Background WavePink WaveYellow Wave

QWR PROPERTIES E03 LIMITED (11980149)

QWR PROPERTIES E03 LIMITED (11980149) is an active UK company. incorporated on 7 May 2019. 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. QWR PROPERTIES E03 LIMITED has been registered for 6 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
11980149
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QWR PROPERTIES E03 LIMITED

QWR PROPERTIES E03 LIMITED is an active company incorporated on 7 May 2019 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. QWR PROPERTIES E03 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11980149

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Nov 19
Director Joined
Feb 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 25
Loan Cleared
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 07 May 2019

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 07 May 2019
Resigned 07 Nov 2019

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 07 May 2019
Resigned 31 Dec 2020

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 07 May 2019
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Resolution
22 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2019
NEWINCIncorporation