Background WavePink WaveYellow Wave

QM EXECUTIVE INVESTMENTS LIMITED (10809797)

QM EXECUTIVE INVESTMENTS LIMITED (10809797) is an active UK company. incorporated on 8 June 2017. 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. QM EXECUTIVE INVESTMENTS LIMITED has been registered for 8 years. Current directors include GREENFIELD, Chane Gittel.

Company Number
10809797
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
1 Lingwood Road, London, E5 9BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENFIELD, Chane Gittel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QM EXECUTIVE INVESTMENTS LIMITED

QM EXECUTIVE INVESTMENTS LIMITED is an active company incorporated on 8 June 2017 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. QM EXECUTIVE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10809797

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

EXECUTIVE INVESMENTS LIMITED
From: 8 June 2017To: 22 January 2018
Contact
Address

1 Lingwood Road London, E5 9BN,

Previous Addresses

52 East Bank London N16 5PZ England
From: 1 September 2020To: 29 November 2020
46B Theydon Road London E5 9NA England
From: 8 June 2017To: 1 September 2020
Timeline

13 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
May 18
Director Left
Nov 18
Loan Secured
Mar 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Jul 22
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREENFIELD, Chane Gittel

Active
Lingwood Road, LondonE5 9BN
Born August 1986
Director
Appointed 28 Dec 2021

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 08 Jun 2017
Resigned 21 Aug 2021

GREENFIELD, Joel

Resigned
Lingwood Road, LondonE5 9BN
Born October 1985
Director
Appointed 01 Feb 2019
Resigned 28 Dec 2021

KAUFMAN, Israel Isaac

Resigned
Theydon Road, LondonE5 9NA
Born March 1979
Director
Appointed 16 May 2018
Resigned 14 Nov 2018

MANN, Pincus, Mr.

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 08 Jun 2017
Resigned 21 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Chane Greenfield

Active
Lingwood Road, LondonE5 9BN
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Mr Joel Greenfield

Ceased
Lingwood Road, LondonE5 9BN
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 01 Dec 2020

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 08 Jun 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Incorporation Company
8 June 2017
NEWINCIncorporation