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

Q.D.M.C. LIMITED

14, Portland Square Portland Square, PORTLAND SQUARE, London, E1W 2QR,
Company Registration Number
01928536
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Q.d.m.c. Ltd
Q.D.M.C. LIMITED was founded on 1985-07-04 and has its registered office in London. The organisation's status is listed as "Active". Q.d.m.c. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
Q.D.M.C. LIMITED
 
Legal Registered Office
14, Portland Square Portland Square
PORTLAND SQUARE
London
E1W 2QR
Other companies in E1W
 
Filing Information
Company Number 01928536
Company ID Number 01928536
Date formed 1985-07-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-20 11:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q.D.M.C. 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 Q.D.M.C. LIMITED

Current Directors
Officer Role Date Appointed
COLIN GORDON PARR
Company Secretary 2009-02-05
SAMANTHA COLLINS
Director 2008-09-11
ANDREW FARRELL
Director 2010-12-16
JAMES JUNJI HORIUCHI
Director 2017-06-05
COLIN GORDON PARR
Director 2009-02-05
LYNDA FRANCES SOLTYSIAK
Director 2017-06-05
JEREMY ANDREW SPENCER
Director 2017-06-05
BARBARA ANNE WHENT
Director 2010-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BRACEY FORBES
Director 2005-08-17 2017-10-03
ROBERT JAMES JOHNSTON
Director 2013-11-28 2017-02-15
VICTORIA ANN BRADNEY SPENCER
Director 2005-08-17 2016-11-07
MARIANNE BERNADETTE FREDERICKS
Director 2007-09-11 2010-12-16
ALFRED CHARLES KINGSNORTH
Director 1996-01-22 2010-12-16
BIJAN FOULADGAR
Director 2003-08-04 2009-09-10
JOHN ROGER WEISS
Company Secretary 2001-04-10 2007-08-03
PETER STEPHEN BACHELOR
Director 2001-04-10 2005-02-07
RICHARD ALASTAIR EVANS
Director 2001-09-25 2004-05-12
CHRISTINE HENNESSEY
Director 2003-08-04 2004-02-02
PETER STEPHEN BACHELOR
Company Secretary 1999-09-28 2001-04-10
PETER STEPHEN BACHELOR
Director 1999-09-28 2001-04-10
ANTHONY JOHN CLARK
Director 1999-01-12 2000-11-30
JOHN ROGER WEISS
Company Secretary 1998-05-05 1999-09-28
ANDREA CLARE DE BOHUN
Director 1999-01-12 1999-08-11
ROY ALEXANDER BATCHELOR
Director 1998-02-03 1999-06-29
LEA DENISE ANDERSON
Director 1998-01-06 1999-01-12
MARGARET SUSAN FORBES
Director 1997-03-26 1998-11-17
ANNE PALMER
Company Secretary 1996-01-22 1998-05-05
SUSAN CAROL ADAMS
Director 1997-03-26 1998-01-06
PETER STEPHEN BACHELOR
Director 1996-01-22 1997-11-03
LESLEY PATRICIA SMITH
Company Secretary 1994-04-21 1996-01-22
BRIAN HARPER
Director 1992-03-16 1995-10-31
MARY JOHANNA METCALF
Company Secretary 1991-06-11 1994-04-21
VINCENT KEARNEY
Director 1991-06-11 1993-05-24
BRENDA ALLRED
Director 1991-06-11 1991-10-14
ANTHONY JOHN CLARK
Director 1991-06-11 1991-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANNE WHENT LONDON CONCERT CHOIR Director 2005-07-27 CURRENT 1996-07-04 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
2024-06-20CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ANDREW FARRELL
2023-02-01Director's details changed for Miss Samantha Collins on 2023-02-01
2023-01-27DIRECTOR APPOINTED MR DEXTER CODY HEDGES
2022-07-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ANNE PALMER
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ANNE PALMER
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PALMER
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-04AP01DIRECTOR APPOINTED MISS AGNèS CASENAVE
2020-10-07AP01DIRECTOR APPOINTED MS ANNE PALMER
2020-09-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA FRANCES SOLTYSIAK
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-12CH01Director's details changed for Barbara Anne Whent on 2019-06-12
2019-06-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 18 Portland Square Wapping London E1W 2QR
2019-01-16AP01DIRECTOR APPOINTED MR ALEXANDER MARTIN CAMERON
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUNJI HORIUCHI
2018-06-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRACEY FORBES
2017-08-07RES01ALTER ARTICLES 24/07/2017
2017-08-07RES01ALTER ARTICLES 24/07/2017
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED MRS LYNDA FRANCES SOLTYSIAK
