Background WavePink WaveYellow Wave

83-85 QUEEN'S GATE LIMITED (05912012)

83-85 QUEEN'S GATE LIMITED (05912012) is an active UK company. incorporated on 21 August 2006. with registered office in Steyning. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 83-85 QUEEN'S GATE LIMITED has been registered for 19 years. Current directors include AYACHE, Nadine, AZAD, Ariana, HOWES, John David and 1 others.

Company Number
05912012
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AYACHE, Nadine, AZAD, Ariana, HOWES, John David, PERLHAGEN, Richard Cal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

83-85 QUEEN'S GATE LIMITED

83-85 QUEEN'S GATE LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Steyning. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 83-85 QUEEN'S GATE LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05912012

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

83-85 Queen's Gate London Greater London Sw 7 5Jx England
From: 27 June 2025To: 28 December 2025
C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT
From: 25 October 2010To: 27 June 2025
C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom
From: 16 July 2010To: 25 October 2010
Canonbury Management Blackwell House Guildhall Yard London Greater Londonz EC2V 5AE
From: 21 August 2006To: 16 July 2010
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Apr 12
Director Joined
Dec 12
Director Left
May 16
Director Joined
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AYACHE, Nadine

Active
Shoreham Road, SteyningBN44 3TN
Born October 1976
Director
Appointed 09 Oct 2009

AZAD, Ariana

Active
Shoreham Road, SteyningBN44 3TN
Born October 1975
Director
Appointed 07 Nov 2012

HOWES, John David

Active
Flat 10, LondonSW7 5JX
Born November 1944
Director
Appointed 30 Mar 2007

PERLHAGEN, Richard Cal

Active
16 Cavaye Place, LondonSW10 9PT
Born June 1980
Director
Appointed 21 Sept 2023

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Resigned
Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 25 Oct 2010
Resigned 21 Jun 2025

RTM SECRETARIAL LIMITED

Resigned
One Carey Lane, LondonEC2V 8AE
Corporate secretary
Appointed 18 Jun 2010
Resigned 22 Oct 2010

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 21 Aug 2006
Resigned 15 Apr 2009

MCCALMONT, Michael Robert

Resigned
Hampstead Norreys, ThatchamRG18 0TF
Born June 1946
Director
Appointed 17 Jun 2010
Resigned 31 Mar 2016

SARIN, Arvind

Resigned
Queen's Gate, LondonSW7 5JX
Born June 1948
Director
Appointed 25 Mar 2009
Resigned 17 Sept 2009

SCHULTE EISTRUP, Christian

Resigned
Flat 3, LondonSW7 5JX
Born September 1970
Director
Appointed 30 Mar 2007
Resigned 24 Mar 2009

VON MOLTKE, Wolfgang

Resigned
83-85 Queen's Gate, LondonSW7 5JX
Born January 1935
Director
Appointed 24 Apr 2008
Resigned 10 Apr 2012

RTM NOMINEE DIRECTOR LIMITED

Resigned
Blackwell House, LondonEC2V 5AE
Corporate director
Appointed 06 Jan 2009
Resigned 24 Mar 2009

RTM NOMINEE DIRECTORS LIMITED

Resigned
One Carey Lane, LondonEC2V 8AE
Corporate director
Appointed 18 Jun 2010
Resigned 22 Oct 2010

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 21 Aug 2006
Resigned 30 Mar 2007
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
28 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Sail Address Company
7 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
3 February 2011
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
3 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
18 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
287Change of Registered Office
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
287Change of Registered Office
Legacy
22 August 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Incorporation Company
21 August 2006
NEWINCIncorporation