Background WavePink WaveYellow Wave

HQCB PROPERTIES (RT3) LIMITED (04525113)

HQCB PROPERTIES (RT3) LIMITED (04525113) is an active UK company. incorporated on 3 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HQCB PROPERTIES (RT3) LIMITED has been registered for 23 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
04525113
Status
active
Type
ltd
Incorporated
3 September 2002
Age
23 years
Address
30th Floor, London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HQCB PROPERTIES (RT3) LIMITED

HQCB PROPERTIES (RT3) LIMITED is an active company incorporated on 3 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HQCB PROPERTIES (RT3) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04525113

LTD Company

Age

23 Years

Incorporated 3 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

30th Floor One Canada Square London, E14 5AB,

Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Oct 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MORGAN, Susan Diane

Active
30th Floor, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
30th Floor, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
30th Floor, LondonE14 5AB
Born July 1978
Director
Appointed 28 May 2025

TURNER, Jeremy Justin

Active
30th Floor, LondonE14 5AB
Born September 1968
Director
Appointed 28 May 2025

GARWOOD, John Raymond

Resigned
1 Canada Square, LondonE14 5AB
Secretary
Appointed 03 Sept 2002
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Sept 2002
Resigned 03 Sept 2002

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 03 Sept 2002
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
30th Floor, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 28 May 2025

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
Flat 1, LondonW1K 6PA
Born November 1945
Director
Appointed 03 Sept 2002
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
30th Floor, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 28 May 2025

KINGSTON, Katy Jo

Resigned
30th Floor, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
12 Shouldham Street, LondonW1H 5FH
Born February 1961
Director
Appointed 03 Sept 2002
Resigned 21 May 2021

WORTHINGTON, Rebecca Jane

Resigned
30th Floor, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 28 May 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Sept 2002
Resigned 03 Sept 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Sept 2002
Resigned 03 Sept 2002

Persons with significant control

1

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Resolution
11 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Memorandum Articles
22 November 2016
MAMA
Resolution
22 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Resolution
12 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
27 October 2003
363aAnnual Return
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
13 September 2002
287Change of Registered Office
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Incorporation Company
3 September 2002
NEWINCIncorporation