Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QD COMMERCIAL GROUP (PROPERTY) LIMITED
Company Information for

QD COMMERCIAL GROUP (PROPERTY) LIMITED

WESTBRIDGE LODGE PENDOCK LANE, BRADMORE, NOTTINGHAM, NG11 6PQ,
Company Registration Number
02299209
Private Limited Company
Active

Company Overview

About Qd Commercial Group (property) Ltd
QD COMMERCIAL GROUP (PROPERTY) LIMITED was founded on 1988-09-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Qd Commercial Group (property) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QD COMMERCIAL GROUP (PROPERTY) LIMITED
 
Legal Registered Office
WESTBRIDGE LODGE PENDOCK LANE
BRADMORE
NOTTINGHAM
NG11 6PQ
Other companies in NG7
 
Previous Names
WESTBRIDGE INTERNATIONAL GROUP (PROPERTY) LIMITED11/06/2013
Filing Information
Company Number 02299209
Company ID Number 02299209
Date formed 1988-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QD COMMERCIAL GROUP (PROPERTY) 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 QD COMMERCIAL GROUP (PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ERNEST MOXON
Company Secretary 1999-12-31
GRAHAM ERNEST MOXON
Director 2013-05-10
DANNY RUBINS
Director 1991-04-29
NICHOLAS DAVID RUBINS
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARGARET RUBINS
Director 1991-04-29 2017-07-05
DERRICK IVOR SILK
Company Secretary 1991-04-29 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ERNEST MOXON QD STORES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
GRAHAM ERNEST MOXON LATHAMS (RETAIL) LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
GRAHAM ERNEST MOXON CHERRY LANE (GARDEN CENTRES) LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
GRAHAM ERNEST MOXON THE MATCH-CLUB LIMITED Company Secretary 1999-12-31 CURRENT 1987-07-13 Active
GRAHAM ERNEST MOXON INTACLOTH LIMITED Company Secretary 1999-12-31 CURRENT 1984-05-18 In Administration/Administrative Receiver
GRAHAM ERNEST MOXON CHERRY LANE RETAIL CENTRES LIMITED Company Secretary 1999-12-31 CURRENT 1981-12-11 Active
GRAHAM ERNEST MOXON QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GRAHAM ERNEST MOXON QD EASTERN LIMITED Director 2013-05-10 CURRENT 1964-06-12 Active
GRAHAM ERNEST MOXON CHERRY LANE RETAIL CENTRES LIMITED Director 2013-05-10 CURRENT 1981-12-11 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
GRAHAM ERNEST MOXON THE MATCH-CLUB LIMITED Director 2013-02-01 CURRENT 1987-07-13 Active
GRAHAM ERNEST MOXON INTACLOTH LIMITED Director 1998-05-01 CURRENT 1984-05-18 In Administration/Administrative Receiver
GRAHAM ERNEST MOXON WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1996-03-03 CURRENT 1969-05-16 Active
DANNY RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
DANNY RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DANNY RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
DANNY RUBINS INTACLOTH LIMITED Director 1992-08-18 CURRENT 1984-05-18 In Administration/Administrative Receiver
DANNY RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1991-09-07 CURRENT 1969-05-16 Active
DANNY RUBINS THE MATCH-CLUB LIMITED Director 1991-08-05 CURRENT 1987-07-13 Active
DANNY RUBINS CHERRY LANE RETAIL CENTRES LIMITED Director 1991-08-05 CURRENT 1981-12-11 Active
DANNY RUBINS QD EASTERN LIMITED Director 1991-07-20 CURRENT 1964-06-12 Active
NICHOLAS DAVID RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
NICHOLAS DAVID RUBINS CHERRY LANE RETAIL CENTRES LIMITED Director 2013-05-10 CURRENT 1981-12-11 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
NICHOLAS DAVID RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
NICHOLAS DAVID RUBINS G BROOKES & CO LIMITED Director 2004-02-13 CURRENT 1989-03-14 Dissolved 2017-04-18
NICHOLAS DAVID RUBINS INTACLOTH LIMITED Director 1996-11-15 CURRENT 1984-05-18 In Administration/Administrative Receiver
NICHOLAS DAVID RUBINS QD EASTERN LIMITED Director 1995-08-30 CURRENT 1964-06-12 Active
NICHOLAS DAVID RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1995-08-30 CURRENT 1969-05-16 Active
NICHOLAS DAVID RUBINS THE MATCH-CLUB LIMITED Director 1994-06-24 CURRENT 1987-07-13 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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST MOXON
2022-05-10AP03Appointment of Mr Peter Fairley as company secretary on 2022-03-31
2022-05-10TM02Termination of appointment of Graham Ernest Moxon on 2022-03-31
2022-05-10AP01DIRECTOR APPOINTED MR PETER ROBERT FAIRLEY
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022992090012
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090012
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM Westbridge House Holland Street Hyson Green Nottingham NG7 5DS
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022992090004
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090011
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090008
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET RUBINS
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090005
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090004
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090003
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090002
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022992090001
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mr Nicholas David Rubins on 2014-03-11
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-11RES15CHANGE OF NAME 05/06/2013
2013-06-11CERTNMCompany name changed westbridge international group (property) LIMITED\certificate issued on 11/06/13
2013-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-11RES01ADOPT ARTICLES 11/06/13
2013-06-03RES15CHANGE OF COMPANY NAME 24/12/18
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-28AR0129/04/13 ANNUAL RETURN FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR GRAHAM ERNEST MOXON
2013-05-22AP01DIRECTOR APPOINTED MR NICHOLAS DAVID RUBINS
2012-05-03AR0129/04/12 FULL LIST
2012-04-18AA29/02/12 TOTAL EXEMPTION FULL
2011-06-01AA28/02/11 TOTAL EXEMPTION FULL
2011-05-06AR0129/04/11 FULL LIST
2010-07-19AA28/02/10 TOTAL EXEMPTION FULL
2010-05-05AR0129/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARGARET RUBINS / 29/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY RUBINS / 29/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ERNEST MOXON / 29/04/2010
2009-08-05AA28/02/09 TOTAL EXEMPTION FULL
2009-05-01363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-05-07363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-04363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-11363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-05-10363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-11363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-09363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-06-27363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-06-21AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-05363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-01-21288aNEW SECRETARY APPOINTED
2000-01-21288bSECRETARY RESIGNED
1999-05-11363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1999-05-02AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-08-17AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-05-24363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-24363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-07363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1996-07-07AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-05-14363sRETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1995-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-17363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1994-08-06AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-05-18363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1993-06-24AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-06-07363sRETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS
1992-05-26363sRETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS
1992-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 QD COMMERCIAL GROUP (PROPERTY) 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 QD COMMERCIAL GROUP (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of QD COMMERCIAL GROUP (PROPERTY) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-02-29

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 QD COMMERCIAL GROUP (PROPERTY) LIMITED

Intangible Assets
Patents
We have not found any records of QD COMMERCIAL GROUP (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QD COMMERCIAL GROUP (PROPERTY) LIMITED
Trademarks
We have not found any records of QD COMMERCIAL GROUP (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QD COMMERCIAL GROUP (PROPERTY) 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 (68100 - Buying and selling of own real estate) as QD COMMERCIAL GROUP (PROPERTY) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where QD COMMERCIAL GROUP (PROPERTY) 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 QD COMMERCIAL GROUP (PROPERTY) 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 QD COMMERCIAL GROUP (PROPERTY) 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.