Background WavePink WaveYellow Wave

QUEEN'S COURT (BARNES) LIMITED (03445962)

QUEEN'S COURT (BARNES) LIMITED (03445962) is an active UK company. incorporated on 7 October 1997. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEEN'S COURT (BARNES) LIMITED has been registered for 28 years. Current directors include BRANCEN, Carmel Ann, CENTOFANTI, Maria-Laura, CENTOFANTI, Pietro and 3 others.

Company Number
03445962
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
84 Coombe Road, New Malden, KT3 4QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRANCEN, Carmel Ann, CENTOFANTI, Maria-Laura, CENTOFANTI, Pietro, COOPER, Sarah Patricia, GAGOUSHI, Eleni, PAGANO, Francesco
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN'S COURT (BARNES) LIMITED

QUEEN'S COURT (BARNES) LIMITED is an active company incorporated on 7 October 1997 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEEN'S COURT (BARNES) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03445962

LTD Company

Age

28 Years

Incorporated 7 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

84 Coombe Road New Malden, KT3 4QS,

Previous Addresses

322 Upper Richmond Road London SW15 6TL England
From: 31 July 2019To: 2 April 2025
322 Upper Richmond Road Upper Richmond Road London SW15 6TL England
From: 31 July 2019To: 31 July 2019
PO Box SW19 1GQ 97 the Broadway 97 the Broadway London London SW19 1QG England
From: 27 July 2018To: 31 July 2019
Willmott House 12 Blacks Road London W6 9EU England
From: 15 September 2016To: 27 July 2018
1 Queen's Court Queen's Ride London SW13 0HY
From: 9 October 2010To: 15 September 2016
1 Queen's Court Queen's Ride London Greater London SW13 0HY
From: 7 October 1997To: 9 October 2010
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Dec 09
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Jun 12
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Mar 15
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Jul 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

GRACE MILLER LIMITED

Active
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 01 Apr 2025

BRANCEN, Carmel Ann

Active
Coombe Road, New MaldenKT3 4QS
Born December 1951
Director
Appointed 01 Jul 2019

CENTOFANTI, Maria-Laura

Active
Coombe Road, New MaldenKT3 4QS
Born April 1953
Director
Appointed 01 Jul 2019

CENTOFANTI, Pietro

Active
Coombe Road, New MaldenKT3 4QS
Born November 1959
Director
Appointed 01 Jul 2019

COOPER, Sarah Patricia

Active
Coombe Road, New MaldenKT3 4QS
Born July 1956
Director
Appointed 11 Jul 2025

GAGOUSHI, Eleni

Active
Coombe Road, New MaldenKT3 4QS
Born April 1970
Director
Appointed 02 Nov 2017

PAGANO, Francesco

Active
Coombe Road, New MaldenKT3 4QS
Born October 1970
Director
Appointed 27 Aug 2020

MCLEOD, James Yuill

Resigned
1 Queens Court, LondonSW13 0HY
Secretary
Appointed 19 Sept 2008
Resigned 14 Sept 2016

PERRY, Keith Robert

Resigned
7 Queen's Court, LondonSW13 0HY
Secretary
Appointed 13 Apr 2004
Resigned 19 Sept 2008

QUINLAN, Richard Frank

Resigned
103 Maycross Avenue, MordenSM4 4DF
Secretary
Appointed 07 Oct 1997
Resigned 21 Mar 2000

STANISZEWSKI, Mark Andrew

Resigned
Queens Court, LondonSW13 0HY
Secretary
Appointed 21 Mar 2000
Resigned 13 Apr 2004

J C F P SECRETARIES LTD

Resigned
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 01 Aug 2019
Resigned 31 Mar 2025

MBL ESTATES PROPERTY LTD

Resigned
97 The Broadway, LondonSW19 1QG
Corporate secretary
Appointed 14 Sept 2016
Resigned 31 Jul 2019

BALLINGER, Michelle

Resigned
12 Blacks Road, LondonW6 9EU
Born September 1953
Director
Appointed 09 Jul 2010
Resigned 02 Jan 2018

BALLINGER, Michelle

Resigned
14 Queen's Court, LondonSW13 0HY
Born September 1953
Director
Appointed 17 Jul 2004
Resigned 17 Feb 2005

