UKBizDB.co.uk

QUY INVESTMENTS LIMITED

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

This company is commonly known as Quy Investments Limited. The company was founded 6 years ago and was given the registration number 11195130. The firm's registered office is in CAMBRIDGE. You can find them at Quy Mill Hotel And Spa Church Road, Stow-cum-quy, Cambridge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUY INVESTMENTS LIMITED
Company Number:11195130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2018
End of financial year:30 June 2022
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:Quy Mill Hotel And Spa Church Road, Stow-cum-quy, Cambridge, England, CB25 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quy Mill Hotel And Spa, Church Road, Stow-Cum-Quy, Cambridge, England, CB25 9AF

Director08 February 2018Active
Quy Mill Hotel And Spa, Church Road, Stow-Cum-Quy, Cambridge, England, CB25 9AF

Director01 July 2019Active
Quy Mill Hotel And Spa, Church Road, Stow-Cum-Quy, Cambridge, England, CB25 9AF

Director08 February 2018Active

People with Significant Control

Mr Paul James Breen
Notified on:01 July 2019
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Quy Mill Hotel And Spa, Church Road, Cambridge, England, CB25 9AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Malcolm Ian Watson
Notified on:01 July 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Quy Mill Hotel And Spa, Church Road, Cambridge, England, CB25 9AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David John Murdoch Munro
Notified on:01 July 2019
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Quy Mill Hotel And Spa, Church Road, Cambridge, England, CB25 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Charles St John Hoare
Notified on:08 February 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:146, Kings Road, Bury St. Edmunds, United Kingdom, IP33 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type group.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Capital

Capital allotment shares.

Download
2021-07-12Accounts

Accounts with accounts type group.

Download
2021-03-31Capital

Second filing capital allotment shares.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Capital

Capital allotment shares.

Download
2020-09-17Resolution

Resolution.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type group.

Download
2019-09-10Accounts

Change account reference date company previous extended.

Download
2019-09-09Address

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

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-26Capital

Capital allotment shares.

Download
2019-07-26Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.