Background WavePink WaveYellow Wave

QUEENS COURT ST JOHNS WOOD LTD (02879685)

QUEENS COURT ST JOHNS WOOD LTD (02879685) is an active UK company. incorporated on 10 December 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS COURT ST JOHNS WOOD LTD has been registered for 32 years. Current directors include FAITHFULL, Timothy William, TUVEY, Roy.

Company Number
02879685
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1993
Age
32 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAITHFULL, Timothy William, TUVEY, Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS COURT ST JOHNS WOOD LTD

QUEENS COURT ST JOHNS WOOD LTD is an active company incorporated on 10 December 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS COURT ST JOHNS WOOD LTD was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02879685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MUTUALVIEW PROPERTY MANAGEMENT LIMITED
From: 10 December 1993To: 20 June 1994
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Previous Addresses

196 New Kings Road London SW6 4NF England
From: 18 February 2019To: 25 February 2019
24a Nevern Mansion 44 Warwick Road London SW5 9TL England
From: 14 February 2019To: 18 February 2019
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
From: 6 February 2019To: 14 February 2019
9a Macklin Street London WC2B 5NE
From: 12 December 2014To: 6 February 2019
C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ
From: 2 August 2010To: 12 December 2014
Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 10 December 1993To: 2 August 2010
Timeline

27 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Apr 21
Director Left
Oct 22
Director Left
Nov 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 07 Feb 2019

FAITHFULL, Timothy William

Active
196 New Kings Road, LondonSW6 4NF
Born October 1944
Director
Appointed 03 Oct 2018

TUVEY, Roy

Active
196 New Kings Road, LondonSW6 4NF
Born August 1975
Director
Appointed 22 Jul 2019

KASRIEL, Andrew Thomas

Resigned
90 West Heath Road, LondonNW3 7UJ
Secretary
Appointed 24 Nov 1999
Resigned 14 Mar 2007

KEEN, Howard Ramon

Resigned
9 Springfield Road, LondonNW8 0QJ
Secretary
Appointed 23 Aug 1995
Resigned 25 Oct 1999

LUX, Russell Carey

Resigned
16 St Andrews Road, LondonNW11 0PJ
Secretary
Appointed 14 Mar 2007
Resigned 13 Feb 2008

MAUNDER TAYLOR, Bruce Roderick

Resigned
1320 High Road, LondonN20 9HP
Secretary
Appointed 10 Mar 1994
Resigned 23 Aug 1995

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 13 Feb 2008
Resigned 27 Jul 2010

LONDON RESIDENTIAL MANAGEMENT LTD

Resigned
Macklin Street, LondonWC2B 5NE
Corporate secretary
Appointed 01 Aug 2015
Resigned 06 Feb 2019

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 27 Jul 2010
Resigned 31 Jul 2010

PREMIER MANAGEMENT PARTNERS LIMITED

Resigned
Macklin Street, LondonWC2B 5NE
Corporate secretary
Appointed 01 Aug 2010
Resigned 01 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 23 Mar 1994

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 07 Feb 2019
Resigned 07 Feb 2019

BAWARCHI, Chehade Ibrahim

Resigned
Flat 15, 4/8 Finchley RoadNW8
Born August 1920
Director
Appointed 10 Mar 1994
Resigned 17 Oct 2006

DANIELPOUR, Jasmine

Resigned
Macklin Street, LondonWC2B 5NE
Born September 1971
Director
Appointed 28 Jul 2017
Resigned 09 Aug 2017

JACKSON, Shy Shlomo Yechiel

Resigned
21 Queens Court, LondonNW8 6DR
Born April 1970
Director
Appointed 14 Mar 2007
Resigned 14 Oct 2013

JACKSON, Shy Shlomo Yechiel

Resigned
21 Queens Court, LondonNW8 6DR
Born April 1970
Director
Appointed 13 Feb 2001
Resigned 24 Jun 2003

JOSEPHS, Amir

Resigned
137 Brent Street, LondonNW4 4DJ
Born September 1933
Director
Appointed 16 May 1994
Resigned 18 Nov 2011

JOSEPHS, Dianna

Resigned
196 New Kings Road, LondonSW6 4NF
Born March 1950
Director
Appointed 18 Nov 2011
Resigned 07 Nov 2022

KASRIEL, Andrew Thomas

Resigned
90 West Heath Road, LondonNW3 7UJ
Born May 1945
Director
Appointed 10 Mar 1994
Resigned 14 Mar 2007

LALVANI, Sonu

Resigned
41 Montrose Court Exhibition Road, LondonSW7 2QG
Born August 1945
Director
Appointed 16 May 1994
Resigned 13 Feb 2001

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Born May 1945
Director
Appointed 09 Feb 2005
Resigned 22 Sept 2005

LICHTENSTEIN, Gina

Resigned
137 Brent Street, LondonNW4 4DJ
Born December 1919
Director
Appointed 13 Feb 2001
Resigned 05 May 2016

LICHTENSTEIN, Mendel

Resigned
19 Queens Court, LondonNW8 6DR
Born July 1915
Director
Appointed 14 Jun 1994
Resigned 13 Feb 2001

LICHTENSTEIN, Vivien Aviva

Resigned
196 New Kings Road, LondonSW6 4NF
Born October 1953
Director
Appointed 05 May 2016
Resigned 14 Mar 2019

LUX, Russell Carey

Resigned
16 St Andrews Road, LondonNW11 0PJ
Born March 1977
Director
Appointed 18 Feb 2004
Resigned 18 Aug 2009

MCGREGOR, Robert Grantham

Resigned
Macklin Street, LondonWC2B 5NE
Born October 1969
Director
Appointed 10 Dec 2013
Resigned 27 Oct 2014

MCGREGOR, Robert Grantham

Resigned
3 Waterside Place, LondonNW1 8JT
Born October 1969
Director
Appointed 19 Jul 2007
Resigned 19 Aug 2010

ONAFOWOKAN, Babtunde Adedapo, Doctor

Resigned
196 New Kings Road, LondonSW6 4NF
Born February 1929
Director
Appointed 16 May 1994
Resigned 18 Mar 2020

SARNA, Komi

Resigned
Macklin Street, LondonWC2B 5NE
Born July 1993
Director
Appointed 24 Jun 2014
Resigned 23 Mar 2017

SARNA, Varun

Resigned
196 New Kings Road, LondonSW6 4NF
Born November 1989
Director
Appointed 14 Feb 2019
Resigned 24 Oct 2022

SARNA, Varun

Resigned
Macklin Street, LondonWC2B 5NE
Born November 1989
Director
Appointed 23 Mar 2017
Resigned 22 Oct 2018

TEMPERTON, Peter Albert

Resigned
196 New Kings Road, LondonSW6 4NF
Born June 1935
Director
Appointed 10 Mar 1994
Resigned 14 Mar 2019

TUVEY, Roy

Resigned
Macklin Street, LondonWC2B 5NE
Born August 1975
Director
Appointed 27 Oct 2014
Resigned 18 Oct 2018

VARDHANABHUTI, Kasedith

Resigned
Macklin Street, LondonWC2B 5NE
Born September 1982
Director
Appointed 05 Jan 2010
Resigned 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 December 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 December 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
287Change of Registered Office
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
287Change of Registered Office
Legacy
9 August 1994
288288
Legacy
1 August 1994
288288
Memorandum Articles
27 June 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1994
224224
Legacy
29 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
287Change of Registered Office
Incorporation Company
10 December 1993
NEWINCIncorporation