UKBizDB.co.uk

QUALITY HOMES (MIDLANDS) LIMITED

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

This company is commonly known as Quality Homes (midlands) Limited. The company was founded 24 years ago and was given the registration number 03974373. The firm's registered office is in BIRMINGHAM. You can find them at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:QUALITY HOMES (MIDLANDS) LIMITED
Company Number:03974373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD

Secretary27 February 2004Active
2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD

Director27 February 2004Active
45 Goldthorn Hill, Wolverhampton, WV2 3HR

Director27 February 2004Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary17 April 2000Active
1 Linthurst Coach House, Linthurst Road Barnt Green, Birmingham, B45 8JJ

Secretary26 February 2004Active
1 Linthurst Coach House, Linthurst Road, Barnt Green, B45 8JJ

Secretary17 April 2000Active
73 Cardington Square, Hounslow, TW4 6AJ

Director14 June 2002Active
58 Harborne Road, Warley, B68 9JB

Director17 April 2000Active
1 Linthurst Coach House, Linthurst Road, Barnt Green, B45 8JJ

Director17 April 2000Active
15 Sydney Close, West Bromwich, B70 0SR

Director17 April 2000Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director17 April 2000Active

People with Significant Control

Dr Sadhu Singh Gakhal
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person secretary company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Address

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

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Accounts

Change account reference date company previous shortened.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.