UKBizDB.co.uk

Q A C M LIMITED

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

This company is commonly known as Q A C M Limited. The company was founded 36 years ago and was given the registration number 02255565. The firm's registered office is in WEYBRIDGE. You can find them at 47 Queens Road, , Weybridge, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:Q A C M LIMITED
Company Number:02255565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Queens Road, Weybridge, Surrey, United Kingdom, KT13 9UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Queen Annes Court, Fairfield Road, Leatherhead, United Kingdom, KT22 7LQ

Director07 October 2022Active
3 Queen Annes Court, Fairfield Road, Leatherhead, United Kingdom, KT22 7LQ

Director19 May 2022Active
6 Queen Anne's Court, Fairfield Road, Leatherhead, United Kingdom, KT22 7LQ

Director10 May 2020Active
72, Courtlands Avenue, London, England, SE12 8JA

Director10 March 2022Active
77 Harriotts Lane, Ashtead, KT21 2QE

Director30 January 2007Active
415 Hillcross Avenue, Morden, SM4 4BZ

Secretary20 March 1997Active
3 Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Secretary-Active
1 Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Director18 January 1999Active
6 Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Director12 December 2007Active
Manorfield 32 Eastwick Drive, Great Bookham, KT23 3PR

Director16 December 1997Active
7, Poplar Road, Leatherhead, England, KT22 8SF

Director04 September 2007Active
25, Knowle Park, Cobham, United Kingdom, KT11 3AB

Director17 August 2005Active
Plum Tree Cottage, Marles Lane, Billinghurst, RH14 0BT

Director16 December 1997Active
11 Elm Road, Claygate, KT10 0EH

Director26 February 1999Active
3 Queen Annes Court, Fairfield Road, Leatherhead, United Kingdom, KT22 7LQ

Director11 December 2018Active
6 Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Director11 July 2002Active
6 Queen Annes Court, Fairfield Road, Leatherhead, England, KT22 7LQ

Director02 June 2013Active
2 Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Director-Active
4 Nightingale Mews, South Lane, Kingston Upon Thames, KT1 2NS

Director16 December 1997Active
Flat 6 Queens Annes Court, Fairfield Road, Leatherhead, KT22 7HD

Director01 June 1993Active
3 Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Director16 December 1997Active
3 Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Director-Active
3, Queen Annes Court, Fairfield Road, Leatherhead, KT22 7LQ

Director26 July 2016Active
6 Queen Annes Court Fairfield Road, Leatherhead, KT22 7LQ

Director16 December 1997Active
2 Queen Anne's Court, Fairfield Road, Leatherhead, KT22 7LQ

Director04 July 2005Active

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
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-11-26Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.