Background WavePink WaveYellow Wave

KINGS QUARTER APARTMENTS N1 LIMITED (09164923)

KINGS QUARTER APARTMENTS N1 LIMITED (09164923) is an active UK company. incorporated on 6 August 2014. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGS QUARTER APARTMENTS N1 LIMITED has been registered for 11 years. Current directors include GLADSTONE, Steven Francis, HART, Patrick Roland, MUSTON, Michael John and 5 others.

Company Number
09164923
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
Unit 14 Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLADSTONE, Steven Francis, HART, Patrick Roland, MUSTON, Michael John, RIERA, Eliette Amandine Cerise, SAIL, John Miles Rosslyn, Captain, SPYROU, Spiros, UREKESHOVA, Raushan, WELLS, Monica Clare, Ms.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS QUARTER APARTMENTS N1 LIMITED

KINGS QUARTER APARTMENTS N1 LIMITED is an active company incorporated on 6 August 2014 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGS QUARTER APARTMENTS N1 LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09164923

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

K QUARTER APARTMENTS N1 LIMITED
From: 6 August 2014To: 19 November 2014
Contact
Address

Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

308 Whitchurch Lane Edgware HA8 6QX England
From: 5 July 2021To: 7 November 2024
Sandrove Brahams 126-134 Baker Street Marylebone London W1U 6SH England
From: 10 August 2020To: 5 July 2021
C/O C/O Bell Dinwiddie & Co Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR England
From: 9 August 2016To: 10 August 2020
C/O Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate Esher Surrey KT10 0HG
From: 28 July 2015To: 9 August 2016
Providence House Providence Place Islington London N1 0NT United Kingdom
From: 6 August 2014To: 28 July 2015
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Left
Jul 15
Director Joined
May 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Feb 21
Director Joined
Apr 21
Owner Exit
Oct 21
Director Joined
Jun 23
Director Left
Aug 23
Funding Round
Aug 23
New Owner
Oct 23
Director Left
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

SPRINGFIELD SECRETARIES LIMITED

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Corporate secretary
Appointed 11 Nov 2024

GLADSTONE, Steven Francis

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born November 1970
Director
Appointed 12 Jan 2015

HART, Patrick Roland

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born April 1948
Director
Appointed 12 Jan 2015

MUSTON, Michael John

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born March 1955
Director
Appointed 05 Jun 2023

RIERA, Eliette Amandine Cerise

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born October 1989
Director
Appointed 04 Mar 2026

SAIL, John Miles Rosslyn, Captain

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born August 1948
Director
Appointed 30 May 2017

SPYROU, Spiros

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born April 1978
Director
Appointed 08 Feb 2021

UREKESHOVA, Raushan

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born June 1992
Director
Appointed 04 Mar 2026

WELLS, Monica Clare, Ms.

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born January 1961
Director
Appointed 09 Feb 2021

SARNA, Rajiv Kumar

Resigned
High Street, Thames DittonKT7 0SR
Secretary
Appointed 12 Jan 2015
Resigned 10 May 2017

BENNETT, Joan

Resigned
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born January 1952
Director
Appointed 26 Sept 2018
Resigned 09 Apr 2025

BILLINGS, Vincent

Resigned
39 Common Road, EsherKT10 0HG
Born September 1981
Director
Appointed 06 Aug 2014
Resigned 28 Jul 2015

SARNA, Rajiv Kumar

Resigned
High Street, Thames DittonKT7 0SR
Born October 1959
Director
Appointed 12 Jan 2015
Resigned 10 May 2017

SHAH, Reema Kiran

Resigned
High Street, Thames DittonKT7 0SR
Born January 1979
Director
Appointed 12 Jan 2015
Resigned 10 May 2017

THOMAS, Michael James

Resigned
Whitchurch Lane, EdgwareHA8 6QX
Born May 1969
Director
Appointed 12 Jan 2015
Resigned 04 Aug 2023

TOURRE, Olivier

Resigned
High Street, Thames DittonKT7 0SR
Born July 1982
Director
Appointed 12 Jan 2015
Resigned 10 May 2017

Persons with significant control

2

1 Active
1 Ceased

Professor Peter John Sackett

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2023

Mr Michael Thomas

Ceased
Whitchurch Lane, EdgwareHA8 6QX
Born May 1969

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Person Director Company
26 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 November 2024
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2023
PSC09Update to PSC Statements
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2014
NEWINCIncorporation