Background WavePink WaveYellow Wave

PROPERTY Q UK LTD (10596437)

PROPERTY Q UK LTD (10596437) is an active UK company. incorporated on 2 February 2017. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PROPERTY Q UK LTD has been registered for 9 years. Current directors include QUERFURTH, Emily, QUERFURTH, Paul Nicholas.

Company Number
10596437
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
30 Southview Road Southview Road, Marlow, SL7 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
QUERFURTH, Emily, QUERFURTH, Paul Nicholas
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY Q UK LTD

PROPERTY Q UK LTD is an active company incorporated on 2 February 2017 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PROPERTY Q UK LTD was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10596437

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

30 Southview Road Southview Road Marlow, SL7 3JP,

Previous Addresses

9 Campbell Road Marlow SL7 3GZ England
From: 19 September 2017To: 12 February 2023
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 2 February 2017To: 19 September 2017
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Aug 19
New Owner
Aug 19
Loan Secured
Jul 22
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

QUERFURTH, Emily

Active
Southview Road, MarlowSL7 3JP
Born August 1976
Director
Appointed 02 Feb 2017

QUERFURTH, Paul Nicholas

Active
Southview Road, MarlowSL7 3JP
Born April 1969
Director
Appointed 01 Aug 2019

Persons with significant control

2

Mr Paul Nicholas Querfurth

Active
Southview Road, MarlowSL7 3JP
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mrs Emily Querfurth

Active
Southview Road, MarlowSL7 3JP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Incorporation Company
2 February 2017
NEWINCIncorporation