026-01-01
dot icon19/01/2026
Appointment of Mr Richard William Chinn as a director on 2026-01-01
dot icon04/01/2026
Termination of appointment of Michael Gregory Charles as a director on 2025-12-31
dot icon04/01/2026
Termination of appointment of Anne Wilkinson as a director on 2025-12-31
dot icon04/01/2026
Termination of appointment of Linda Joyce Craig as a director on 2025-12-31
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon14/09/2025
Director's details changed for Mr Phillip John Cumbus on 2025-09-12
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon30/08/2025
Appointment of Mr Phillip John Cumbus as a director on 2025-08-01
dot icon21/07/2025
Director's details changed for Ms Anne Wilkinson on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Robert Stephen Page on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr John Andrew Smith on 2025-07-21
dot icon27/01/2025
Termination of appointment of Peter Daniels as a director on 2024-12-31
dot icon10/01/2025
Appointment of Mr Nathan Burnikell as a director on 2025-01-01
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon29/05/2024
Appointment of Ms Judith Ann Roads as a director on 2024-05-15
dot icon28/05/2024
Termination of appointment of Jenny Moy as a director on 2024-05-22
dot icon05/04/2024
Appointment of Mr Robert James Campbell Smith as a director on 2024-03-17
dot icon01/01/2024
Termination of appointment of Mary Bernadette O'shea as a director on 2023-12-31
dot icon01/01/2024
Appointment of Ms Caroline Mary Nursey as a director on 2024-01-01
dot icon22/12/2023
Registered office address changed from Friends House 173 Euston Road London NW1 2BJ England to 173 - 177 Euston Road London NW1 2BJ on 2023-12-22
dot icon29/11/2023
Termination of appointment of Oliver Mark Griffiths as a director on 2023-11-19
dot icon22/09/2023
Appointment of Ms Catherine Bacon as a director on 2023-09-17
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Termination of appointment of Denise James-Mason as a director on 2023-07-16
dot icon14/09/2023
Termination of appointment of Randal John Clifton Barker as a director on 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon18/08/2023
Registered office address changed from C/O John Dash (Secretary) Friends House 173 Euston Road London NW1 2BJ to Friends House 173 Euston Road London NW1 2BJ on 2023-08-18
dot icon18/08/2023
Appointment of Mr Dugan Cummings as a director on 2023-07-23
dot icon24/05/2023
Appointment of Mr Robert Stephen Page as a director on 2023-03-25
dot icon03/01/2023
Termination of appointment of Jonathan Stephen Pettigrew as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mr George Harrison Barrow as a director on 2023-01-01
dot icon03/01/2023
Director's details changed for Mr Oliver Mark Griffiths on 2023-01-01
dot icon12/12/2022
Appointment of Ms Beatriz Fernandez as a secretary on 2022-11-21
dot icon12/12/2022
Termination of appointment of John Clement Dash as a secretary on 2022-11-21
dot icon12/12/2022
Secretary's details changed for Ms Beatriz Fernandez on 2022-11-21
dot icon17/10/2022
Appointment of Mr Oliver Mark Griffiths as a director on 2022-10-01
dot icon17/10/2022
Appointment of Ms Anne Wilkinson as a director on 2022-10-01
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Christine Downs Grainger as a director on 2022-06-24
dot icon12/06/2022
Termination of appointment of David John Robson as a director on 2022-05-16
dot icon23/02/2022
Termination of appointment of Oliver Mark Griffiths as a director on 2022-01-18
dot icon23/02/2022
Termination of appointment of Sarah Totterdell as a director on 2022-01-31
dot icon23/02/2022
Termination of appointment of Susan Ann Balmer as a director on 2021-12-31
dot icon13/01/2022
Termination of appointment of Thomas Lewis Rowlands as a director on 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon16/05/2021
Appointment of Ms Susan Ann Balmer as a director on 2021-02-21
dot icon16/05/2021
Appointment of Mr John Andrew Smith as a director on 2021-03-14
dot icon14/05/2021
Appointment of Mr Oliver Mark Griffiths as a director on 2021-01-01
dot icon31/03/2021
Appointment of Ms Denise James-Mason as a director on 2021-01-01
dot icon31/03/2021
Termination of appointment of Mark Frankel as a director on 2020-12-31
dot icon31/03/2021
Termination of appointment of Clon Ulrick as a director on 2020-12-31