2017-06-05AP01DIRECTOR APPOINTED MR JAMES JUNJI HORIUCHI
2017-06-05AP01DIRECTOR APPOINTED MR JEREMY ANDREW SPENCER
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATERHOUSE
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA MAIZEN
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES JOHNSTON
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN BRADNEY SPENCER
2016-06-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AR0111/06/16 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-24RES13APPROVAL OF MINUTES DATED 28/11/2013 AND APPROVAL OF RETURNS AND ACCOUNTS 17/09/2014
2015-03-24RES13SECTION 177 OF CA 2006 21/10/2014
2014-08-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07AR0111/06/14 ANNUAL RETURN FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MR ROBERT JAMES JOHNSTON
2013-07-26AP01DIRECTOR APPOINTED DR CLAUDIA MAIZEN
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA SOLTYSIAK
2013-06-12AR0111/06/13 NO MEMBER LIST
2013-03-21AA31/10/12 TOTAL EXEMPTION FULL
2012-07-02AR0111/06/12 NO MEMBER LIST
2012-03-29AA31/10/11 TOTAL EXEMPTION FULL
2011-07-04AA31/10/10 TOTAL EXEMPTION FULL
2011-06-14AR0111/06/11 NO MEMBER LIST
2011-03-02AP01DIRECTOR APPOINTED SIMON WATERHOUSE
2011-03-02AP01DIRECTOR APPOINTED BARBARA ANNE WHENT
2011-03-01AP01DIRECTOR APPOINTED ANDREW FARRELL
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED KINGSNORTH
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE FREDERICKS
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED KINGSNORTH
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE FREDERICKS
2010-07-30AA31/10/09 TOTAL EXEMPTION FULL
2010-07-06AR0111/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GORDON PARR / 11/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE BERNADETTE FREDERICKS / 11/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRACEY FORBES / 11/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA COLLINS / 11/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN BRADNEY SPENCER / 11/06/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BIJAN FOULADGAR
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 23 PORTLAND SQUARE LONDON E1W 2QR
2010-02-10AP01DIRECTOR APPOINTED LYNDA FRANCES SOLTYSIAK
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ODELL
2009-07-10363aANNUAL RETURN MADE UP TO 11/06/09
2009-07-09AA31/10/08 TOTAL EXEMPTION FULL
2009-07-06288aDIRECTOR APPOINTED SAMANTHA JANICE COLLINS
2009-07-06288aDIRECTOR APPOINTED MARIANNE BERNADETTE FREDERICKS
2009-06-25288aDIRECTOR AND SECRETARY APPOINTED COLIN GORDON PARR
2008-10-27AA31/10/07 TOTAL EXEMPTION FULL
2008-10-06363aANNUAL RETURN MADE UP TO 11/06/08
2008-07-11363aANNUAL RETURN MADE UP TO 11/06/07
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 90 PIRBRIGHT ROAD LONDON SW18 5NA
2008-07-10190LOCATION OF DEBENTURE REGISTER
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-08-09363sANNUAL RETURN MADE UP TO 11/06/06
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-08363sANNUAL RETURN MADE UP TO 11/06/05
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-22288bDIRECTOR RESIGNED
2004-07-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-07-07363sANNUAL RETURN MADE UP TO 11/06/04
2004-06-04288bDIRECTOR RESIGNED
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to Q.D.M.C. 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 Q.D.M.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Q.D.M.C. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 Q.D.M.C. LIMITED

Intangible Assets
Patents
We have not found any records of Q.D.M.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q.D.M.C. LIMITED
Trademarks
We have not found any records of Q.D.M.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q.D.M.C. 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 (98000 - Residents property management) as Q.D.M.C. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where Q.D.M.C. 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 Q.D.M.C. 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 Q.D.M.C. 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.