UKBizDB.co.uk

Q2 PROPERTIES LIMITED

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

This company is commonly known as Q2 Properties Limited. The company was founded 17 years ago and was given the registration number 06042896. The firm's registered office is in STOCKPORT. You can find them at 16 Anglesey Drive, Poynton, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:Q2 PROPERTIES LIMITED
Company Number:06042896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Anglesey Drive, Poynton, Stockport, England, SK12 1BT

Secretary05 January 2007Active
16, Anglesey Drive, Poynton, Stockport, England, SK12 1BT

Director28 December 2013Active
16, Anglesey Drive, Poynton, Stockport, England, SK12 1BT

Director26 December 2015Active
16, Anglesey Drive, Poynton, Stockport, SK12 1BT

Director07 August 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 January 2007Active
Portland House, 431 Chester Road, Manchester, M16 9HA

Director05 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 January 2007Active

People with Significant Control

Mr Usman Abdul Qayyum
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:16, Anglesey Drive, Stockport, SK12 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rubeela Naveed Qayyum
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:16, Anglesey Drive, Stockport, SK12 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aneela Saba Shah
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:16, Anglesey Drive, Stockport, SK12 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts amended with accounts type micro entity.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-20Officers

Appoint person director company with name date.

Download
2017-06-18Accounts

Accounts with accounts type micro entity.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Change account reference date company previous extended.

Download
2016-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Address

Change sail address company with old address new address.

Download
2015-12-26Officers

Appoint person director company with name date.

Download
2015-12-26Address

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

Download

Copyright © 2024. All rights reserved.