UKBizDB.co.uk

QUALITAIR PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fairview, Rock Lane, Mucklestone, Market Drayton, United Kingdom, TF9 4DU

Secretary07 July 2004Active
Fairview, Rock Lane, Mucklestone, Market Drayton, United Kingdom, TF9 4DU

Director07 July 2004Active
Fairview, Rock Lane, Mucklestone, Market Drayton, United Kingdom, TF9 4DU

Director07 July 2004Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Nominee Secretary10 October 2003Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Nominee Director10 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-12-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Address

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

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Mortgage

Mortgage charge whole release with charge number.

Download
2019-03-05Mortgage

Mortgage charge whole release with charge number.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.