UKBizDB.co.uk

Q.N. HOTELS LIMITED

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

This company is commonly known as Q.n. Hotels Limited. The company was founded 30 years ago and was given the registration number 02850880. The firm's registered office is in LOUGHTON. You can find them at Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:Q.N. HOTELS LIMITED
Company Number:02850880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Secretary22 May 1995Active
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director06 July 2022Active
11 Claybury Hall, Woodford Green, IG8 8RW

Director06 September 1993Active
1 Grace Close, Hainault, Ilford, IG6 3DW

Secretary06 September 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 September 1993Active
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director15 January 2023Active
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director01 December 2020Active
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL

Director15 May 2020Active
10 Claybury Hall, Woodford Green, IG8 8RW

Director06 September 1993Active
1 Grace Close, Hainault, Ilford, IG6 3DW

Director06 September 1993Active
12 Claybury Hall, Woodford Green, IG8 8RW

Director07 July 1997Active

People with Significant Control

Qn Holdings Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:Unit 4, Langston Road, Loughton, England, IG10 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Qamar Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Qn House Unit 4, Loughton Business Centre, Loughton, IG10 3FL
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person secretary company with change date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.