Background WavePink WaveYellow Wave

QUEENS COURT TENANTS ASSOCIATION LIMITED (04097402)

QUEENS COURT TENANTS ASSOCIATION LIMITED (04097402) is an active UK company. incorporated on 26 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS COURT TENANTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include ABREU, Pedro Nolasco, AVES, John Charles Ernest, BARTONE, Luigi and 7 others.

Company Number
04097402
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
Queens Court, London, SW5 9DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABREU, Pedro Nolasco, AVES, John Charles Ernest, BARTONE, Luigi, CERDAN, Tomas, FINDLATER, Andrew Paul, JOURAVLEV, Mikhail, NIELD, Roger Lewis, ROLLEFSON, Richard Carl, SHERIDAN, Josephine Mary, STARKE, Ian Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS COURT TENANTS ASSOCIATION LIMITED

QUEENS COURT TENANTS ASSOCIATION LIMITED is an active company incorporated on 26 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS COURT TENANTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04097402

LTD Company

Age

25 Years

Incorporated 26 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Queens Court 25-27 Earls Court Square London, SW5 9DA,

Timeline

12 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 15
Funding Round
May 15
Director Joined
Sept 19
Director Left
Sept 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

FINDLATER, Andrew Paul

Active
Queens Court, LondonSW5 9DA
Secretary
Appointed 21 Feb 2012

ABREU, Pedro Nolasco

Active
25-27 Earl's Court Square, LondonSW5 9DA
Born February 1984
Director
Appointed 18 May 2015

AVES, John Charles Ernest

Active
Flat 12 25-27 Earls Court Square, LondonSW5 9DA
Born May 1938
Director
Appointed 21 Feb 2001

BARTONE, Luigi

Active
6 Queens Court, LondonSW5 9DA
Born July 1973
Director
Appointed 13 May 2014

CERDAN, Tomas

Active
Queens Court, LondonSW5 9DA
Born January 1971
Director
Appointed 05 Nov 2013

FINDLATER, Andrew Paul

Active
7a Queens Court, LondonSW5 9DA
Born October 1963
Director
Appointed 09 Aug 2004

JOURAVLEV, Mikhail

Active
Queens Court, LondonSW5 9DA
Born September 1975
Director
Appointed 08 Sept 2019

NIELD, Roger Lewis

Active
Limerston Street, LondonSW10 0HH
Born May 1964
Director
Appointed 21 Feb 2001

ROLLEFSON, Richard Carl

Active
4 Queens Court, LondonSW5 9DA
Born July 1948
Director
Appointed 26 Oct 2000

SHERIDAN, Josephine Mary

Active
91 Marlborough, LondonSW3 2JY
Born December 1945
Director
Appointed 21 Feb 2001

STARKE, Ian Douglas

Active
Flat 11 25-27 Earls Court Square, LondonSW5 9DA
Born July 1948
Director
Appointed 21 Feb 2001

DATHAN, Lucy Stephens

Resigned
354 Seale Ave, Palo Alto94301
Secretary
Appointed 20 Apr 2005
Resigned 26 Apr 2006

HAHN, Alison Mary

Resigned
1 Queens Court, LondonSW5 9DA
Secretary
Appointed 21 Feb 2001
Resigned 20 Apr 2005

LARIZADEH, Lisa Victoria

Resigned
Queens Court, LondonSW5 9DA
Secretary
Appointed 15 Sept 2008
Resigned 14 Jan 2012

ROLLEFSON, Richard Carl

Resigned
4 Queens Court, LondonSW5 9DA
Secretary
Appointed 26 Oct 2000
Resigned 21 Feb 2001

RUTHERFORD, Thomas Colin

Resigned
Flat 2 25-27 Earls Court Square, LondonSW5 9DA
Secretary
Appointed 27 Apr 2006
Resigned 15 Sept 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 26 Oct 2000
Resigned 26 Oct 2000

CASS, Caroline

Resigned
Flat 6 25-27 Earls Court Square, LondonSW5 9DA
Born April 1943
Director
Appointed 21 Feb 2001
Resigned 21 Jan 2008

DATHAN, Lucy Stephens

Resigned
354 Seale Ave, Palo Alto94301
Born January 1971
Director
Appointed 22 May 2003
Resigned 17 Mar 2009

HAHN, Alison Mary

Resigned
1 Queens Court, LondonSW5 9DA
Born July 1959
Director
Appointed 26 Oct 2000
Resigned 07 Apr 2005

KING, Timothy Michael

Resigned
Audley Road, LondonW5 3ET
Born August 1949
Director
Appointed 21 Feb 2001
Resigned 31 Jan 2012

LARIZADEH, Kambiz

Resigned
Gosberton Road, LondonSW12 8LE
Born November 1975
Director
Appointed 05 Apr 2004
Resigned 01 Sept 2013

LAWSON, Iain

Resigned
Flat 5a, KensingtonSW5 9DA
Born March 1965
Director
Appointed 21 Feb 2001
Resigned 31 Mar 2004

LOEWE, Douglas Mark

Resigned
6 Queens Court, LondonSW5 9DA
Born April 1963
Director
Appointed 31 Jan 2008
Resigned 27 May 2011

NONKA, Helena

Resigned
Earl's Court Square, LondonSW5 9DA
Born October 1975
Director
Appointed 28 Mar 2013
Resigned 07 Sept 2019

PAJAK, George Michael

Resigned
117 Wiltshire Close, LondonSW3 2NX
Born September 1951
Director
Appointed 21 Feb 2001
Resigned 16 Apr 2014

ROMANOU, Kyriaki

Resigned
21 K Anaxxgora Street, Acorpolis 2014
Born September 1952
Director
Appointed 21 Feb 2001
Resigned 22 May 2003

RUTHERFORD, Thomas Colin

Resigned
Flat 2 25-27 Earls Court Square, LondonSW5 9DA
Born September 1973
Director
Appointed 21 Feb 2001
Resigned 23 Apr 2008

WALDY, Edward Brian Douglas

Resigned
8 Queens Court, LondonSW5 9DA
Born May 1951
Director
Appointed 23 Jul 2003
Resigned 25 Apr 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 26 Oct 2000
Resigned 26 Oct 2000
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Resolution
27 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
88(2)R88(2)R
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
88(2)R88(2)R
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Memorandum Articles
13 March 2001
MEM/ARTSMEM/ARTS
Resolution
13 March 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
123Notice of Increase in Nominal Capital
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Incorporation Company
26 October 2000
NEWINCIncorporation