This company is commonly known as Q Apartments Management Company Limited. The company was founded 11 years ago and was given the registration number 08091231. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | Q APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08091231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 5RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 13 Peek Business, Woodside, Bishop's Stortford, England, CM23 5RG | Corporate Secretary | 01 July 2017 | Active |
Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, United Kingdom, CM23 5RG | Director | 01 January 2024 | Active |
Unit Il3, Peek Business Centre, Woodside, Bishop's Stortford, CM23 5RG | Director | 10 November 2021 | Active |
Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, United Kingdom, CM23 5RG | Director | 27 November 2014 | Active |
128, Tanners Wharf, Bishops Stortford, England, CM23 3FE | Director | 26 November 2014 | Active |
101, Tanners Wharf, Bishop's Stortford, CM23 3FE | Director | 27 November 2014 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 31 May 2012 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 26 November 2014 | Active |
Fisher House 84, Fisherton Street, Salisbury, Uk, SP2 7QY | Director | 27 November 2014 | Active |
Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, United Kingdom, CM23 5RG | Director | 14 July 2018 | Active |
54, Tanners Wharf, Bishop's Stortford, United Kingdom, CH23 3FD | Director | 27 November 2014 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 06 October 2015 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 31 May 2012 | Active |
The Foundry, 9 Park Lane, Puckeridge, Ware, SG11 1RL | Director | 09 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-11-08 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.