Background WavePink WaveYellow Wave

QWR PROPERTIES NE03 LIMITED (14133681)

QWR PROPERTIES NE03 LIMITED (14133681) is an active UK company. incorporated on 26 May 2022. 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 NE03 LIMITED has been registered for 3 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
14133681
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 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 NE03 LIMITED

QWR PROPERTIES NE03 LIMITED is an active company incorporated on 26 May 2022 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 NE03 LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14133681

LTD Company

Age

3 Years

Incorporated 26 May 2022

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 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Sept 22
Loan Secured
Jan 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEAZELL, Frances Victoria

Active
LondonW1W 5QZ
Secretary
Appointed 26 May 2022

RIDDELL, James Hendry

Active
LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
LondonW1W 5QZ
Born October 1974
Director
Appointed 26 May 2022

SAUNDERS, James Michael Edward

Resigned
LondonW1W 5QZ
Born May 1966
Director
Appointed 26 May 2022
Resigned 19 Dec 2025

Persons with significant control

1

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 26 May 2022
Fundings
Financials
Latest Activities

Filing History

12

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Incorporation Company
26 May 2022
NEWINCIncorporation