This company is commonly known as Q.c. Properties Limited. The company was founded 36 years ago and was given the registration number 02202363. The firm's registered office is in SHERINGHAM. You can find them at Flat 3 Queens Cottage, 10 St Nicholas Place, Sheringham, Norfolk. This company's SIC code is 74990 - Non-trading company.
Name | : | Q.C. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02202363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 Queens Cottage, 10 St Nicholas Place, Sheringham, Norfolk, NR26 8LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Queens Cottage, 10 St Nicholas Place, Sheringham, NR26 8LE | Secretary | 20 December 1993 | Active |
Spring House, School Lane, Northrepps, United Kingdom, NR27 0LB | Director | 04 December 2012 | Active |
Flat 3 Queens Cottage, 10 St Nicholas Place, Sheringham, NR26 8LE | Director | 20 December 1993 | Active |
Spring House, School Lane, Northrepps, United Kingdom, NR27 0LB | Director | 04 December 2012 | Active |
Flat 4 Queens Cottage, 10 St Nicholas Place, Sheringham, NR26 8LE | Director | 20 December 1993 | Active |
257, Mountnessing Road, Billericay, England, CM12 0EL | Director | 02 January 2016 | Active |
61, Glisson Road, Cambridge, United Kingdom, CB1 2HG | Director | 28 March 2018 | Active |
19 Neville Crescent, Bromham, Bedford, United Kingdom, MK43 8JE | Director | 01 January 2015 | Active |
8 Norfolk Court, Cromer Road, Sheringham, NR26 8RP | Secretary | - | Active |
29 Prebend Lane, Welton, Lincoln, LN2 3JR | Director | 14 May 2008 | Active |
18 Wyndham Street, Sheringham, NR26 8BA | Director | - | Active |
8 Norfolk Court, Cromer Road, Sheringham, NR26 8RP | Director | - | Active |
Flat 1 Queens Cottage, 10 St Nicholas Place, Sheringham, NR26 8LE | Director | 20 December 1993 | Active |
Flat 5, Queens Cottage, 10 St Nicholas Place, Sheringham, United Kingdom, NR26 8LE | Director | 20 December 1993 | Active |
Flat 3 Queens Cottage, 10 St Nicholas Place, Sheringham, NR26 8LE | Director | 01 January 2017 | Active |
52 Low Street, Collingham, Newark, United Kingdom, NG23 7LS | Director | 01 January 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Address | Change sail address company with old address new address. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Address | Move registers to sail company with new address. | Download |
2018-01-16 | Address | Change sail address company with new address. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.