UKBizDB.co.uk

QHW LIMITED

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

This company is commonly known as Qhw Limited. The company was founded 21 years ago and was given the registration number 04555151. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:QHW LIMITED
Company Number:04555151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bovingdon Hall, Bovingdon Road, Braintree, United Kingdom, CM7 4AA

Secretary07 October 2002Active
Bovingdon Hall, Bovingdon Road, Braintree, CM7 4AA

Director07 October 2002Active
Bovingdon Hall, Bovingdon Road, Braintree, England, CM7 4AB

Director29 November 2016Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary07 October 2002Active
5, Akamas Street, Aphrodite Hills, Kouklia 8500, Cyprus,

Director08 June 2006Active
Poplar Hall Cottage, Albury End, Albury, Ware, SG11 2HR

Director21 July 2005Active
1a, The Glebe, Elmdon, Essex, United Kingdom, EN5 4BE

Director17 October 2008Active
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

Director17 October 2008Active
6, Townsend, Springfield, Chelmsford, United Kingdom, CM2 6GB

Director17 October 2008Active
Parklands, Quendon Hall, Saffron Walden, CB11 3XN

Director07 October 2002Active
18, Spring Way, Sible Hedingham, Halstead, United Kingdom, CM9 3SB

Director17 October 2008Active
Homewood Barn, Grange Green, Tilty, Dunmow, CM6 2EQ

Director17 October 2008Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director07 October 2002Active

People with Significant Control

The Tabor Group Ltd
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE
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 (6 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
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Change person director company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type small.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.