UKBizDB.co.uk

Q. C. MANAGEMENT RTM LTD

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

This company is commonly known as Q. C. Management Rtm Ltd. The company was founded 13 years ago and was given the registration number 07643876. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:Q. C. MANAGEMENT RTM LTD
Company Number:07643876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Windsor House, 103 Whitehall Road, Colchester, Essex, England, CO2 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Corporate Secretary21 June 2019Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director22 February 2021Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director27 August 2023Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director01 November 2023Active
21quayside Court, The Quay, Harwich, England, CO12 3HH

Secretary01 January 2015Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director07 April 2017Active
15, Faraday Close, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4TR

Director21 March 2012Active
Rydal Mount, Colne View, St. Osyth, Clacton-On-Sea, United Kingdom, CO16 8LA

Director21 March 2012Active
24 Quayside Court, The Quay, Harwich, England, CO12 3HH

Director05 December 2011Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director02 December 2019Active
33, Quayside Court, The Quay, Harwich, Great Britain, CO12 3HH

Director17 September 2013Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director18 November 2019Active
27, Quayside Court, The Quay, Harwich, England, CO12 3HH

Director23 May 2011Active
7, Quayside Court, The Quay, Harwich, England, CO12 3HH

Director23 May 2011Active
15, Faraday Close, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4TR

Director07 April 2017Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director18 November 2019Active
21 Quayside Court, The Quay, Harwich, England, CO12 3HH

Director05 December 2011Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director07 April 2017Active
8, West Street, Harwich, England, CO12 3DA

Director11 July 2016Active

People with Significant Control

Ms Alison Boyes
Notified on:07 April 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Officers

Appoint corporate secretary company with name date.

Download
2019-06-24Address

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

Download

Copyright © 2024. All rights reserved.