Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINCEY MASON PRACTICES LIMITED
Company Information for

QUINCEY MASON PRACTICES LIMITED

WATERFRONT HOUSE (5TH FLOOR), STATION STREET, NOTTINGHAM, NG2 3DQ,
Company Registration Number
02718680
Private Limited Company
Active

Company Overview

About Quincey Mason Practices Ltd
QUINCEY MASON PRACTICES LIMITED was founded on 1992-05-29 and has its registered office in Nottingham. The organisation's status is listed as "Active". Quincey Mason Practices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUINCEY MASON PRACTICES LIMITED
 
Legal Registered Office
WATERFRONT HOUSE (5TH FLOOR)
STATION STREET
NOTTINGHAM
NG2 3DQ
Other companies in NN6
 
Telephone01214561110
 
Filing Information
Company Number 02718680
Company ID Number 02718680
Date formed 1992-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 19:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINCEY MASON PRACTICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUINCEY MASON PRACTICES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALLCARD
Director 2015-08-11
TIMOTHY DAVID LOVERIDGE
Director 2017-11-01
MAXINE PEARCE
Director 2017-11-01
STEFAN ZALEGA
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL COLLINS
Director 2015-08-11 2017-11-01
ANTHONY ADRIAN HART
Director 2008-06-02 2017-11-01
MARTIN STRONG
Director 2008-06-02 2017-11-01
ROBERT EDWARD QUINCEY
Director 1992-05-29 2015-08-11
LESLEY RASH
Company Secretary 2008-06-01 2014-08-15
ALAN JOHN MASON
Company Secretary 1996-01-05 2008-06-02
ALAN JOHN MASON
Director 1992-06-05 2008-06-02
DAVID MICHAEL MARCH
Director 1992-06-05 1999-02-28
KAREN LESLEY DELVES
Company Secretary 1995-07-26 1996-01-05
ARPAD SIPOS
Director 1992-10-22 1995-10-31
PAUL ADRIAN TAYLOR
Company Secretary 1992-05-29 1995-08-10
PAUL ADRIAN TAYLOR
Director 1992-10-22 1995-08-10
DAVID WILLIAM BARLOW
Director 1992-06-05 1994-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-29 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALLCARD MRA ESTATES LTD Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
TIMOTHY DAVID LOVERIDGE EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED Director 2016-08-01 CURRENT 2011-10-31 Active
TIMOTHY DAVID LOVERIDGE BWB REGENERATION TRUSTEE LIMITED Director 2015-10-20 CURRENT 2008-11-25 Active
TIMOTHY DAVID LOVERIDGE BWB HOLDINGS LIMITED Director 2015-10-02 CURRENT 2015-05-08 Active
TIMOTHY DAVID LOVERIDGE BWB REGENERATION LIMITED Director 2008-04-03 CURRENT 2008-01-30 Active
TIMOTHY DAVID LOVERIDGE ZW01 LIMITED Director 2008-04-03 CURRENT 1994-12-19 Active - Proposal to Strike off
TIMOTHY DAVID LOVERIDGE THE BWB PARTNERSHIP (TRAFFIC & TRANSPORTATION) LIMITED Director 2008-04-03 CURRENT 1996-08-02 Active - Proposal to Strike off
TIMOTHY DAVID LOVERIDGE REGENISIS LIMITED Director 2008-04-03 CURRENT 2000-08-25 Active - Proposal to Strike off
TIMOTHY DAVID LOVERIDGE THE BWB PARTNERSHIP LIMITED Director 2003-11-01 CURRENT 1989-10-24 Active
MAXINE PEARCE DEETU CONSULTING LIMITED Director 2017-10-20 CURRENT 2009-03-18 Active
MAXINE PEARCE EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED Director 2016-08-01 CURRENT 2011-10-31 Active
MAXINE PEARCE BWB CONSULTING LIMITED Director 2015-11-06 CURRENT 2004-10-21 Active
STEFAN ZALEGA BWB HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-05-08 Active
STEFAN ZALEGA BWB CONSULTING LIMITED Director 2015-11-06 CURRENT 2004-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEFAN ZALEGA
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-19AA01Current accounting period extended from 31/07/20 TO 31/12/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLCARD
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-25AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2018-05-25AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2018-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HART
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STRONG
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2017-11-03AP01DIRECTOR APPOINTED MR TIMOTHY DAVID LOVERIDGE
2017-11-03AP01DIRECTOR APPOINTED MS MAXINE PEARCE
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027186800005
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027186800003
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-01AA01Previous accounting period extended from 31/03/16 TO 31/07/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 87856
2016-07-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM Spratton Road Brixworth Northamptonshire NN6 9DS
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027186800005
2015-08-25RES13Resolutions passed:
  • Re-debenture deed 11/08/2015
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027186800004
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027186800003
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD QUINCEY
2015-08-12AP01DIRECTOR APPOINTED MR STEFAN ZALEGA
2015-08-12AP01DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS
2015-08-12AP01DIRECTOR APPOINTED MR MATTHEW ALLCARD
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027186800002
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027186800002
2015-07-13AA31/03/15 TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 87856
2015-06-08AR0124/05/15 FULL LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ADRIAN HART / 15/04/2015
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY LESLEY RASH
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HART / 06/03/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELLEN RASH / 18/06/2014
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 87856
2014-06-05AR0124/05/14 FULL LIST
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HART / 01/11/2013
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-05-24AR0124/05/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-05-28AR0124/05/12 FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION FULL
2011-05-25AR0124/05/11 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION FULL
2010-05-25AR0124/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRONG / 21/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD QUINCEY / 21/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HART / 21/05/2010
2009-09-07AA31/03/09 TOTAL EXEMPTION FULL
2009-07-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION FULL
2008-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-01169GBP IC 102500/87856 02/06/08 GBP SR 14644@1=14644
2008-07-31363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED ANTHONY HART
2008-06-17288aDIRECTOR APPOINTED MARTIN STRONG
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN MASON
2008-06-11288aSECRETARY APPOINTED LESLEY ELLEN RASH
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/04
2004-06-17363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-18363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-27363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-01363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-26363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-03-13288bDIRECTOR RESIGNED
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-31363sRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-11-19225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1997-05-22363sRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-22363sRETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS
1996-01-23288NEW SECRETARY APPOINTED
1996-01-23288SECRETARY RESIGNED
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-07288DIRECTOR RESIGNED
1995-08-15288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-04288NEW SECRETARY APPOINTED
1995-06-09363sRETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-12-16ELRESS386 DISP APP AUDS 24/11/94
1994-12-16SRES01ALTER MEM AND ARTS 24/11/94
1994-06-17363sRETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS
1994-03-30AAFULL ACCOUNTS MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to QUINCEY MASON PRACTICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUINCEY MASON PRACTICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Satisfied CATAPULT GROWTH FUND LIMITED PARTNERSHIP (ACTING BY ITS MANAGER CATAPULT VENTURE MANAGERS LIMITED)
2015-08-11 Satisfied BIRMINGHAM CITY COUNCIL
2015-08-11 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-07-14 Satisfied ARCHOVER LIMITED
SINGLE DEBENTURE 1992-06-12 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of QUINCEY MASON PRACTICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

QUINCEY MASON PRACTICES LIMITED owns 2 domain names.

qmpc.co.uk   qmp.co.uk  

Trademarks
We have not found any records of QUINCEY MASON PRACTICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUINCEY MASON PRACTICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2010-12-24 GBP £2,500
North West Leicestershire District Council 2010-12-24 GBP £9,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUINCEY MASON PRACTICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINCEY MASON PRACTICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUINCEY MASON PRACTICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.