Active
Company Information for Q B PROPERTIES LTD.
C/O BENNETT (CONSTRUCTION) LTD, 2ND FLOOR, 49-51 CENTRAL STREET, LONDON, EC1V 8AB,
|
Company Registration Number
05415138
Private Limited Company
Active |
Company Name | |
---|---|
Q B PROPERTIES LTD. | |
Legal Registered Office | |
C/O BENNETT (CONSTRUCTION) LTD 2ND FLOOR 49-51 CENTRAL STREET LONDON EC1V 8AB Other companies in EC1V | |
Company Number | 05415138 | |
---|---|---|
Company ID Number | 05415138 | |
Date formed | 2005-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB377572846 |
Last Datalog update: | 2024-05-05 07:23:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PIGOTT |
||
DANIEL BENNETT |
||
JIM BENNETT |
||
MICHAEL PIGOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODTHORPE HOMES LIMITED | Director | 2008-05-29 | CURRENT | 2007-08-24 | Active | |
COPPERLINK LIMITED | Director | 2008-02-21 | CURRENT | 2007-06-04 | Active - Proposal to Strike off | |
DOMESELECT LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
BENNETT PROPERTY CONSULTING LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
BENNETT MANAGEMENT CONTRACTORS (GB) LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
ASHTHORPE PROPERTIES LIMITED | Director | 2013-12-20 | CURRENT | 2005-03-11 | Active | |
SOUTHPOINT MANAGEMENT COMPANY LIMITED | Director | 2013-12-17 | CURRENT | 2010-08-16 | Active | |
COPPERLINK LIMITED | Director | 2007-06-04 | CURRENT | 2007-06-04 | Active - Proposal to Strike off | |
DOMESELECT LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
JSD DEVELOPMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Active - Proposal to Strike off | |
JSD HOLDINGS LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Liquidation | |
MORITZ DEVELOPMENTS LIMITED | Director | 2007-01-12 | CURRENT | 2007-01-12 | Active - Proposal to Strike off | |
BENNETT MANAGEMENT CONTRACTORS (GB) LIMITED | Director | 2017-01-26 | CURRENT | 2015-03-26 | Active | |
BENNETT (CONSTRUCTION) LIMITED | Director | 2009-07-15 | CURRENT | 2009-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIGOTT | ||
Termination of appointment of Michael Pigott on 2023-08-28 | ||
Appointment of Jim Bennett as company secretary on 2023-08-28 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Daniel Bennett as a person with significant control on 2022-03-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Jim Bennett on 2021-10-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054151380014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054151380013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054151380012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054151380011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054151380010 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIM BENNETT / 04/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENNETT / 04/01/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/11 FROM Paul Anthony House 724 Holloway Road London N19 3JD | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIM BENNETT / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENNETT / 04/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENNETT / 01/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DANIEL BENNETT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 06/04/05--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as Q B PROPERTIES LTD. are:
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. |