dot icon31/03/2021
Termination of appointment of Roger John Estop as a director on 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Jonathan Stephen Pettigrew as a director on 2020-03-01
dot icon30/09/2020
Termination of appointment of Kathryn Bernardette Mcvey as a director on 2020-09-20
dot icon30/09/2020
Director's details changed for Mr Michael Gregory Charles on 2020-09-30
dot icon30/09/2020
Director's details changed for Ms Linda Joyce Craig on 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon27/03/2020
Termination of appointment of Richard Keir Shepherd as a director on 2020-03-15
dot icon20/02/2020
Appointment of Mr Michael Gregory Charles as a director on 2020-01-01
dot icon20/02/2020
Appointment of Ms Linda Joyce Craig as a director on 2020-01-01
dot icon31/01/2020
Termination of appointment of Gillian Ruth Owens as a director on 2019-11-11
dot icon31/01/2020
Termination of appointment of Jonathan Lingham as a director on 2019-12-31
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Termination of appointment of Gillian Sewell as a director on 2019-05-15
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon28/01/2019
Director's details changed for Mr Randal Barkar on 2019-01-28
dot icon10/01/2019
Appointment of Ms Sarah Totterdell as a director on 2019-01-01
dot icon10/01/2019
Appointment of Ms Jenny Moy as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr Peter Daniels as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr Randal Barkar as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Mary Lou Leavitt as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Andrew Francis Luck as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Robert Neil Johnson as a director on 2018-12-31
dot icon27/09/2018
Director's details changed for Roger John Estop on 2018-09-26
dot icon25/09/2018
Appointment of Ms Kathyrn Bernardette Mcvey as a director on 2018-09-17
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon21/06/2018
Appointment of Richard Shepherd as a director on 2018-01-01
dot icon21/06/2018
Appointment of Mark Frankel as a director on 2018-01-01
dot icon21/06/2018
Appointment of Roger John Estop as a director on 2016-07-18
dot icon21/06/2018
Termination of appointment of Geoffrey Edward Imber Watts as a director on 2018-01-22
dot icon21/06/2018
Termination of appointment of Christopher Rigby as a director on 2017-12-31
dot icon21/06/2018
Termination of appointment of Nigel Morris as a director on 2017-12-31
dot icon21/06/2018
Termination of appointment of Rosalind Margaret Onians as a director on 2017-12-31
dot icon21/06/2018
Termination of appointment of Mary Kathryn Copsey as a director on 2018-03-12
dot icon21/06/2018
Termination of appointment of Elizabeth Allen as a director on 2017-12-31
dot icon30/04/2018
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon04/07/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Mr Geoffrey Edward Imber Watts as a director on 2017-01-01
dot icon04/07/2017
Appointment of Ms Gillian Ruth Owens as a director on 2017-01-01
dot icon04/07/2017
Termination of appointment of Peter Francis Green as a director on 2017-03-31
dot icon04/07/2017
Termination of appointment of Ellena Woodward as a director on 2016-12-31
dot icon04/07/2017
Appointment of Ms Mary Kathryn Copsey as a director on 2017-01-01
dot icon14/06/2017
Appointment of Ms Gillian Sewell as a director on 2017-01-01
dot icon07/02/2017
Appointment of Richard Tod Martin as a director on 2017-01-01
dot icon07/02/2017
Termination of appointment of Sandra Horsfall as a director on 2016-12-31
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/08/2016
Annual return made up to 2016-06-23 no member list
dot icon23/08/2016
Appointment of Christopher Rigby as a director on 2015-01-01
dot icon23/08/2016
Appointment of Robert Neil Johnson as a director on 2016-01-01
dot icon23/08/2016
Appointment of Andrew Francis Luck as a director on 2016-01-01
dot icon23/08/2016
Appointment of Mary Bernadette O'shea as a director on 2015-01-01
dot icon23/08/2016
Termination of appointment of Frank Trevis as a director on 2015-12-31
dot icon23/08/2016
Appointment of Mr Thomas Rowlands as a director on 2015-05-17
dot icon23/08/2016
Termination of appointment of Anne Sofer as a director on 2015-12-31
dot icon23/08/2016
Termination of appointment of Michael Albero as a director on 2015-12-31
