Background WavePink WaveYellow Wave

QUAY GARDENS LTD (07987898)

QUAY GARDENS LTD (07987898) is an active UK company. incorporated on 13 March 2012. 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. QUAY GARDENS LTD has been registered for 14 years. Current directors include LORINCZ, Miriam, LORINCZ, Moses Isaac, SCHNECK, Gitty.

Company Number
07987898
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
14 Clifton Gardens, London, N15 6AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LORINCZ, Miriam, LORINCZ, Moses Isaac, SCHNECK, Gitty
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY GARDENS LTD

QUAY GARDENS LTD is an active company incorporated on 13 March 2012 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. QUAY GARDENS LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07987898

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

14 Clifton Gardens London, N15 6AP,

Previous Addresses

14 Clifton Gardens Stamforf Hill London N16 6AP England
From: 13 March 2012To: 6 February 2014
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 16
Director Joined
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LORINCZ, Miriam

Active
Clifton Gardens, LondonN15 6AP
Born November 1976
Director
Appointed 01 Mar 2013

LORINCZ, Moses Isaac

Active
Clifton Gardens, LondonN15 6AP
Born April 1977
Director
Appointed 01 Apr 2016

SCHNECK, Gitty

Active
Ravensdale Road, LondonN16 6SH
Born November 1977
Director
Appointed 17 Jan 2024

LORINCZ, Moses Isaac

Resigned
Clifton Gardens, Stamforf HillN16 6AP
Born April 1977
Director
Appointed 13 Mar 2012
Resigned 01 Mar 2013

Persons with significant control

1

Mr Moses Isaac Lorincz

Active
Clifton Gardens, LondonN15 6AP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Incorporation Company
13 March 2012
NEWINCIncorporation