Background WavePink WaveYellow Wave

61 QUEENS GATE FREEHOLD LIMITED (07419844)

61 QUEENS GATE FREEHOLD LIMITED (07419844) is an active UK company. incorporated on 26 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 61 QUEENS GATE FREEHOLD LIMITED has been registered for 15 years. Current directors include BAGHERPOUR, Mehrdad, Captain, HEATHCOTE, Peregrine William Anthony, SHARMA, Anurag, Dr and 1 others.

Company Number
07419844
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
296 King Street, London, W6 0RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGHERPOUR, Mehrdad, Captain, HEATHCOTE, Peregrine William Anthony, SHARMA, Anurag, Dr, ZISSI, Stefania
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 QUEENS GATE FREEHOLD LIMITED

61 QUEENS GATE FREEHOLD LIMITED is an active company incorporated on 26 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61 QUEENS GATE FREEHOLD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07419844

LTD Company

Age

15 Years

Incorporated 26 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

296 King Street London, W6 0RR,

Previous Addresses

48 Ground Floor Flat Philbeach Gardens Earls Court London SW5 9EB
From: 3 November 2010To: 12 May 2025
Ground Floor Flat 48 Philbeach Gardens London SW5 9EB United Kingdom
From: 26 October 2010To: 3 November 2010
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Aug 16
Funding Round
Nov 16
Director Left
Nov 18
Director Left
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THE RESIDENTS MANAGEMENT CO LTD

Active
King Street, LondonW6 0RR
Corporate secretary
Appointed 09 May 2025

BAGHERPOUR, Mehrdad, Captain

Active
77 Queen's Gate, South KensingtonSW7 5JU
Born June 1960
Director
Appointed 05 Nov 2015

HEATHCOTE, Peregrine William Anthony

Active
Chinnor Hill, ChinnorOX39 4BA
Born May 1973
Director
Appointed 31 Oct 2015

SHARMA, Anurag, Dr

Active
Vallejo Street, San Francisco,CA 94123
Born May 1979
Director
Appointed 05 Nov 2015

ZISSI, Stefania

Active
Queen's Gate, LondonSW7 5JP
Born August 1985
Director
Appointed 15 Jul 2016

TRODDEN, David

Resigned
Philbeach Gardens, LondonSW5 9EB
Secretary
Appointed 26 Oct 2010
Resigned 09 May 2025

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 26 Oct 2010
Resigned 26 Oct 2010

TRODDEN, David

Resigned
Philbeach Gardens, LondonSW5 9EB
Born February 1955
Director
Appointed 26 Oct 2010
Resigned 02 Mar 2026

ZISSIS, Andreas

Resigned
Solomou Street, Kifissia 14561
Born November 1951
Director
Appointed 13 Nov 2015
Resigned 18 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Incorporation Company
26 October 2010
NEWINCIncorporation