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

QH MANAGEMENT LIMITED

SUITE 4 QUEENSGATE HOUSE, 18 COOKHAM ROAD, MAIDENHEAD, BERKS, SL6 8BD,
Company Registration Number
01258698
Private Limited Company
Active

Company Overview

About Qh Management Ltd
QH MANAGEMENT LIMITED was founded on 1976-05-17 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Qh Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QH MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 4 QUEENSGATE HOUSE
18 COOKHAM ROAD
MAIDENHEAD
BERKS
SL6 8BD
Other companies in SL6
 
Previous Names
QUEENSGATE LAND LIMITED26/04/2005
Filing Information
Company Number 01258698
Company ID Number 01258698
Date formed 1976-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QH MANAGEMENT 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.
Companies with same name QH MANAGEMENT LIMITED
The following companies were found which have the same name as QH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QH MANAGEMENT COMPANY, LLC 150 E. MOUND ST., STE. 209 - COLUMBUS OH 43215 Active Company formed on the 2008-06-17
QH MANAGEMENT SERVICES LIMITED Active Company formed on the 2015-03-25
QH MANAGEMENT LLC 1005 N. MARION ST. TAMPA FL 33602 Inactive Company formed on the 2015-08-04
QH MANAGEMENT SERVICE LTD PARK STILE LOVE HILL LANE SLOUGH SL3 6DE Active Company formed on the 2019-02-20
QH MANAGEMENT, INC. 4703 LOOKOUT MOUNTAIN CV AUSTIN TX 78731 Active Company formed on the 2019-10-22

Company Officers of QH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN SPENCER
Company Secretary 2005-08-08
MAURA OLIVIA SPENCER
Director 2005-08-08
ROBERT JOHN SPENCER
Director 2005-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE VICKY WEBB
Company Secretary 2004-12-02 2005-08-09
BRIAN ROBERT OURY
Director 2004-12-02 2005-08-09
TERENCE JAMES ROBERTSON
Company Secretary 1991-10-04 2004-12-02
TERENCE JAMES ROBERTSON
Director 1991-10-04 2004-12-02
PETER HARDING YOUNG
Director 1997-02-07 2004-12-02
RICHARD HARDING YOUNG
Director 1991-10-04 1997-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN SPENCER QUEENSGATE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-01 Active
ROBERT JOHN SPENCER WYCREST LIMITED Company Secretary 1996-04-11 CURRENT 1996-04-11 Active
ROBERT JOHN SPENCER FLUID DYNAMICS INTERNATIONAL LIMITED Company Secretary 1991-04-30 CURRENT 1974-04-08 Active
MAURA OLIVIA SPENCER WYCREST LIMITED Director 1996-04-11 CURRENT 1996-04-11 Active
ROBERT JOHN SPENCER CIOSF GENERAL PARTNER LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
ROBERT JOHN SPENCER EM3 SME FINANCE II LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
ROBERT JOHN SPENCER EM3 SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
ROBERT JOHN SPENCER C TO C SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER TVB LOAN MANAGEMENT LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT JOHN SPENCER COMBUSTION DYNAMICS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
ROBERT JOHN SPENCER CGF GENERAL PARTNER LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-07-26
ROBERT JOHN SPENCER SICF GENERAL PARTNER LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-02-10
ROBERT JOHN SPENCER FSE FUND MANAGERS LIMITED Director 2010-02-02 CURRENT 2005-12-05 Active
ROBERT JOHN SPENCER FE LOAN MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE SOUTH EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER SEFM GENERAL PARTNER LIMITED Director 2009-03-24 CURRENT 2007-07-25 Active
ROBERT JOHN SPENCER SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2007-04-18 CURRENT 2007-03-14 Active
ROBERT JOHN SPENCER FSE LOAN MANAGEMENT LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
ROBERT JOHN SPENCER FSE C.I.C. Director 2002-07-22 CURRENT 2002-06-18 Active
ROBERT JOHN SPENCER WYCREST LIMITED Director 1996-04-11 CURRENT 1996-04-11 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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-03TM02Termination of appointment of Stephanie Vicky Webb on 2005-08-09
2018-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-14AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPENCER / 01/10/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA OLIVIA SPENCER / 01/10/2013
2013-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN SPENCER on 2013-10-01
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM White Place River Road Taplow Bucks SL6 0BG
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0131/10/12 ANNUAL RETURN FULL LIST
2012-05-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0131/10/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0131/10/10 ANNUAL RETURN FULL LIST
2010-07-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-02AR0131/10/09 ANNUAL RETURN FULL LIST
2009-05-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-04363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-03-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SPENCER / 01/12/2007
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / MAURA SPENCER / 01/12/2008
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 35 BALLARDS LANE LONDON N3 1XW
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-10-23363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-23190LOCATION OF DEBENTURE REGISTER
2007-10-23353LOCATION OF REGISTER OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2006-10-26363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2006-01-16353LOCATION OF REGISTER OF MEMBERS
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288bSECRETARY RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: QUEENSGATE HOUSE 18 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8AJ
2005-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-24288bDIRECTOR RESIGNED
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: THE COPPICE WINTER HILL COOKHAM MAIDENHEAD BERKSHIRE SL6 9TN
2005-04-26CERTNMCOMPANY NAME CHANGED QUEENSGATE LAND LIMITED CERTIFICATE ISSUED ON 26/04/05
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-05363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-21363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-17363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2000-10-26363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
1999-10-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 15/10/99
1999-10-20363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1998-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-14363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1997-11-12363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKS SL6 2EZ
1997-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QH MANAGEMENT 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 QH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of QH MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 340
Creditors Due Within One Year 2011-07-01 £ 840
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 QH MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 5,000
Called Up Share Capital 2011-07-01 £ 5,000
Cash Bank In Hand 2012-07-01 £ 2,193
Cash Bank In Hand 2011-07-01 £ 4,620
Current Assets 2012-07-01 £ 4,066
Current Assets 2011-07-01 £ 6,276
Debtors 2012-07-01 £ 1,873
Debtors 2011-07-01 £ 1,656
Shareholder Funds 2012-07-01 £ 3,726
Shareholder Funds 2011-07-01 £ 5,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QH MANAGEMENT LIMITED
Trademarks
We have not found any records of QH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QH MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as QH MANAGEMENT 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 QH MANAGEMENT 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 QH MANAGEMENT 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 QH MANAGEMENT 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.