This company is commonly known as Rqs Properties Limited. The company was founded 18 years ago and was given the registration number 05780166. The firm's registered office is in LONDON. You can find them at Harben House, Harben Parade, Finchley Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RQS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05780166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harben House, Harben Parade, Finchley Road, London, NW3 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Petit Vallon, Le Bourg 47270, St Martin De Beauville, Lot-Et-Garonne, France, | Director | 13 April 2006 | Active |
8, Wannock Avenue, Willingdon, Eastbourne, United Kingdom, BN20 9RS | Director | 09 February 2015 | Active |
130 Wannock Lane, Willingdon, Eastbourne, BN20 9SJ | Secretary | 13 April 2006 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 13 April 2006 | Active |
130 Wannock Lane, Willingdon, Eastbourne, BN20 9SJ | Director | 13 April 2006 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 13 April 2006 | Active |
Roland Louis Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | France |
Address | : | Petit Vallon, Le Bourg 47270, Lot-Et-Garonne, France, |
Nature of control | : |
|
Mr Michael James Tingley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Wannock Avenue, Eastbourne, United Kingdom, BN20 9RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Officers | Change person director company with change date. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Officers | Termination director company with name termination date. | Download |
2015-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.