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

QC TRUSTEES LIMITED

PALLISER ROAD, WEST KENSINGTON, LONDON, W14 9EQ,
Company Registration Number
05658119
Private Limited Company
Active

Company Overview

About Qc Trustees Ltd
QC TRUSTEES LIMITED was founded on 2005-12-19 and has its registered office in London. The organisation's status is listed as "Active". Qc Trustees 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
QC TRUSTEES LIMITED
 
Legal Registered Office
PALLISER ROAD
WEST KENSINGTON
LONDON
W14 9EQ
Other companies in W14
 
Previous Names
QC TENNIS AND RACKETS LIMITED10/09/2007
TRUSHELFCO (NO.3188) LIMITED23/01/2006
Filing Information
Company Number 05658119
Company ID Number 05658119
Date formed 2005-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QC TRUSTEES 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 QC TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PARTHVIRAJ SINGH DHANOA
Company Secretary 2007-11-21
ANDREW BEESON
Director 2017-03-30
ROBIN WARWICK EDWARDS
Director 2015-03-26
RICHARD JOHN HOPKINSON-WOOLLEY
Director 2011-10-11
HOWARD ALAN RUDEBECK
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ANSCOMB
Director 2013-03-21 2017-03-30
EDWARD SCOTT MEAD
Director 2008-05-29 2016-03-24
IAN ALEXANDER ANTON
Director 2006-03-07 2015-03-26
COLIN MARSH MARSHALL
Director 2010-03-17 2012-07-05
PETER FRANCIS CARGILL BEGG
Director 2009-05-20 2011-10-04
PATRICK GROUND
Director 2008-05-29 2010-03-17
COLIN MARSH MARSHALL
Director 2007-03-01 2009-05-20
JAMES THOMSON BROWN
Director 2006-12-13 2008-05-21
HUGH ROBERT BARTON
Company Secretary 2007-05-31 2007-11-21
TRUSEC LIMITED
Nominated Secretary 2005-12-19 2007-05-31
MAX CAREY LIGHTWOOD
Director 2007-05-01 2007-05-30
BRYAN HUBERT NICHOLSON
Director 2006-03-07 2006-11-27
KENNETH IAN HODGSON
Director 2006-01-13 2006-03-07
PETER CHRISTOPHER RALSTON
Director 2006-01-13 2006-03-07
NICOLE FRANCES MONIR
Director 2005-12-19 2006-01-13
LOUISE JANE STOKER
Director 2005-12-19 2006-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARTHVIRAJ SINGH DHANOA QC HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2005-12-07 Active
PARTHVIRAJ SINGH DHANOA QC GROUND LIMITED Company Secretary 2007-11-21 CURRENT 2006-02-28 Active
PARTHVIRAJ SINGH DHANOA THE QUEEN'S CLUB LIMITED Company Secretary 2007-11-21 CURRENT 1886-08-27 Active
ROBIN WARWICK EDWARDS INSTITUTE OF ECONOMIC AFFAIRS (THE) Director 2017-03-07 CURRENT 1963-03-29 Active
ROBIN WARWICK EDWARDS WORLD TRAVEL PARTNERS LIMITED Director 2017-01-11 CURRENT 2016-11-16 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS GREAT JAMES ESTATES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBIN WARWICK EDWARDS GOODWIN PALMES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-08-30
ROBIN WARWICK EDWARDS KITCHENER PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS LATIS HOMES LIMITED Director 2011-10-14 CURRENT 2011-05-03 Active
ROBIN WARWICK EDWARDS 141 CHURCH ROAD LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS 10 WEST BOROUGH LIMITED Director 2010-06-22 CURRENT 2009-10-16 Active
ROBIN WARWICK EDWARDS ENNISMORE GARDENS LIMITED Director 2008-10-20 CURRENT 2005-08-26 Dissolved 2015-12-15
ROBIN WARWICK EDWARDS CRESTA HOMES (HODDESDON) LIMITED Director 2005-07-03 CURRENT 2004-08-10 Dissolved 2018-01-16
ROBIN WARWICK EDWARDS SABRE FUND MANAGEMENT GROUP LIMITED Director 2004-05-19 CURRENT 1996-06-27 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS SABRE FUND MANAGEMENT LIMITED Director 2004-05-19 CURRENT 1982-11-04 Liquidation
ROBIN WARWICK EDWARDS EIGER CAPITAL LIMITED Director 2002-06-18 CURRENT 2002-06-11 Dissolved 2014-01-02
ROBIN WARWICK EDWARDS SOLD OUT MUSICAL ENTERTAINMENTS LIMITED Director 2002-01-17 CURRENT 2000-04-04 Dissolved 2014-11-18
ROBIN WARWICK EDWARDS MAXIM FUND MANAGEMENT LIMITED Director 2001-05-10 CURRENT 2000-05-09 Active
ROBIN WARWICK EDWARDS LONDON & CENTRAL EUROPEAN INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1998-03-30 Dissolved 2014-11-18
RICHARD JOHN HOPKINSON-WOOLLEY SCFC LTD. Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2014-12-09
