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

Q. S. INVESTMENTS LIMITED

17 QUEEN STREET, OLDHAM, OL1 1RD,
Company Registration Number
02076046
Private Limited Company
Active

Company Overview

About Q. S. Investments Ltd
Q. S. INVESTMENTS LIMITED was founded on 1986-11-20 and has its registered office in Oldham. The organisation's status is listed as "Active". Q. S. Investments Limited is a Private Limited Company 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. S. INVESTMENTS LIMITED
 
Legal Registered Office
17 QUEEN STREET
OLDHAM
OL1 1RD
Other companies in OL1
 
Filing Information
Company Number 02076046
Company ID Number 02076046
Date formed 1986-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 05:46:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q. S. INVESTMENTS LIMITED
The accountancy firm based at this address is JAG COMPANY SERVICES 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. S. INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GAZZARD
Company Secretary 2002-12-31
ANTHONY JAMES WATERHOUSE SPENCER
Director 1991-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN OLIVIA DE GRUCHY
Director 1991-11-30 2018-03-16
GRANVILLE WALKER MILLS
Company Secretary 2000-12-29 2002-12-31
ANTHONY JAMES WATERHOUSE SPENCER
Company Secretary 1996-05-03 2000-12-29
MARGARET WILD
Director 1996-05-03 2000-12-29
JEAN OLIVIA DE GRUCHY
Company Secretary 1991-12-24 1996-05-03
MARGARET WILD
Director 1995-09-28 1995-10-05
LYNN MARGARET COTTON
Company Secretary 1991-11-03 1991-11-30
LYNN MARGARET COTTON
Director 1991-11-03 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GAZZARD F & S TEXTILES LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Active
ANTHONY JAMES WATERHOUSE SPENCER BOW INVESTMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ANTHONY JAMES WATERHOUSE SPENCER SADDLEGATE (RURAL SPORTS) LIMITED Director 2009-11-10 CURRENT 1975-11-27 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
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GAZZARD on 2023-01-31
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-10PSC07CESSATION OF ERIC HOWARTH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES WATERHOUSE SPENCER
2021-06-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN OLIVIA DE GRUCHY
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 85 Union Street Oldham OL1 1PF
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 8 Hunters Lane Oldham OL1 1QU
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0131/10/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WATERHOUSE SPENCER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN OLIVIA DE GRUCHY / 01/10/2009
2009-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SPENCER / 01/11/2007
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-28288bSECRETARY RESIGNED
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-14363(288)SECRETARY RESIGNED
2001-11-14363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-13288bDIRECTOR RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED
2000-11-06363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-04395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-10363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-18363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-08-03288NEW DIRECTOR APPOINTED
1996-08-03288NEW SECRETARY APPOINTED
1996-08-02288SECRETARY RESIGNED
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-01288DIRECTOR RESIGNED
1996-03-01288NEW DIRECTOR APPOINTED
1995-11-03363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-10-27395PARTICULARS OF MORTGAGE/CHARGE
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-07363sRETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS
1994-08-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-30363sRETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to Q. S. INVESTMENTS 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. S. INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-02-22 Outstanding HSBC BANK PLC
DEBENTURE 1999-11-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-07-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-10-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-01-06 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-02-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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. S. INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of Q. S. INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q. S. INVESTMENTS LIMITED
Trademarks
We have not found any records of Q. S. INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q. S. INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as Q. S. INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where Q. S. INVESTMENTS 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. S. INVESTMENTS 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. S. INVESTMENTS 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.