dot icon23/08/2016
Appointment of Rosalind Margaret Onians as a director on 2015-01-01
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-23 no member list
dot icon23/06/2015
Termination of appointment of Gillian Sewell as a director on 2014-12-31
dot icon23/06/2015
Termination of appointment of Janet Lesley Veitch as a director on 2014-12-31
dot icon23/06/2015
Termination of appointment of Gillian Mary Hall as a director on 2014-12-31
dot icon23/06/2015
Director's details changed for Christine Downs Granger on 2015-06-23
dot icon23/06/2015
Appointment of Dr David John Robson as a director on 2014-01-01
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2014
Appointment of Frank Trevis as a director on 2013-01-01
dot icon11/09/2014
Appointment of Christine Downs Granger as a director on 2014-01-01
dot icon11/09/2014
Appointment of Jonathan Lingham as a director on 2014-01-01
dot icon25/06/2014
Annual return made up to 2014-06-23 no member list
dot icon25/06/2014
Termination of appointment of Barbara Flack as a director
dot icon25/06/2014
Termination of appointment of George Steel as a director
dot icon25/06/2014
Termination of appointment of Nigel Norie as a director
dot icon25/06/2014
Termination of appointment of Mary Stiasny as a director
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon31/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon24/06/2013
Annual return made up to 2013-06-23 no member list
dot icon18/04/2013
Appointment of Dr Mary Stiasny Stiasny as a director
dot icon18/04/2013
Appointment of Peter Green as a director
dot icon18/04/2013
Appointment of Michael Albero as a director
dot icon18/04/2013
Appointment of Clon Ulrick as a director
dot icon18/04/2013
Appointment of Nigel Morris as a director
dot icon18/04/2013
Appointment of Ellena Woodward as a director
dot icon18/04/2013
Appointment of Gillian Mary Hall as a director
dot icon18/04/2013
Appointment of Gillian Sewell as a director
dot icon18/04/2013
Appointment of Barbara Flack as a director
dot icon09/04/2013
Appointment of Elizabeth Allen as a director
dot icon09/04/2013
Appointment of George Gordon Steel as a director
dot icon09/04/2013
Appointment of Janet Lesley Veitch as a director
dot icon09/04/2013
Appointment of Mr Nigel Edward Norie as a director
dot icon09/04/2013
Appointment of Sandra Horsfall as a director
dot icon08/04/2013
Appointment of Mary Lou Leavitt as a director
dot icon08/04/2013
Appointment of Anne Sofer as a director
dot icon08/04/2013
Registered office address changed from Friends House 173 Euston Road London NW1 2BJ on 2013-04-08
dot icon05/04/2013
Appointment of John Clement Dash as a secretary
dot icon25/09/2012
Annual return made up to 2012-06-23 no member list
dot icon25/09/2012
Termination of appointment of Janet Cummins as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/06/2011
Annual return made up to 2011-06-23 no member list
dot icon30/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-23 no member list
dot icon10/08/2010
Termination of appointment of Jeffery Smith as a director
dot icon10/08/2010
Termination of appointment of Barbara Cairns as a director
dot icon23/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettigrew, Jonathan Stephen
Director
01/03/2020 - 31/12/2022
6
Nursey, Caroline Mary
Director
01/01/2024 - Present
4
Chinn, Richard William
Director
01/01/2026 - Present
3
Griffiths, Oliver Mark
Director
01/10/2022 - 19/11/2023
4
Barker, Randal John Clifton
Director
01/01/2019 - 31/03/2023
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON QUAKERS PROPERTY TRUST

LONDON QUAKERS PROPERTY TRUST is an(a) Active company incorporated on 23/06/2009 with the registered office located at 173 - 177 Euston Road, London NW1 2BJ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON QUAKERS PROPERTY TRUST?

toggle

LONDON QUAKERS PROPERTY TRUST is currently Active. It was registered on 23/06/2009 .

Where is LONDON QUAKERS PROPERTY TRUST located?

toggle

LONDON QUAKERS PROPERTY TRUST is registered at 173 - 177 Euston Road, London NW1 2BJ.

What does LONDON QUAKERS PROPERTY TRUST do?

toggle

LONDON QUAKERS PROPERTY TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LONDON QUAKERS PROPERTY TRUST?

toggle

The latest filing was on 19/01/2026: Appointment of Ms Loveday Elizabeth Shewell as a director on 2026-01-01.