UKBizDB.co.uk

HQ ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hq Estates Limited. The company was founded 5 years ago and was given the registration number 11965234. The firm's registered office is in GREAT YARMOUTH. You can find them at 52a Church Road Church Road, Gorleston, Great Yarmouth, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HQ ESTATES LIMITED
Company Number:11965234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:52a Church Road Church Road, Gorleston, Great Yarmouth, England, NR31 6LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, England, NR31 6BE

Director15 June 2020Active
47, Englands Lane, Gorleston, Great Yarmouth, England, NR31 6BE

Director04 March 2020Active
52a Church Road, Church Road, Gorleston, Great Yarmouth, England, NR31 6LN

Director26 April 2019Active

People with Significant Control

Mr James Quin
Notified on:15 June 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Englands Lane Business Centre, 47 Englands Lane, Great Yarmouth, England, NR31 6BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Danielle Quin
Notified on:04 March 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:47, Englands Lane, Great Yarmouth, England, NR31 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Quin
Notified on:26 April 2019
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:52a Church Road, Church Road, Great Yarmouth, England, NR31 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Capital

Capital allotment shares.

Download
2019-04-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.