Background WavePink WaveYellow Wave

IDEALQUEST PROPERTIES LIMITED (04984541)

IDEALQUEST PROPERTIES LIMITED (04984541) is an active UK company. incorporated on 4 December 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. IDEALQUEST PROPERTIES LIMITED has been registered for 22 years. Current directors include KESSEL, Abigail, KESSEL, Jonathan Robert.

Company Number
04984541
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KESSEL, Abigail, KESSEL, Jonathan Robert
SIC Codes
68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEALQUEST PROPERTIES LIMITED

IDEALQUEST PROPERTIES LIMITED is an active company incorporated on 4 December 2003 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 and 1 other business activity. IDEALQUEST PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68310)

Status

active

Active since 22 years ago

Company No

04984541

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

IDEALQUEST LIMITED
From: 4 December 2003To: 13 April 2007
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 31 March 2015To: 21 October 2024
13 Station Road Finchley London N3 2SB
From: 5 February 2010To: 31 March 2015
28 Sunnyfield Mill Hill London NW7 4RG
From: 4 December 2003To: 5 February 2010
Timeline

4 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Dec 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KESSEL, Abigail

Active
Regents Park Road, LondonN3 2LT
Secretary
Appointed 08 Jan 2004

KESSEL, Abigail

Active
Regents Park Road, LondonN3 2LT
Born July 1976
Director
Appointed 08 Jan 2004

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 2LT
Born September 1973
Director
Appointed 12 Nov 2014

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 04 Dec 2003
Resigned 08 Jan 2004

LERNER, Sydney Brian

Resigned
Station Road, LondonN3 2SB
Born February 1941
Director
Appointed 08 Jan 2004
Resigned 12 Nov 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 04 Dec 2003
Resigned 08 Jan 2004

Persons with significant control

2

Mrs Abigail Kessel

Active
Regents Park Road, LondonN3 2LT
Born July 1976

Nature of Control

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

Mr Jonathan Robert Kessel

Active
Regents Park Road, LondonN3 2LT
Born September 1973

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

69

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
24 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Memorandum Articles
3 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Incorporation Company
4 December 2003
NEWINCIncorporation