UKBizDB.co.uk

QUALIS PROPERTY GROUP LTD

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

This company is commonly known as Qualis Property Group Ltd. The company was founded 5 years ago and was given the registration number 11568519. The firm's registered office is in LONDON. You can find them at 26 Grosvenor Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUALIS PROPERTY GROUP LTD
Company Number:11568519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Grosvenor Street, London, England, W1K 4QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor 167-169, Great Portland Street, London, England, W1W 5PF

Director14 September 2018Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Corporate Secretary14 September 2018Active
26, Grosvenor Street, London, England, W1K 4QW

Director14 September 2018Active
26, Grosvenor Street, London, England, W1K 4QW

Director14 September 2018Active
26, Grosvenor Street, London, England, W1K 4QW

Director14 September 2018Active

People with Significant Control

Mr Christopher Paul Valentine
Notified on:16 February 2023
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, 5th Floor, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Valentine Holdings Ltd
Notified on:03 February 2023
Status:Active
Country of residence:England
Address:5th Floor 167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Paul Valentine
Notified on:14 September 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, 5th Floor, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Resolution

Resolution.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Resolution

Resolution.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Address

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

Download

Copyright © 2024. All rights reserved.