Background WavePink WaveYellow Wave

13 QUEENSBOROUGH TERRACE LIMITED (05935834)

13 QUEENSBOROUGH TERRACE LIMITED (05935834) is an active UK company. incorporated on 14 September 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 QUEENSBOROUGH TERRACE LIMITED has been registered for 19 years. Current directors include ARNOLD, Renata Donatella, Dr, JACKSON, Gavin Lionel, SHIMWELL, Charles Henry Rupert and 1 others.

Company Number
05935834
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
8 Milner Street, London, SW3 2PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Renata Donatella, Dr, JACKSON, Gavin Lionel, SHIMWELL, Charles Henry Rupert, SKELLY, David James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 QUEENSBOROUGH TERRACE LIMITED

13 QUEENSBOROUGH TERRACE LIMITED is an active company incorporated on 14 September 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 QUEENSBOROUGH TERRACE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05935834

LTD Company

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

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

8 Milner Street Milner Street London, SW3 2PU,

Previous Addresses

C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN
From: 3 June 2015To: 8 October 2021
Albany House Station Path Staines Middlesex TW18 4LW
From: 12 June 2013To: 3 June 2015
16 Old Bailey London EC4M 7EG
From: 14 September 2006To: 12 June 2013
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 14
Director Joined
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SOUTH KENSINGTON PROPERTY MANAGEMENT LIMITED

Active
High Street, StockbridgeSO20 8AD
Corporate secretary
Appointed 20 Sept 2021

ARNOLD, Renata Donatella, Dr

Active
Milner Street, LondonSW3 2PU
Born September 1944
Director
Appointed 18 Sept 2014

JACKSON, Gavin Lionel

Active
Milner Street, LondonSW3 2PU
Born July 1984
Director
Appointed 15 Mar 2013

SHIMWELL, Charles Henry Rupert

Active
13 Queensborough Terrace, LondonW2 3TB
Born September 1956
Director
Appointed 01 Feb 2024

SKELLY, David James

Active
Milner Street, LondonSW3 2PU
Born May 1962
Director
Appointed 15 Mar 2013

KAVANAGH, John Dennis

Resigned
Church Street, Staines-Upon-ThamesTW18 4EN
Secretary
Appointed 10 Jun 2013
Resigned 27 Jan 2016

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 14 Sept 2006
Resigned 10 Jun 2013

UDL LTD

Resigned
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 27 Jan 2016
Resigned 29 Jul 2016

UDLEM LTD

Resigned
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 29 Jul 2016
Resigned 08 Sept 2021

KILFOYLE, Regina Sinead

Resigned
Flat 3, LondonW2 3TB
Born September 1957
Director
Appointed 16 Jan 2007
Resigned 22 Mar 2013

SKELLY, David James

Resigned
13 Queensborough Terrace, LondonW2 3TB
Born May 1962
Director
Appointed 04 Mar 2008
Resigned 23 Sept 2012

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 14 Sept 2006
Resigned 16 Jan 2007

Persons with significant control

3

David James Skelly

Active
Milner Street, LondonSW3 2PU
Born May 1962

Nature of Control

Significant influence or control
Notified 14 Sept 2016

Gavin Lionel Jackson

Active
Milner Street, LondonSW3 2PU
Born July 1984

Nature of Control

Significant influence or control
Notified 14 Sept 2016

Dr Renata Donatella Arnold

Active
Milner Street, LondonSW3 2PU
Born September 1944

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 September 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 July 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
88(2)R88(2)R
Legacy
14 September 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Incorporation Company
14 September 2006
NEWINCIncorporation