Background WavePink WaveYellow Wave

SQ PROPERTIES (86 GOSWELL ROAD) LIMITED (05582244)

SQ PROPERTIES (86 GOSWELL ROAD) LIMITED (05582244) is an active UK company. incorporated on 4 October 2005. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SQ PROPERTIES (86 GOSWELL ROAD) LIMITED has been registered for 20 years. Current directors include QUASTEL, David Adam, SPALTER, Julian Matthew.

Company Number
05582244
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
QUASTEL, David Adam, SPALTER, Julian Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQ PROPERTIES (86 GOSWELL ROAD) LIMITED

SQ PROPERTIES (86 GOSWELL ROAD) LIMITED is an active company incorporated on 4 October 2005 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SQ PROPERTIES (86 GOSWELL ROAD) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05582244

LTD Company

Age

20 Years

Incorporated 4 October 2005

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 20 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

MOTORKEY LIMITED
From: 4 October 2005To: 31 January 2022
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
From: 9 June 2025To: 9 June 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 19 October 2015To: 9 June 2025
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 3 December 2014To: 19 October 2015
C/O Bushey Secretaries & Registrars Limited Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE
From: 24 January 2011To: 3 December 2014
C/O Spalter Fisher Llp Kinetic Center Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ
From: 8 September 2010To: 24 January 2011
74 Wimpole Street London W1G 9RR England
From: 12 October 2009To: 8 September 2010
30 City Road London EC1Y 2AB
From: 4 October 2005To: 12 October 2009
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 19
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

QUASTEL, David Adam

Active
LondonW1G 9RR
Secretary
Appointed 02 Nov 2005

QUASTEL, David Adam

Active
LondonW1G 9RR
Born September 1960
Director
Appointed 02 Nov 2005

SPALTER, Julian Matthew

Active
Theobald Street, ElstreeWD6 4RN
Born December 1965
Director
Appointed 17 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 2005
Resigned 02 Nov 2005

GIBBER, Anthony James

Resigned
LondonN2 0TW
Born December 1958
Director
Appointed 02 Nov 2005
Resigned 01 May 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Oct 2005
Resigned 02 Nov 2005

Persons with significant control

4

1 Active
3 Ceased

Julian Matthew Spalter

Ceased
Theobald Street, ElstreeWD6 4RN
Born December 1965

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 03 Sept 2024

Mr David Adam Quastel

Ceased
LondonW1G 9RR
Born September 1960

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 03 Sept 2024

Mr Anthony James Gibber

Ceased
LondonN2 0TW
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2019
1 Theobald Court, BorehamwoodWD6 4RN

Nature of Control

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

Filing History

78

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
287Change of Registered Office
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
88(2)R88(2)R
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Incorporation Company
4 October 2005
NEWINCIncorporation