Background WavePink WaveYellow Wave

16, 18 & 20 QUEENS GATE TERRACE LIMITED (03696713)

16, 18 & 20 QUEENS GATE TERRACE LIMITED (03696713) is an active UK company. incorporated on 18 January 1999. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. 16, 18 & 20 QUEENS GATE TERRACE LIMITED has been registered for 27 years. Current directors include CASAMASSIMA, Adele, Dr, ZARGARAN, Marzieh.

Company Number
03696713
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 1999
Age
27 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASAMASSIMA, Adele, Dr, ZARGARAN, Marzieh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16, 18 & 20 QUEENS GATE TERRACE LIMITED

16, 18 & 20 QUEENS GATE TERRACE LIMITED is an active company incorporated on 18 January 1999 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16, 18 & 20 QUEENS GATE TERRACE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03696713

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 24/3

Overdue

3 months overdue

Last Filed

Made up to 24 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 25 March 2023 - 24 March 2024(13 months)
Type: Dormant

Next Due

Due by 24 December 2025
Period: 25 March 2024 - 24 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
From: 6 January 2010To: 12 August 2014
C/O W a Ellis Property Management Limited 174 Brompton Road London SW3 1HP
From: 18 January 1999To: 6 January 2010
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Aug 12
Director Joined
Nov 13
Director Joined
Oct 19
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 01 Jan 2006

CASAMASSIMA, Adele, Dr

Active
18 Queensgate Terrace, LondonSW7 5PF
Born August 1966
Director
Appointed 18 Mar 2024

ZARGARAN, Marzieh

Active
Queen's Gate Terrace, LondonSW7 5PF
Born August 1964
Director
Appointed 10 Sept 2019

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 18 Jan 1999
Resigned 01 Jan 2006

BARBER, Robert Kevin

Resigned
16 Gwynn Road, NorthfleetDA11 8AR
Born November 1953
Director
Appointed 19 Apr 2004
Resigned 25 Apr 2005

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 18 Jan 1999
Resigned 06 Dec 1999

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Born April 1957
Director
Appointed 08 Oct 2002
Resigned 10 Jan 2005

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2003

DARBY, David Peter

Resigned
5 Torland Drive, OxshottKT22 0SA
Born May 1950
Director
Appointed 01 Jan 2002
Resigned 23 Oct 2003

DAVIES, Kevin John

Resigned
40 Nicholas Way, NorthwoodHA6 2TS
Born May 1956
Director
Appointed 08 Oct 2002
Resigned 08 Nov 2004

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 25 Apr 2005
Resigned 10 Oct 2005

DRAMITINOS, George

Resigned
Flat 5, LondonSW7 5PF
Born August 1974
Director
Appointed 01 Nov 2007
Resigned 13 Dec 2010

ELSE, William John

Resigned
Flat 5 18 Queen's Gate Terrace, LondonSW7 5PF
Born May 1944
Director
Appointed 10 Oct 2005
Resigned 01 Feb 2010

FATTAL, Oliver

Resigned
Grosvenor Street, MayfairW1K 4QG
Born January 1982
Director
Appointed 06 Nov 2013
Resigned 07 Jan 2026

FENDI, Anne Marie

Resigned
16 Thames Street, Lower SunburyTW16 5QP
Born February 1967
Director
Appointed 09 Jun 2003
Resigned 05 Dec 2003

HALL, Anna Marie

Resigned
Flat4 18 Queen's Gate Terrace, LondonSW7 5PF
Born November 1945
Director
Appointed 08 Nov 2005
Resigned 20 Aug 2012

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 18 Jan 1999
Resigned 31 Jan 2002

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 07 Oct 2005
Resigned 10 Oct 2005

JONES, Mark Roger

Resigned
61 Lower Mead, PetersfieldGU31 4NR
Born August 1963
Director
Appointed 10 Jan 2005
Resigned 07 Oct 2005

JONES, Paula Maria Rebecca

Resigned
20 Queens Gate Terrace, KensingtonSW7 5PF
Born August 1964
Director
Appointed 14 Dec 2010
Resigned 18 Nov 2025

MURRAY, Peter Renwick

Resigned
Wychwood Cottage, FleetGU51 4NG
Born January 1941
Director
Appointed 01 Jan 2002
Resigned 08 Oct 2002

O'HARA, Sydney

Resigned
The Ropeway, BeaulieuSO42 7YG
Born January 1935
Director
Appointed 10 Oct 2005
Resigned 01 Nov 2007

RUSSO, Paolo

Resigned
Flat 2, LondonSW7 5PF
Born August 1966
Director
Appointed 10 Oct 2005
Resigned 12 Sept 2023

SHELBOURNE, John David

Resigned
Hinton House, EsherKT10 8PD
Born April 1966
Director
Appointed 09 Jun 2003
Resigned 30 Jan 2004

SOUTH, Angela

Resigned
1 The Hydons, GodalmingGU8 4DD
Born April 1962
Director
Appointed 18 Jan 1999
Resigned 31 Dec 2001

TOWLSON, Neil Croft

Resigned
97 Farnham Lane, SloughSL2 2AT
Born March 1956
Director
Appointed 07 Oct 2005
Resigned 10 Oct 2005

VANSON, Mark Lee

Resigned
15 Lake Close, ByfleetKT14 7AE
Born April 1968
Director
Appointed 07 Oct 2005
Resigned 10 Oct 2005

WALKER, Bruce Gordon

Resigned
4 Piermont Place, KentBR1 2PP
Born October 1955
Director
Appointed 18 Jan 1999
Resigned 31 Dec 2001

YOUNG, Susan Ann

Resigned
Sovereign House 9 Kensington Park, LymingtonSO41 0WD
Born July 1952
Director
Appointed 15 Feb 2002
Resigned 08 Oct 2002
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363aAnnual Return
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
23 September 2004
353353
Legacy
23 September 2004
288cChange of Particulars
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363aAnnual Return
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
363aAnnual Return
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
353353
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363aAnnual Return
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 March 2001
AAAnnual Accounts
Legacy
29 January 2001
353353
Legacy
29 January 2001
363aAnnual Return
Legacy
29 January 2001
363(353)363(353)
Legacy
9 November 2000
288cChange of Particulars
Legacy
11 May 2000
288cChange of Particulars
Legacy
21 January 2000
363aAnnual Return
Legacy
21 January 2000
353353
Legacy
13 December 1999
288bResignation of Director or Secretary
Incorporation Company
18 January 1999
NEWINCIncorporation