UKBizDB.co.uk

QH COVENTRY LIMITED

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

This company is commonly known as Qh Coventry Limited. The company was founded 8 years ago and was given the registration number 10125917. The firm's registered office is in BIRMINGHAM. You can find them at St Pauls House, 23 St Pauls Square, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QH COVENTRY LIMITED
Company Number:10125917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England, B3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB

Director01 October 2023Active
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB

Director01 June 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary14 April 2016Active
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB

Director14 April 2016Active

People with Significant Control

Countrywide Property Investments Limited
Notified on:22 September 2016
Status:Active
Country of residence:United Kingdom
Address:The Old School House, Forshaw Heath Lane, Solihull, United Kingdom, B94 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elevate Property Group Limited
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:St Pauls House 23, St Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Countrywide Property Investments Limited
Notified on:16 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old School House, Forshaw Heath Lane, Solihull, United Kingdom, B94 5LH
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 (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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-06-28Address

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

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.