Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 QUEENS GATE PLACE LIMITED
Company Information for

2 QUEENS GATE PLACE LIMITED

FLAT 18 GILES HOUSE, 158 WESTBOURNE GROVE, LONDON, W11 2RJ,
Company Registration Number
01925807
Private Limited Company
Active

Company Overview

About 2 Queens Gate Place Ltd
2 QUEENS GATE PLACE LIMITED was founded on 1985-06-25 and has its registered office in London. The organisation's status is listed as "Active". 2 Queens Gate Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 QUEENS GATE PLACE LIMITED
 
Legal Registered Office
FLAT 18 GILES HOUSE
158 WESTBOURNE GROVE
LONDON
W11 2RJ
Other companies in SW7
 
Filing Information
Company Number 01925807
Company ID Number 01925807
Date formed 1985-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 QUEENS GATE PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 QUEENS GATE PLACE LIMITED

Current Directors
Officer Role Date Appointed
GIULIA ARMATI
Director 2016-10-07
BORA DOGAN
Director 2017-03-21
MARK NEWBERY
Director 2015-02-01
CHRISTINE TRUITT
Director 2006-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEYLA MALIK
Director 1997-05-13 2017-03-21
JULIA SOLOVYEV
Company Secretary 2006-12-30 2015-10-24
JULIA SOLOVYEV
Director 2006-12-30 2015-10-24
STEPHEN CHARLES DAVID LLOYD LACEY
Director 1992-04-27 2014-03-03
JOSEPH EDWARD HAMMOND
Company Secretary 1999-09-17 2006-12-30
JOSEPH EDWARD HAMMOND
Director 1991-12-31 2006-12-30
LESLIE WHITE
Director 1991-12-31 2003-07-31
SIMON DAVID SAM WATES
Director 1997-05-13 2002-09-23
MEENA HEATH
Company Secretary 1997-05-13 1999-09-17
JOSEPH EDWARD HAMMOND
Company Secretary 1991-12-31 1997-05-13
TIMOTHY ANDREW DE BURGH WATES
Director 1991-12-31 1997-05-13
ANDREW GERARD TOGHER
Director 1991-12-31 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIULIA ARMATI 119 GLOUCESTER ROAD LIMITED Director 2016-09-23 CURRENT 2013-11-08 Active
BORA DOGAN COLLEGE COURT RTM COMPANY LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
MARK NEWBERY FIRSTPLUS FINANCIAL GROUP LIMITED Director 2017-11-06 CURRENT 1997-02-10 Active
MARK NEWBERY BARCLAYS STOCKBROKERS LIMITED Director 2017-04-18 CURRENT 1986-02-05 Liquidation
MARK NEWBERY GERRARD MANAGEMENT SERVICES LIMITED Director 2016-11-30 CURRENT 1987-10-20 Liquidation
MARK NEWBERY BARCLAYS ASSET MANAGEMENT LIMITED Director 2016-05-20 CURRENT 2009-08-14 Active
MARK NEWBERY BARCLAYS INVESTMENT SOLUTIONS LIMITED Director 2016-05-20 CURRENT 1992-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-04REGISTERED OFFICE CHANGED ON 04/02/24 FROM 9 Seagrave Road London SW6 1RP England
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-08DIRECTOR APPOINTED MRS JOSEPHINE MARIE CLAVEL
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-17PSC07CESSATION OF MARK NEWBERY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIA ARMATI
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BORA DOGAN
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-16PSC04Change of details for Mr Marl Newberry as a person with significant control on 2016-07-20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LEYLA MALIK
2017-05-31AP01DIRECTOR APPOINTED BORA DOGAN
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MRS GIULIA ARMATI
2016-10-24AP01DIRECTOR APPOINTED MRS GIULIA ARMATI
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 2 QUEENS GATE PLACE LONDON SW7 5NS
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 2 QUEENS GATE PLACE LONDON SW7 5NS
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-22AR0120/01/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SOLOVYEV
2016-04-22TM02Termination of appointment of Julia Solovyev on 2015-10-24
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-24AP01DIRECTOR APPOINTED MR MARK NEWBERY
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-26AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES DAVID LLOYD LACEY
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-01AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-18AR0120/01/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0120/01/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-01-27AR0120/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-01-21AR0120/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TRUITT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA SOLOVYEV / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEYLA MALIK / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES DAVID LLOYD LACEY / 20/01/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-01-25363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/07
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363(288)DIRECTOR RESIGNED
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363(288)DIRECTOR RESIGNED
2003-02-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-27288bDIRECTOR RESIGNED
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-05288bSECRETARY RESIGNED
2000-03-05288aNEW SECRETARY APPOINTED
2000-03-05287REGISTERED OFFICE CHANGED ON 05/03/00 FROM: 48 ONSLOW GARDENS LONDON SW7 3AH
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-10288aNEW DIRECTOR APPOINTED
1998-08-17363bRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1998-08-17363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-08-17363(288)DIRECTOR RESIGNED
1998-08-17363bRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1997-11-25287REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 2 QUEENS GATE PLACE LONDON SW7 5NS
1997-11-25288bSECRETARY RESIGNED
1997-11-25288aNEW SECRETARY APPOINTED
1997-07-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-05288bDIRECTOR RESIGNED
1997-06-05288aNEW DIRECTOR APPOINTED
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-14363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-24AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-21363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 2 QUEENS GATE PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 QUEENS GATE PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 QUEENS GATE PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 QUEENS GATE PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 2 QUEENS GATE PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 QUEENS GATE PLACE LIMITED
Trademarks
We have not found any records of 2 QUEENS GATE PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 QUEENS GATE PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 2 QUEENS GATE PLACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 2 QUEENS GATE PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 QUEENS GATE PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 QUEENS GATE PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.