Background WavePink WaveYellow Wave

SIXTY FOUR QUEENS GROVE LIMITED (02786883)

SIXTY FOUR QUEENS GROVE LIMITED (02786883) is an active UK company. incorporated on 4 February 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SIXTY FOUR QUEENS GROVE LIMITED has been registered for 33 years. Current directors include MURTHY, Rachna, Dr.

Company Number
02786883
Status
active
Type
ltd
Incorporated
4 February 1993
Age
33 years
Address
Harben House Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURTHY, Rachna, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTY FOUR QUEENS GROVE LIMITED

SIXTY FOUR QUEENS GROVE LIMITED is an active company incorporated on 4 February 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIXTY FOUR QUEENS GROVE LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02786883

LTD Company

Age

33 Years

Incorporated 4 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Harben House Harben Parade Finchley Road London, NW3 6LH,

Previous Addresses

2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ England
From: 8 July 2020To: 19 July 2022
3rd Floor 4 the Exchange Brent Cross Gardens London London NW4 3RJ
From: 7 December 2012To: 8 July 2020
3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB
From: 4 February 1993To: 7 December 2012
Timeline

3 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jun 14
Director Joined
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAFFE, Graham Neville

Active
746 Finchley Road, LondonNW11 7TH
Secretary
Appointed 07 Jul 1994

MURTHY, Rachna, Dr

Active
Ashley, NewmarketCB8 9EE
Born August 1971
Director
Appointed 14 Jul 2013

DINES, Roger Alan

Resigned
12 Devonshire Square, LondonEC2M 4TD
Secretary
Appointed 04 Feb 1993
Resigned 07 Jul 1994

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Feb 1993
Resigned 04 Feb 1993

GOLDSTEIN, Michael Orde

Resigned
Greybrook House 28 Brook Street, LondonW1Y 1AG
Born May 1949
Director
Appointed 04 Feb 1993
Resigned 31 Dec 1998

MURTHY, Magadi Ramaswamy Krishna, Doctor

Resigned
Kalpana Maypole Road, WithamCM8 3NW
Born August 1945
Director
Appointed 31 Dec 1998
Resigned 14 Jul 2013

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Feb 1993
Resigned 04 Feb 1993
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
11 January 2007
363aAnnual Return
Legacy
28 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
14 April 2000
363aAnnual Return
Legacy
1 April 1999
363aAnnual Return
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
17 March 1998
363aAnnual Return
Legacy
17 March 1998
363(190)363(190)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Legacy
23 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
13 June 1996
88(2)R88(2)R
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363aAnnual Return
Legacy
17 April 1996
363(353)363(353)
Legacy
10 October 1995
88(2)R88(2)R
Legacy
23 May 1995
363aAnnual Return
Legacy
23 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
225(1)225(1)
Legacy
28 July 1994
288288
Legacy
28 July 1994
88(2)R88(2)R
Legacy
28 July 1994
363aAnnual Return
Legacy
28 March 1994
287Change of Registered Office
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Incorporation Company
4 February 1993
NEWINCIncorporation