Background WavePink WaveYellow Wave

GQS PROPERTIES LIMITED (07454551)

GQS PROPERTIES LIMITED (07454551) is an active UK company. incorporated on 29 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GQS PROPERTIES LIMITED has been registered for 15 years. Current directors include HAMPSON, Mathew Damian, WHITAKER, Jonathan Charles.

Company Number
07454551
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
60 Great Queen Street, London, WC2B 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMPSON, Mathew Damian, WHITAKER, Jonathan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GQS PROPERTIES LIMITED

GQS PROPERTIES LIMITED is an active company incorporated on 29 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GQS PROPERTIES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07454551

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

60 Great Queen Street London, WC2B 5AZ,

Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
New Owner
Feb 22
New Owner
Feb 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Jul 22
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAMPSON, Mathew Damian

Active
Great Queen Street, LondonWC2B 5AZ
Born May 1969
Director
Appointed 29 Oct 2024

WHITAKER, Jonathan Charles

Active
Great Queen Street, LondonWC2B 5AZ
Born May 1966
Director
Appointed 26 Apr 2023

BROWN, Christopher Nigel Rupert

Resigned
Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 29 Nov 2010
Resigned 15 Oct 2015

LIGHT, Albert

Resigned
Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 15 Oct 2015
Resigned 12 Jan 2023

DEARING, Geoffrey Gordon

Resigned
Great Queen Street, LondonWC2B 5AZ
Born April 1948
Director
Appointed 31 Dec 2017
Resigned 31 Dec 2017

DEARING, Geoffrey Gordon

Resigned
Great Queen Street, LondonWC2B 5AZ
Born April 1948
Director
Appointed 31 Dec 2017
Resigned 26 Apr 2023

LAWSON, Michael Howard

Resigned
Great Queen Street, LondonWC2B 5AZ
Born June 1942
Director
Appointed 29 Nov 2010
Resigned 15 May 2012

LONG, James Martin

Resigned
60 Great Queen Street, LondonWC2B 5AZ
Born August 1955
Director
Appointed 03 Nov 2016
Resigned 17 May 2022

REED, Raymond

Resigned
Great Queen Street, LondonWC2B 5AZ
Born August 1941
Director
Appointed 15 Feb 2012
Resigned 03 Nov 2016

WARD, Michael Leonard

Resigned
Great Queen Street, LondonWC2B 5AZ
Born October 1947
Director
Appointed 17 May 2022
Resigned 29 Oct 2024

WILSON, Anthony Charles

Resigned
Great Queen Street, LondonWC2B 5AZ
Born July 1950
Director
Appointed 29 Nov 2010
Resigned 01 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Charles Bertram Hopkinson-Woolley

Active
Great Queen Street, LondonWC2B 5AZ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021

Mr Jonathan Mark Walker Davis

Active
Great Queen Street, LondonWC2B 5AZ
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021

Mr Geoffrey Gordon Dearing

Ceased
Great Queen Street, LondonWC2B 5AZ
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 01 May 2022

Mr Anthony Charles Wilson

Ceased
60 Great Queen Street, LondonWC2B 5AZ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Resolution
28 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Incorporation Company
29 November 2010
NEWINCIncorporation