UKBizDB.co.uk

QR LIVING LIMITED

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

This company is commonly known as Qr Living Limited. The company was founded 11 years ago and was given the registration number 08195590. The firm's registered office is in LONDON. You can find them at Hatcham Liberal Club 367 Queens Road, New Cross, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QR LIVING LIMITED
Company Number:08195590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hatcham Liberal Club 367 Queens Road, New Cross, London, SE14 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Elmhurst Way, Carterton, England, OX18 1GR

Director11 January 2023Active
2, Lyndale Close, London, United Kingdom, SE3 7RG

Director06 January 2023Active
Flat C, Iris Court, 12 Briant Street, London, United Kingdom, SE14 5HS

Director01 November 2018Active
The White House 31, Golf Links Road, Ferndown, United Kingdom, BH22 8BT

Director30 August 2012Active
The White House 31, Golf Links Road, Ferndown, United Kingdom, BH22 8BT

Director30 August 2012Active
117a Pepys Road, New Cross, London, United Kingdom, SE14 5SE

Director01 November 2018Active

People with Significant Control

Mr Anthony George Bailey
Notified on:11 January 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:36, Elmhurst Way, Carterton, England, OX18 1GR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Scott Bailey
Notified on:06 January 2023
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:2, Lyndale Close, London, England, SE3 7RG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kevin Jenner
Notified on:10 January 2022
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:367 Queens Road, Queens Road, London, England, SE14 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Bellamy
Notified on:10 January 2022
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Flat C,12 Bryant Street, Briant Street, London, England, SE14 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nilem Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:The White House, 31 Golf Links Road, Ferndown, United Kingdom, BH22 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Albert Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:The White House, 31 Golf Links Road, Ferndown, United Kingdom, BH22 8BT
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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

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

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Accounts

Change account reference date company previous shortened.

Download
2023-05-18Accounts

Change account reference date company current extended.

Download
2023-03-15Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette filings brought up to date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.