Background WavePink WaveYellow Wave

17 QUEEN'S GATE TERRACE MANAGEMENT LIMITED (06415628)

17 QUEEN'S GATE TERRACE MANAGEMENT LIMITED (06415628) is an active UK company. incorporated on 1 November 2007. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 QUEEN'S GATE TERRACE MANAGEMENT LIMITED has been registered for 18 years. Current directors include BOUHADANA, Avi, BOYALI, Tuken, MARDINI, Imad Antoine and 2 others.

Company Number
06415628
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
7 Lynwood Court, Lymington, SO41 9GA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUHADANA, Avi, BOYALI, Tuken, MARDINI, Imad Antoine, SHARIAT, Nathalie, STANISCIA, Edoardo Manfredi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 QUEEN'S GATE TERRACE MANAGEMENT LIMITED

17 QUEEN'S GATE TERRACE MANAGEMENT LIMITED is an active company incorporated on 1 November 2007 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 QUEEN'S GATE TERRACE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06415628

LTD Company

Age

18 Years

Incorporated 1 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

7 Lynwood Court Priestlands Place Lymington, SO41 9GA,

Previous Addresses

Unit 1, West Links Tollgate Business Park Chandlers Ford Hampshire SO53 3TG
From: 13 October 2015To: 12 November 2024
Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
From: 5 March 2015To: 13 October 2015
68 Hammersmith Road London W14 8YW
From: 10 January 2013To: 5 March 2015
87-135 Brompton Road Knightsbridge London SW1X 7XL England
From: 9 February 2011To: 10 January 2013
17 Queens Gate Terrace London SW7 5PR
From: 1 November 2007To: 9 February 2011
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BOUHADANA, Eve

Active
Flat F, LondonSW7 2RB
Secretary
Appointed 01 Nov 2007

BOUHADANA, Avi

Active
17 Queens Gate Terrace, LondonSW7 2RB
Born December 1967
Director
Appointed 01 Nov 2007

BOYALI, Tuken

Active
Ataturk Street, Izmir
Born December 1951
Director
Appointed 01 May 2024

MARDINI, Imad Antoine

Active
Queens Gate Terrace, LondonSW7 5PR
Born August 1973
Director
Appointed 01 May 2024

SHARIAT, Nathalie

Active
Queen's Gate Terrace, LondonSW7 5PR
Born January 1975
Director
Appointed 01 May 2024

STANISCIA, Edoardo Manfredi

Active
Queen's Gate Terrace, LondonSW7 5PR
Born December 1993
Director
Appointed 01 May 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Administrative Restoration Company
23 December 2010
RT01RT01
Gazette Dissolved Compulsary
13 July 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
363aAnnual Return
Incorporation Company
1 November 2007
NEWINCIncorporation