Background WavePink WaveYellow Wave

39 QGG MANAGEMENT LIMITED (05966262)

39 QGG MANAGEMENT LIMITED (05966262) is an active UK company. incorporated on 13 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 39 QGG MANAGEMENT LIMITED has been registered for 19 years. Current directors include CHEW, Hang Song, FEN EU, Chin, HOLLANTS VAN LOOCKE, Rebecca.

Company Number
05966262
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEW, Hang Song, FEN EU, Chin, HOLLANTS VAN LOOCKE, Rebecca
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 QGG MANAGEMENT LIMITED

39 QGG MANAGEMENT LIMITED is an active company incorporated on 13 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 39 QGG MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05966262

LTD Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW
From: 21 December 2011To: 21 May 2018
66 Chiltern Street London W1U 4JT
From: 13 October 2006To: 21 December 2011
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Nov 14
Director Joined
May 19
Director Left
May 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHEW, Hang Song

Active
95 Cromwell Road, LondonSW7 4DL
Born June 1980
Director
Appointed 12 Feb 2025

FEN EU, Chin

Active
Alexandra Road, #21-00 Alexandra Point119958
Born July 1971
Director
Appointed 26 Sept 2023

HOLLANTS VAN LOOCKE, Rebecca

Active
95 Cromwell Road, LondonSW7 4DL
Born August 1963
Director
Appointed 28 Feb 2023

CON, Barry Murphy

Resigned
18 The Paddocks, DouglasIRISH
Secretary
Appointed 13 Oct 2006
Resigned 08 Dec 2011

NDIRWA, Diana

Resigned
95 Cromwell Road, LondonSW7 4DL
Secretary
Appointed 08 Dec 2011
Resigned 26 Sept 2023

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 13 Oct 2006
Resigned 13 Oct 2006

BAKKER, Gustaaf Franciscus Joseph

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 08 Dec 2011
Resigned 26 Sept 2023

CHAN, Boon Kiong

Resigned
Alexandra Road, #21-00 Alexandra Point119958
Born July 1962
Director
Appointed 19 Aug 2020
Resigned 11 Nov 2024

CHEONG, Fook Seng

Resigned
Alexandra Road, 21-00 Alexandra Point, Singapore
Born September 1954
Director
Appointed 08 Dec 2011
Resigned 30 Jun 2014

CHIA, Khong Shoong

Resigned
Alexandra Road, #21-00 Alexandra Point119958
Born April 1971
Director
Appointed 08 Dec 2011
Resigned 01 Mar 2024

CHOE, Peng Sum

Resigned
21-00, Alexandra Point, Singapore
Born June 1960
Director
Appointed 08 Dec 2011
Resigned 15 May 2019

CON, Barry Murphy

Resigned
18 The Paddocks, DouglasIRISH
Born May 1961
Director
Appointed 13 Oct 2006
Resigned 08 Dec 2011

FOO, Meei Foon

Resigned
95 Cromwell Road, LondonSW7 4DL
Born February 1974
Director
Appointed 15 May 2019
Resigned 19 Aug 2020

YEOW, Cheryl

Resigned
17 Dunraven Street, LondonW1K 7EG
Born June 1960
Director
Appointed 13 Oct 2006
Resigned 08 Dec 2011

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 13 Oct 2006
Resigned 13 Oct 2006

Persons with significant control

2

Charoen Sirivadhanabhakdi

Active
95 Cromwell Road, LondonSW7 4DL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Khunying Wanna Sirivadhanabhakdi

Active
95 Cromwell Road, LondonSW7 4DL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Miscellaneous
13 September 2013
MISCMISC
Miscellaneous
5 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Legacy
13 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2009
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Incorporation Company
13 October 2006
NEWINCIncorporation