HOWARD ALAN RUDEBECK STUDIO VERO LTD Director 2014-10-28 CURRENT 2014-07-08 Active
HOWARD ALAN RUDEBECK TRIANGLE FITNESS BRISTOL LTD Director 2013-11-26 CURRENT 2010-03-04 Voluntary Arrangement
HOWARD ALAN RUDEBECK VCP ADVISORS LIMITED Director 2009-08-26 CURRENT 2009-02-12 Active
HOWARD ALAN RUDEBECK SWINLEY FOREST GOLF CLUB LIMITED Director 2008-11-27 CURRENT 2008-11-27 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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR ROBIN WARWICK EDWARDS
2023-05-19DIRECTOR APPOINTED MR PETER GLYN CHARTERIS MALLINSON
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-28CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-29AP01DIRECTOR APPOINTED MR RICHARD DEVEREUX BURCOMBE COOPER
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALAN RUDEBECK
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOPKINSON-WOOLLEY
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR ANDREW BEESON
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ANSCOMB
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR HOWARD ALAN RUDEBECK
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SCOTT MEAD
2016-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-07AR0119/12/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ANTON
2015-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-07AR0119/12/14 ANNUAL RETURN FULL LIST
2014-03-04CH03SECRETARY'S DETAILS CHNAGED FOR PARTHVIRAJ SINGH DHANOA on 2014-03-04
2014-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-17AR0119/12/13 ANNUAL RETURN FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MR BERNARD ANSCOMB
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-02AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-09AP01DIRECTOR APPOINTED MR RICHARD HOPKINSON-WOOLLEY
2012-01-09AR0119/12/11 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEGG
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-17AR0119/12/10 FULL LIST
2010-09-03MISCAUITOR'S RESIGNATION
2010-09-03AUDAUDITOR'S RESIGNATION
2010-05-17AP01DIRECTOR APPOINTED LORD COLIN MARSH MARSHALL
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GROUND
2010-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-03AR0119/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SCOTT MEAD / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GROUND / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS CARGILL BEGG / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER ANTON / 19/12/2009
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR COLIN MARSHALL
2009-06-29288aDIRECTOR APPOINTED MR PETER FRANCIS CARGILL BEGG
2009-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED MR EDWARD SCOTT MEAD
2008-07-29288aDIRECTOR APPOINTED MR PATRICK GROUND
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROWN
2008-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10CERTNMCOMPANY NAME CHANGED QC TENNIS AND RACKETS LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2007-07-03225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bSECRETARY RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-06-2088(2)RAD 22/05/07--------- £ SI 1@1=1 £ IC 2/3
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-14RES13BOARD 22/05/07
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-15123NC INC ALREADY ADJUSTED 27/03/07
2007-04-15RES04£ NC 100/101 27/03/07
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-10363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23CERTNMCOMPANY NAME CHANGED TRUSHELFCO (NO.3188) LIMITED CERTIFICATE ISSUED ON 23/01/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of QC TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QC TRUSTEES LIMITED
Trademarks
We have not found any records of QC TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QC TRUSTEES 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 (70100 - Activities of head offices) as QC TRUSTEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QC TRUSTEES 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 QC TRUSTEES 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 QC TRUSTEES 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.