Background WavePink WaveYellow Wave

QUEBEC WHARF FREEHOLD LIMITED (11151613)

QUEBEC WHARF FREEHOLD LIMITED (11151613) is an active UK company. incorporated on 16 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEBEC WHARF FREEHOLD LIMITED has been registered for 8 years. Current directors include HYATT, Neil Anthony David, JOHNSTON, Nicola, PASQUALI, Sarah Margaret Francesca.

Company Number
11151613
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
Flat 3, Quebec Wharf, London, E8 4DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HYATT, Neil Anthony David, JOHNSTON, Nicola, PASQUALI, Sarah Margaret Francesca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEBEC WHARF FREEHOLD LIMITED

QUEBEC WHARF FREEHOLD LIMITED is an active company incorporated on 16 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEBEC WHARF FREEHOLD LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11151613

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Flat 3, Quebec Wharf 315 Kingsland Road London, E8 4DJ,

Previous Addresses

Flat 3 Quebecwharf 315 Kingsland Road London E8 4DJ
From: 30 March 2020To: 6 April 2020
H W Fisher Acre House 11-15 William Road London NW1 3ER
From: 17 February 2020To: 30 March 2020
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 16 January 2018To: 17 February 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HYATT, Neil Anthony David

Active
Quebec Wharf, LondonE8 4DJ
Born January 1963
Director
Appointed 16 Jan 2018

JOHNSTON, Nicola

Active
315 Kingsland Road, LondonE8 4DJ
Born January 1968
Director
Appointed 07 Dec 2023

PASQUALI, Sarah Margaret Francesca

Active
Quebec Wharf, LondonE8 4DJ
Born November 1965
Director
Appointed 16 Jan 2018

BOOTE, Richard

Resigned
Cp 3902z, Tavira8800 507
Born November 1952
Director
Appointed 16 Jan 2018
Resigned 02 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Richard Boote

Ceased
Cp 3902z, Tavira8800 507
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2018
Ceased 02 Feb 2021

Sarah Margaret Francesca Pasquali

Active
Quebec Wharf, LondonE8 4DJ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2018

Mr Neil Anthony David Hyatt

Active
Quebec Wharf, LondonE8 4DJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Incorporation Company
16 January 2018
NEWINCIncorporation