Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Queens Court (Richmond) Freehold Limited
Queens Court (Richmond) Freehold Limited is an active company incorporated on 3 January 2013 with the registered office located in Kingston upon Thames, Greater London. Queens Court (Richmond) Freehold Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08345965
Private limited company
Age
12 years
Incorporated
3 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 February 2025
(8 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Queens Court (Richmond) Freehold Limited
Contact
Update Details
Address
15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
England
Address changed on
1 Apr 2025
(6 months ago)
Previous address was
Kfh House 5 Compton Road Wimbledon London SW19 7QA
Companies in KT1 2BZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
75
Controllers (PSC)
1
Graham Bartholomew Limited
Secretary • Secretary
Jeremy Brown
Director • British • Lives in England • Born in Jan 1984
Lucy Frances Leveson
Director • Retired • British • Lives in England • Born in Aug 1949
Hugh Furness Jones
Director • Retired • British • Lives in UK • Born in Jul 1937
Dr Gerhard Strack
Director • Managing Director • Austrian • Lives in UK • Born in May 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Burwood Grange (Walton) No. 1 Management Limited
Graham Bartholomew Limited is a mutual person.
Active
Burwood Grange (Walton) No. 3 Management Limited
Graham Bartholomew Limited is a mutual person.
Active
Burwood Grange (Walton) No. 2 Management Limited
Graham Bartholomew Limited is a mutual person.
Active
Ravensview Court Residents Association Limited
Graham Bartholomew Limited is a mutual person.
Active
Osborne Court Residents Company (Surbiton) Limited
Graham Bartholomew Limited is a mutual person.
Active
Kenmore(Kew Gardens)Residents Company Limited
Graham Bartholomew Limited is a mutual person.
Active
Thirlestane House Residents Association (Hampton Hill) Limited
Graham Bartholomew Limited is a mutual person.
Active
Surbiton Court(No.2)Residents Association Limited
Graham Bartholomew Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£15.17K
Decreased by £277 (-2%)
Turnover
£57.37K
Increased by £1.05K (+2%)
Employees
5
Decreased by 1 (-17%)
Total Assets
£18.63K
Decreased by £1.43K (-7%)
Total Liabilities
-£5.96K
Decreased by £1.68K (-22%)
Net Assets
£12.68K
Increased by £241 (+2%)
Debt Ratio (%)
32%
Decreased by 6.06% (-16%)
See 10 Year Full Financials
Latest Activity
Mr Dhansukh Maganlal Taylor Details Changed
9 Days Ago on 13 Oct 2025
Hugh Furness Jones Details Changed
9 Days Ago on 13 Oct 2025
Mr Jeremy Brown Details Changed
9 Days Ago on 13 Oct 2025
Hugh Furness Jones Details Changed
9 Days Ago on 13 Oct 2025
Mr Martin Gregory Nunns Appointed
4 Months Ago on 18 Jun 2025
Mr Richard John Lappin Appointed
5 Months Ago on 1 May 2025
Miss Lucy Frances Leveson Appointed
5 Months Ago on 1 May 2025
Full Accounts Submitted
6 Months Ago on 10 Apr 2025
Graham Bartholomew Limited Appointed
6 Months Ago on 1 Apr 2025
Registered Address Changed
6 Months Ago on 1 Apr 2025
Get Alerts
Get Credit Report
Discover Queens Court (Richmond) Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Hugh Furness Jones on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Jeremy Brown on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Hugh Furness Jones on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Dhansukh Maganlal Taylor on 13 October 2025
Submitted on 13 Oct 2025
Appointment of Mr Martin Gregory Nunns as a director on 18 June 2025
Submitted on 18 Jun 2025
Appointment of Mr Richard John Lappin as a director on 1 May 2025
Submitted on 13 Jun 2025
Appointment of Miss Lucy Frances Leveson as a director on 1 May 2025
Submitted on 21 May 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 10 Apr 2025
Appointment of Graham Bartholomew Limited as a secretary on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Kinleigh Limited as a secretary on 1 April 2025
Submitted on 1 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs