Background WavePink WaveYellow Wave

SQ PROPERTIES (CHADWELL HEATH) LIMITED (05905597)

SQ PROPERTIES (CHADWELL HEATH) LIMITED (05905597) is an active UK company. incorporated on 14 August 2006. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SQ PROPERTIES (CHADWELL HEATH) LIMITED has been registered for 19 years. Current directors include FISHER, Jonathan Roy, QUASTEL, David Adam, SPALTER, Julian Matthew.

Company Number
05905597
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
1 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, Jonathan Roy, QUASTEL, David Adam, SPALTER, Julian Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQ PROPERTIES (CHADWELL HEATH) LIMITED

SQ PROPERTIES (CHADWELL HEATH) LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SQ PROPERTIES (CHADWELL HEATH) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05905597

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

1 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Previous Addresses

74 Wimpole Street London W1G 9RR
From: 14 August 2006To: 6 June 2012
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FISHER, Jonathan Roy

Active
Flat 3,65 Greencroft Gardens, LondonNW6 3LJ
Secretary
Appointed 14 Aug 2006

FISHER, Jonathan Roy

Active
Flat 3,65 Greencroft Gardens, LondonNW6 3LJ
Born April 1955
Director
Appointed 25 Oct 2006

QUASTEL, David Adam

Active
25 Crooked Usage, LondonN3 3HD
Born September 1960
Director
Appointed 25 Oct 2006

SPALTER, Julian Matthew

Active
3 Grange Road, BorehamwoodWD6 3LY
Born December 1965
Director
Appointed 14 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 2006
Resigned 14 Aug 2006

FISHER, Jonathan Roy

Resigned
65 Greencroft Gardens, LondonNW6 3LJ
Born September 1960
Director
Appointed 25 Oct 2006
Resigned 25 Oct 2006

Persons with significant control

5

Mr Jonathan Roy Fisher

Active
Theobald Court, BorehamwoodWD6 4RN
Born April 1955

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Julian Matthew Spalter

Active
Theobald Court, BorehamwoodWD6 4RN
Born December 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Jonathan Roy Fisher

Active
Theobald Court, BorehamwoodWD6 4RN
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Adam Quastel

Active
Theobald Court, BorehamwoodWD6 4RN
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Theobald Court, BorehamwoodWD6 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 August 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2012
AAAnnual Accounts
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
288bResignation of Director or Secretary
Incorporation Company
14 August 2006
NEWINCIncorporation