ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MQR Apartments Limited

MQR Apartments Limited is an active company incorporated on 5 October 2022 with the registered office located in London, Greater London. MQR Apartments Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14400710
Private limited company
Age
3 years
Incorporated 5 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2025 (28 days ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 5 Oct31 Dec 2023 (1 year 2 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
1st Floor 4 Carlton Gardens
London
SW1Y 5AA
England
Address changed on 13 Oct 2025 (19 days ago)
Previous address was 18 Savile Row London W1S 3PW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Jul 1961
Edmond De Rothschild Reim (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edr Nominee Limited
Philip Anthony Gittins and James Ferris Whidborne are mutual people.
Active
Edr Member Limited
Philip Anthony Gittins and James Ferris Whidborne are mutual people.
Active
Edrri Master Nominee Limited
Philip Anthony Gittins and James Ferris Whidborne are mutual people.
Active
Saffron Court Nominee Limited
Philip Anthony Gittins and James Ferris Whidborne are mutual people.
Active
Wellington Quarter Limited
Philip Anthony Gittins and James Ferris Whidborne are mutual people.
Active
Gateshead Apartments Limited
Philip Anthony Gittins and James Ferris Whidborne are mutual people.
Active
Steads Place Apartments Limited
Philip Anthony Gittins and James Ferris Whidborne are mutual people.
Active
Edmond De Rothschild Reim (UK) Limited
Philip Anthony Gittins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£660.78K
Total Liabilities
-£660.78K
Net Assets
£1
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
19 Days Ago on 13 Oct 2025
Confirmation Submitted
19 Days Ago on 13 Oct 2025
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Nov 2023
New Charge Registered
1 Year 12 Months Ago on 3 Nov 2023
Timothy Richard Holden Resigned
2 Years 2 Months Ago on 17 Aug 2023
Inspection Address Changed
2 Years 2 Months Ago on 16 Aug 2023
Inspection Address Changed
2 Years 2 Months Ago on 11 Aug 2023
Get Credit Report
Discover MQR Apartments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 October 2025 with no updates
Submitted on 13 Oct 2025
Registered office address changed from 18 Savile Row London W1S 3PW United Kingdom to 1st Floor 4 Carlton Gardens London SW1Y 5AA on 13 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 4 October 2024 with no updates
Submitted on 15 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 27 Jun 2024
Registration of charge 144007100002, created on 28 March 2024
Submitted on 3 Apr 2024
Confirmation statement made on 4 October 2023 with no updates
Submitted on 15 Nov 2023
Registration of charge 144007100001, created on 3 November 2023
Submitted on 7 Nov 2023
Termination of appointment of Timothy Richard Holden as a director on 17 August 2023
Submitted on 17 Aug 2023
Register inspection address has been changed from Halo Halo Counterslip Bristol United Kingdom BS1 6AJ United Kingdom to 18 Savile Row London W1S 3PW
Submitted on 16 Aug 2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Halo Halo Counterslip Bristol United Kingdom BS1 6AJ
Submitted on 11 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year