Background WavePink WaveYellow Wave

QUOTESAVE LIMITED (03429014)

QUOTESAVE LIMITED (03429014) is an active UK company. incorporated on 4 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. QUOTESAVE LIMITED has been registered for 28 years. Current directors include FRIEDMAN, Eva, FRIEDMAN, Isaac.

Company Number
03429014
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRIEDMAN, Eva, FRIEDMAN, Isaac
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUOTESAVE LIMITED

QUOTESAVE LIMITED is an active company incorporated on 4 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. QUOTESAVE LIMITED was registered 28 years ago.(SIC: 68201)

Status

active

Active since 28 years ago

Company No

03429014

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

3 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRIEDMAN, Risha

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 01 Jul 2024

ROSENTHAL, Esther

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 01 Jul 2024

FRIEDMAN, Eva

Active
41 Chardmore Road, LondonN16 6JA
Born November 1960
Director
Appointed 01 Dec 1997

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 01 Dec 1997

FRIEDMAN, Isaac

Resigned
41 Chardmore Road, LondonN16 6JA
Secretary
Appointed 01 Dec 1997
Resigned 01 Jul 2024

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 01 Dec 1997

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 04 Sept 1997
Resigned 01 Dec 1997

Persons with significant control

2

Mrs Eva Friedman

Active
Chardmore Road, LondonN16 6JA
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Isaac Friedman

Active
Chardmore Road, LondonN16 6JA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
12 September 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
10 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
6 September 2001
363aAnnual Return
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
8 September 2000
363aAnnual Return
Legacy
8 September 1999
363aAnnual Return
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
287Change of Registered Office
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Resolution
11 December 1997
RESOLUTIONSResolutions
Incorporation Company
4 September 1997
NEWINCIncorporation