Warning: file_put_contents(c/7ce1826a3570d37a45017ac6cf21b7a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bd0bc580bddaa9f9528d4b518ccf05bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Qh Head Lease Ltd, BH2 5AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QH HEAD LEASE LTD

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

This company is commonly known as Qh Head Lease Ltd. The company was founded 6 years ago and was given the registration number 11331472. The firm's registered office is in BOURNEMOUTH. You can find them at Platinum Park, Exeter Park Road, Bournemouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QH HEAD LEASE LTD
Company Number:11331472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom, BH2 5AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Platinum Park, Exeter Park Road, Bournemouth, United Kingdom, BH2 5AY

Director26 April 2018Active
Platinum Park, Exeter Park Road, Bournemouth, United Kingdom, BH2 5AY

Director26 April 2018Active

People with Significant Control

Mr Richard Michael George Davies
Notified on:26 April 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Platinum Park, Exeter Park Road, Bournemouth, United Kingdom, BH2 5AY
Nature of control:
  • Significant influence or control
Mr Stephen Hogan
Notified on:26 April 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Platinum Park, Exeter Park Road, Bournemouth, United Kingdom, BH2 5AY
Nature of control:
  • Significant influence or control
Qh Salisbury Investments Ltd
Notified on:26 April 2018
Status:Active
Country of residence:United Kingdom
Address:Platinum Park, Exeter Park Road, Bournemouth, United Kingdom, BH2 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-07-14Gazette

Gazette filings brought up to date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-04-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.