BASSIL, Michel

Resigned
Flat 4 Queens Court, Barnes LondonSW13 0HY
Born September 1964
Director
Appointed 17 Oct 2003
Resigned 17 Feb 2005

BEGGS, Eleni

Resigned
13 Queens Court, BarnesSW13 0HY
Born April 1960
Director
Appointed 17 Jul 2004
Resigned 17 Feb 2005

BRANCEN, Carmel Ann

Resigned
9 Queens Court, LondonSW13 0HY
Born December 1951
Director
Appointed 13 Apr 2004
Resigned 30 Sept 2005

BRANCEN, Carmel Ann

Resigned
9 Queens Court, LondonSW13 0HY
Born December 1951
Director
Appointed 12 Dec 2003
Resigned 10 Sept 2016

BRANCEN, Clive Graham

Resigned
9 Queens Court, LondonSW13 0HY
Born November 1935
Director
Appointed 21 Mar 2000
Resigned 18 Dec 2003

CENTOFANTI, Piero Armando

Resigned
12 Blacks Road, LondonW6 9EU
Born November 1959
Director
Appointed 11 May 2012
Resigned 12 Jan 2018

CUDDIHY, Patrick Joseph

Resigned
17 Queen's Court, LondonSW13 0HY
Born November 1958
Director
Appointed 17 Feb 2005
Resigned 27 Oct 2009

CUDDIHY, Patrick Joseph

Resigned
17 Queen's Court, LondonSW13 0HY
Born November 1958
Director
Appointed 21 Mar 2000
Resigned 17 Jul 2004

FISHWICK, Doreen Evelyn

Resigned
8 Queen's Court, LondonSW13 0HY
Born February 1938
Director
Appointed 17 Jul 2004
Resigned 12 Dec 2004

FISHWICK MBE, Doreen Evelyn

Resigned
97 The Broadway, LondonSW19 1QG
Born February 1938
Director
Appointed 02 Nov 2017
Resigned 30 Jun 2019

MARTIN, Alexandra Russell

Resigned
Grande Rue, GuernseyGY3 5EB
Born July 1958
Director
Appointed 01 Jul 2019
Resigned 30 Jul 2020

MCLEOD, James Yuill

Resigned
1 Queens Court, LondonSW13 0HY
Born May 1946
Director
Appointed 17 Feb 2005
Resigned 10 Sept 2016

MCLEOD, James Yuill

Resigned
1 Queens Court, LondonSW13 0HY
Born May 1946
Director
Appointed 07 Oct 1997
Resigned 03 Dec 2004

MERRITT, Dulce Virginia

Resigned
Rosslyn Avenue, LondonSW13 0JY
Born June 1949
Director
Appointed 17 Feb 2005
Resigned 01 Jul 2014

MERRITT, Ralph Wickes

Resigned
3 Queens Court, LondonSW13 0HY
Born September 1925
Director
Appointed 21 Mar 2000
Resigned 17 Feb 2005

PERRY, Keith Robert

Resigned
7 Queen's Court, LondonSW13 0HY
Born March 1943
Director
Appointed 13 Apr 2004
Resigned 19 Sept 2008

STANISZEWSKI, Mark Andrew

Resigned
Queens Court, LondonSW13 0HY
Born May 1951
Director
Appointed 07 Oct 1997
Resigned 17 Feb 2005

TATTERSALL, Christopher

Resigned
Queens Ride, LondonSW13 0HY
Born January 1976
Director
Appointed 08 Sept 2014
Resigned 20 Apr 2016

TATTERSALL, Christopher

Resigned
Queens Ride, LondonSW13 0HY
Born January 1976
Director
Appointed 28 Aug 2008
Resigned 07 Jul 2011
Fundings
Financials
Latest Activities

Filing History

155

Resolution
13 April 2026
RESOLUTIONSResolutions
Memorandum Articles
13 April 2026
MAMA
Resolution
16 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 September 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
19 September 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
16 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 July 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
23 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
88(2)R88(2)R
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
123Notice of Increase in Nominal Capital
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1999
AAAnnual Accounts
Resolution
5 June 1999
RESOLUTIONSResolutions
Legacy
22 April 1999
225Change of Accounting Reference Date
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
287Change of Registered Office
Legacy
12 April 1999
363sAnnual Return (shuttle)
Incorporation Company
7 October 1997
NEWINCIncorporation