You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-2-3 Queensgate Freehold Limited LONDON


1-2-3 Queensgate Freehold started in year 2010 as Private Limited Company with registration number 07272082. The 1-2-3 Queensgate Freehold company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 322 Upper Richmond Road. Postal code: SW15 6TL.

The company has 6 directors, namely Lai Y., Shahab S. and Nicola V. and others. Of them, Maria M. has been with the company the longest, being appointed on 14 June 2011 and Lai Y. has been with the company for the least time - from 14 February 2024. As of 17 July 2025, there were 13 ex directors - Newal A., Abdulrahman A. and others listed below. There were no ex secretaries.

1-2-3 Queensgate Freehold Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07272082
Date of Incorporation Wed, 2nd Jun 2010
Industry Residents property management
End of financial Year 25th December
Company age 15 years old
Account next due date Wed, 25th Sep 2024 (295 days after)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Lai Y.

Position: Director

Appointed: 14 February 2024

Shahab S.

Position: Director

Appointed: 07 February 2023

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 10 December 2019

Nicola V.

Position: Director

Appointed: 07 February 2017

Christina V.

Position: Director

Appointed: 07 February 2017

Vera S.

Position: Director

Appointed: 06 January 2017

Maria M.

Position: Director

Appointed: 14 June 2011

Newal A.

Position: Director

Appointed: 06 November 2017

Resigned: 25 April 2018

Abdulrahman A.

Position: Director

Appointed: 06 November 2017

Resigned: 18 December 2020

Cinta K.

Position: Director

Appointed: 07 February 2017

Resigned: 27 July 2021

Sara R.

Position: Director

Appointed: 07 February 2017

Resigned: 16 April 2022

Kathleen W.

Position: Director

Appointed: 03 August 2015

Resigned: 04 February 2022

Shala K.

Position: Director

Appointed: 03 August 2015

Resigned: 25 October 2018

Cecilia M.

Position: Director

Appointed: 15 May 2015

Resigned: 04 August 2015

Dimitrios K.

Position: Director

Appointed: 25 March 2015

Resigned: 07 February 2017

Timothy C.

Position: Director

Appointed: 20 July 2012

Resigned: 07 August 2015

Shahab S.

Position: Director

Appointed: 10 June 2011

Resigned: 11 August 2014

Edward R.

Position: Director

Appointed: 07 June 2011

Resigned: 10 August 2014

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 16 March 2011

Resigned: 23 June 2019

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 01 August 2010

Resigned: 24 February 2011

Georges A.

Position: Director

Appointed: 02 June 2010

Resigned: 04 August 2015

Cecilia M.

Position: Director

Appointed: 02 June 2010

Resigned: 15 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252015-12-242015-12-252016-12-242017-12-252018-12-252019-12-242020-12-252021-12-252022-12-252023-12-25
Balance Sheet
Current Assets10 24181 07065 49665 49665 49765 49765 49765 49725252525
Net Assets Liabilities  62 127 62 12762 12762 12762 12725252525
Cash Bank In Hand10 2412 051 2 053        
Debtors 79 019 63 443        
Net Assets Liabilities Including Pension Asset Liability-28462 125 62 127        
Tangible Fixed Assets586 630585 802 585 802        
Reserves/Capital
Called Up Share Capital2525 25        
Profit Loss Account Reserve-30962 100 62 102        
Other
Creditors  589 171 589 172589 172589 172589 172585 802585 802585 802585 802
Fixed Assets  585 802 585 802585 802585 802585 802585 802585 802585 802585 802
Net Current Assets Liabilities10 24165 494-523 67565 496-523 675-523 675-523 675-523 67525252525
Total Assets Less Current Liabilities596 871651 29662 127651 29862 12762 12762 12762 127585 827585 827585 827585 827
Capital Employed-28462 125 62 127        
Creditors Due After One Year597 155589 171 589 171        
Creditors Due Within One Year 15 576          
Number Shares Allotted 25 25        
Par Value Share 1 1        
Share Capital Allotted Called Up Paid2525 25        
Tangible Fixed Assets Cost Or Valuation586 630585 802 585 802        
Tangible Fixed Assets Disposals 828          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 25th December 2023
filed on: 17th, September 2024
Free Download (2 pages)

Company search