This company is commonly known as Qualitair Properties Limited. The company was founded 20 years ago and was given the registration number 04929052. The firm's registered office is in MARKET DRAYTON. You can find them at Ranworth Lodge Rock Lane, Mucklestone, Market Drayton, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QUALITAIR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04929052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ranworth Lodge Rock Lane, Mucklestone, Market Drayton, Staffordshire, England, TF9 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairview, Rock Lane, Mucklestone, Market Drayton, United Kingdom, TF9 4DU | Secretary | 07 July 2004 | Active |
Fairview, Rock Lane, Mucklestone, Market Drayton, United Kingdom, TF9 4DU | Director | 07 July 2004 | Active |
Fairview, Rock Lane, Mucklestone, Market Drayton, United Kingdom, TF9 4DU | Director | 07 July 2004 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Nominee Secretary | 10 October 2003 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Nominee Director | 10 October 2003 | Active |
Mrs Elaine Margaret Healings | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairview, Rock Lane, Market Drayton, United Kingdom, TF9 4DU |
Nature of control | : |
|
Mr David Healings | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairview, Rock Lane, Market Drayton, United Kingdom, TF9 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-03-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.