UKBizDB.co.uk

Q PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Q Property Developments Limited. The company was founded 7 years ago and was given the registration number 10279120. The firm's registered office is in LONDON. You can find them at 4th Floor Silversteam House, 45 Fitzroy Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:Q PROPERTY DEVELOPMENTS LIMITED
Company Number:10279120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4th Floor Silversteam House, 45 Fitzroy Street, London, England, W1T 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Silversteam House, 45 Fitzroy Street, London, England, W1T 6EB

Director04 December 2020Active
23, London Road, Twickenham, England, TW1 3SX

Director27 November 2019Active
4th Floor Silversteam House, 45 Fitzroy Street, London, England, W1T 6EB

Director24 June 2020Active
23, London Rd, Twickenham, United Kingdom, TW1 3SX

Director14 July 2016Active

People with Significant Control

Mr Arran Scott Ansley
Notified on:04 December 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:4th Floor Silversteam House, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Anthony Sullivan
Notified on:24 June 2020
Status:Active
Country of residence:England
Address:4th Floor Silversteam House, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Arran Ansley
Notified on:30 November 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:23, London Road, Twickenham, England, TW1 3SX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Anthony Charles Sullivan
Notified on:14 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:23, London Rd, Twickenham, United Kingdom, TW1 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-04-30Resolution

Resolution.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-04-24Address

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

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Address

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

Download
2020-03-24Address

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

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Accounts

Change account reference date company previous shortened.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Change account reference date company current extended.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.