Company NameQueensgate Place (Residents) Limited
Company StatusActive
Company Number01621389
CategoryPrivate Limited Company
Incorporation Date11 March 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Perkins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTlc Estate Agents 8 Hogarth Place
London
SW5 0QT
Director NameMrs Sonata Dallison
Date of BirthApril 1980 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed27 January 2023(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleProfessional Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressTlc Estate Agents 8 Hogarth Place
London
SW5 0QT
Director NameMs Ingrida Kubeckaite
Date of BirthOctober 1993 (Born 30 years ago)
NationalityLithuanian
StatusCurrent
Appointed02 January 2024(41 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTlc Estate Agents 8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed10 December 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressTlc Estate Agents 8 Hogarth Place
London
SW5 0QT
Director NameMr Arthur John Marsden
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleTutorial Proprietor
Correspondence AddressOakley Green House
Windsor
Berks
SL4 4PZ
Director NameMr Peter Wynn-Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 September 1991)
RoleBanker
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Director NameMr Robert Hepburn McNinch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 1995)
RoleManaging Director Of Computing Company
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Secretary NameMr Mark Dujandin
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Secretary NameAlison Wendy Sparks
NationalityBritish
StatusResigned
Appointed18 January 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressFlat 5 17 Queens Gate Place
London
SW7 5NY
Director NameMr Nicholas Nathan Browne
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(13 years after company formation)
Appointment Duration25 years, 2 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fulham Park Gardens
London
SW6 4JX
Director NameMartin Graves Bates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(13 years after company formation)
Appointment Duration9 years, 5 months (resigned 06 September 2004)
RoleSolicitor
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Director NameGavin Douglas Morton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1999)
RoleBanker
Correspondence AddressFlat 6 17 Queens Gate Place
London
SW7 5NY
Secretary NameJames Zeno Allder
NationalityBritish
StatusResigned
Appointed11 January 1999(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2003)
RoleTeacher
Correspondence Address25c Burma Road
London
N16 9DH
Director NameMarcus Woodger
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2008)
RoleSolicitor
Correspondence AddressFlat 5 17 Queens Gate Place
London
SW7 5NY
Director NamePeter Mc Connon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2008)
RoleBanker
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Secretary NameRobyn Mc Connon
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 January 2007)
RoleFundraising Director
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Director NameRebecca Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(22 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 October 2023)
RoleJournalist
Country of ResidenceEngland
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Secretary NameMr James Zeno Allder
StatusResigned
Appointed13 September 2015(33 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 2021)
RoleCompany Director
Correspondence Address43 Surrenden Road
Brighton
BN1 6PQ
Director NameTeamexuk Ltd (Corporation)
StatusResigned
Appointed29 March 2011(29 years after company formation)
Appointment Duration11 years (resigned 12 April 2022)
Correspondence Address42 Park Mansions, Knightsbridge
London
SW1X 7QT

Contact

Telephone020 75892765
Telephone regionLondon

Location

Registered AddressTlc Estate Agents
8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

656 at £1Rebecca Anderson
26.24%
Ordinary
461 at £1Andre Yannegah
18.44%
Ordinary
461 at £1Collingham Tutors LTD
18.44%
Ordinary
461 at £1Ralph Hancock
18.44%
Ordinary
461 at £1Siberia Overseas LTD
18.44%
Ordinary

Financials

Year2014
Turnover£18,044
Net Worth£10,553
Cash£17,947
Current Liabilities£10,239

Accounts

Latest Accounts15 September 2023 (7 months, 2 weeks ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End15 September

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

5 January 2021Registered office address changed from 17 Queensgate Place London SW7 5NY to Tlc Estate Agents 8 Hogarth Place London SW5 0QT on 5 January 2021 (1 page)
10 December 2020Appointment of Tlc Real Estate Services Limited as a secretary on 10 December 2020 (2 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
28 May 2020Termination of appointment of Nicholas Nathan Browne as a director on 28 May 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,500
(7 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,500
(7 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
28 September 2015Appointment of Mr James Zeno Allder as a secretary on 13 September 2015 (2 pages)
28 September 2015Appointment of Mr James Zeno Allder as a secretary on 13 September 2015 (2 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,500
(6 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,500
(6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,500
(6 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,500
(6 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 March 2011Appointment of Teamexuk Ltd as a director (2 pages)
29 March 2011Appointment of Teamexuk Ltd as a director (2 pages)
16 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
8 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Rebecca Anderson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Nicholas Nathan Browne on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Rebecca Anderson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Nicholas Nathan Browne on 12 January 2010 (2 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 January 2009Appointment terminated director marcus woodger (1 page)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
20 January 2009Appointment terminated director marcus woodger (1 page)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
20 January 2009Appointment terminated director peter mc connon (1 page)
20 January 2009Appointment terminated director peter mc connon (1 page)
7 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 January 2008Return made up to 20/12/07; full list of members (3 pages)
17 January 2008Return made up to 20/12/07; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 20/12/06; full list of members (3 pages)
5 March 2007Return made up to 20/12/06; full list of members (3 pages)
5 March 2007Secretary resigned (1 page)
8 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 January 2006Return made up to 20/12/05; full list of members (9 pages)
5 January 2006Return made up to 20/12/05; full list of members (9 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 March 2005Resolutions
  • RES13 ‐ Re deeds & leases 08/01/05
(12 pages)
18 March 2005Resolutions
  • RES13 ‐ Re deeds & leases 08/01/05
(12 pages)
3 February 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
19 December 2003New director appointed (1 page)
19 December 2003New secretary appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 December 2003New secretary appointed (1 page)
19 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 March 2002Return made up to 20/12/01; full list of members (9 pages)
21 March 2002Return made up to 20/12/01; full list of members (9 pages)
13 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
13 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
18 December 2000Return made up to 20/12/00; full list of members (9 pages)
18 December 2000Return made up to 20/12/00; full list of members (9 pages)
20 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 1999Full accounts made up to 31 December 1998 (10 pages)
24 November 1999Full accounts made up to 31 December 1998 (10 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
6 February 1999Return made up to 20/12/98; no change of members (4 pages)
6 February 1999Return made up to 20/12/98; no change of members (4 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
9 November 1998Full accounts made up to 31 December 1997 (9 pages)
9 November 1998Full accounts made up to 31 December 1997 (9 pages)
25 February 1998Return made up to 20/12/97; full list of members (6 pages)
25 February 1998Return made up to 20/12/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 January 1997Return made up to 20/12/96; no change of members (4 pages)
29 January 1997Return made up to 20/12/96; no change of members (4 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Auditor's resignation (1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Auditor's resignation (1 page)
7 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
27 March 1996Full accounts made up to 24 June 1995 (9 pages)
27 March 1996Full accounts made up to 24 June 1995 (9 pages)
17 February 1996Return made up to 20/12/95; change of members (6 pages)
17 February 1996Return made up to 20/12/95; change of members (6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)