Background WavePink WaveYellow Wave

QUEENSPATH LTD (05369224)

QUEENSPATH LTD (05369224) is an active UK company. incorporated on 18 February 2005. with registered office in 1075 Finchley Road. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. QUEENSPATH LTD has been registered for 21 years. Current directors include LICHTENSTEIN, David.

Company Number
05369224
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
1075 Finchley Road, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LICHTENSTEIN, David
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSPATH LTD

QUEENSPATH LTD is an active company incorporated on 18 February 2005 with the registered office located in 1075 Finchley Road. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. QUEENSPATH LTD was registered 21 years ago.(SIC: 68201)

Status

active

Active since 21 years ago

Company No

05369224

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

1075 Finchley Road London , NW11 0PU,

Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 20
Director Left
May 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

EISEN, Nechuma

Active
1075 Finchley RoadNW11 0PU
Secretary
Appointed 30 Jul 2019

FRIEDMAN, Reisel

Active
1075 Finchley RoadNW11 0PU
Secretary
Appointed 30 Jul 2019

LICHTENSTEIN, Rachel

Active
Darenth Road, LondonN16 6EP
Secretary
Appointed 13 Sept 2010

LICHTENSTEIN, Yidel

Active
1075 Finchley RoadNW11 0PU
Secretary
Appointed 30 Jul 2019

LUBELSKY, Perele

Active
1075 Finchley RoadNW11 0PU
Secretary
Appointed 30 Jul 2019

LICHTENSTEIN, David

Active
25 Darenth Road, LondonN16 6EP
Born September 1962
Director
Appointed 27 Jun 2005

LICHTENSTEIN, David

Resigned
25 Darenth Road, LondonN16 6EP
Secretary
Appointed 27 Jun 2005
Resigned 13 Sept 2010

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 18 Feb 2005
Resigned 27 Jun 2005

HONIG, Abraham

Resigned
1075 Finchley RoadNW11 0PU
Born August 1994
Director
Appointed 20 Apr 2020
Resigned 25 Apr 2022

ROTTENBERG, Moshe Shmiel

Resigned
160 Gladesmore Road, LondonN15 6TH
Born November 1974
Director
Appointed 27 Jun 2005
Resigned 20 Aug 2009

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 18 Feb 2005
Resigned 01 Jul 2005

Persons with significant control

2

David Lichtenstein

Active
Darenth Road, LondonN16 6EP
Born September 1962

Nature of Control

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

Rachel Lichtenstein

Active
Darenth Road, LondonN16 6EP
Born April 1966

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

66

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
28 February 2006
363aAnnual Return
Legacy
23 November 2005
88(2)R88(2)R
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
88(2)R88(2)R
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
287Change of Registered Office
Legacy
28 June 2005
288bResignation of Director or Secretary
Incorporation Company
18 February 2005
NEWINCIncorporation