Background WavePink WaveYellow Wave

SQ PROPERTIES (30 MUIRKIRK ROAD) LIMITED (05183511)

SQ PROPERTIES (30 MUIRKIRK ROAD) LIMITED (05183511) is an active UK company. incorporated on 19 July 2004. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SQ PROPERTIES (30 MUIRKIRK ROAD) LIMITED has been registered for 21 years. Current directors include QUASTEL, David Adam, SPALTER, Julian Matthew, SPALTER, Pamela Anne.

Company Number
05183511
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
7 The Close, Radlett, WD7 8HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
QUASTEL, David Adam, SPALTER, Julian Matthew, SPALTER, Pamela Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQ PROPERTIES (30 MUIRKIRK ROAD) LIMITED

SQ PROPERTIES (30 MUIRKIRK ROAD) LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SQ PROPERTIES (30 MUIRKIRK ROAD) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05183511

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

NOVAGLOBE LIMITED
From: 19 July 2004To: 9 February 2022
Contact
Address

7 The Close Radlett, WD7 8HA,

Previous Addresses

3 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY England
From: 1 August 2017To: 17 January 2025
3 Grange Road Elstree Herfordshire WD63LY
From: 19 July 2004To: 1 August 2017
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
May 18
New Owner
Sept 24
New Owner
Sept 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

QUASTEL, David Adam

Active
The Close, RadlettWD7 8HA
Born September 1960
Director
Appointed 20 May 2005

SPALTER, Julian Matthew

Active
The Close, RadlettWD7 8HA
Born December 1965
Director
Appointed 13 Apr 2006

SPALTER, Pamela Anne

Active
The Close, RadlettWD7 8HA
Born December 1971
Director
Appointed 18 May 2018

SPALTER, Julian Matthew

Resigned
3 Grange Road, BorehamwoodWD6 3LY
Secretary
Appointed 19 Aug 2004
Resigned 18 May 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2004
Resigned 19 Aug 2004

FISHER, Jonathan Roy

Resigned
Flat 3,65 Greencroft Gardens, LondonNW6 3LJ
Born April 1955
Director
Appointed 19 Aug 2004
Resigned 01 Jul 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2004
Resigned 19 Aug 2004

Persons with significant control

3

Mrs Pamela Anne Spalter

Active
Elstree, BorehamwoodWD6 3LY
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2024

Mr David Adam Quastel

Active
The Close, RadlettWD7 8HA
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2024

Mr Julian Matthew Spalter

Active
The Close, RadlettWD7 8HA
Born December 1965

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

84

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
24 April 2006
288aAppointment of Director or Secretary
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
287Change of Registered Office
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
88(2)R88(2)R
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Incorporation Company
19 July 2004
NEWINCIncorporation