Background WavePink WaveYellow Wave

IQL ESTATE MANAGEMENT COMPANY LIMITED (10935373)

IQL ESTATE MANAGEMENT COMPANY LIMITED (10935373) is an active UK company. incorporated on 29 August 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IQL ESTATE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include HAWTHORNE, Peter, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle and 1 others.

Company Number
10935373
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAWTHORNE, Peter, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle, WILLIS, Raymond Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQL ESTATE MANAGEMENT COMPANY LIMITED

IQL ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 August 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IQL ESTATE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10935373

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 21 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF England
From: 30 August 2017To: 12 September 2022
The Holden Building 31 Westfield Avenue Stratford London E20 1HZ United Kingdom
From: 29 August 2017To: 30 August 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Owner Exit
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HAWTHORNE, Peter

Active
Eversholt Street, LondonNW1 2DN
Born May 1966
Director
Appointed 29 Aug 2017

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 24 Apr 2025

STEENHOEK, Matthew Lyle

Active
Eversholt Street, LondonNW1 2DN
Born August 1983
Director
Appointed 31 Oct 2024

WILLIS, Raymond Gareth

Active
Eversholt Street, LondonNW1 2DN
Born May 1969
Director
Appointed 29 Aug 2017

BOOR, Mark

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 29 Aug 2017
Resigned 26 May 2020

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 12 May 2021
Resigned 02 Feb 2022

JOY, David

Resigned
Triton Street, LondonNW1 3BF
Born January 1954
Director
Appointed 29 Aug 2017
Resigned 31 Mar 2019

KERR, Jamie

Resigned
Triton Street, LondonNW1 3BF
Born October 1964
Director
Appointed 16 Jan 2020
Resigned 21 Jul 2020

LEE, Adrian Clifford Stapleton

Resigned
Triton Street, LondonNW1 3BF
Born April 1970
Director
Appointed 01 Apr 2019
Resigned 20 Dec 2019

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 16 Oct 2023
Resigned 31 Oct 2024

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 22 Feb 2018
Resigned 12 May 2021

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 02 Feb 2022
Resigned 02 May 2024

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 29 Aug 2017
Resigned 22 Feb 2018

SEELEY, Rebecca Jayne

Resigned
Merchant Square, LondonW2 1BQ
Born April 1980
Director
Appointed 22 Feb 2018
Resigned 29 Sept 2023

STUBBS, Catriona Margaret

Resigned
30 Crown Place, LondonEC2A 4ES
Born May 1985
Director
Appointed 01 May 2024
Resigned 07 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Level 9, PaddingtonW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Incorporation Company
29 August 2017
NEWINCIncorporation