Active
Company Information for 3 QPL LIMITED
THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
3 QPL LIMITED | |
Legal Registered Office | |
THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP Other companies in SW10 | |
Company Number | 03912153 | |
---|---|---|
Company ID Number | 03912153 | |
Date formed | 2000-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-06 02:30:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED |
||
SARANTIS DOUROPOULOS |
||
CLAUDIA S PALMER |
||
KEVIN SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY SIAN BELL |
Director | ||
HANNAH ROBERTS |
Company Secretary | ||
KEVIN SIMMONS |
Company Secretary | ||
JUNIOR ONOCHIE AKWULE |
Director | ||
PATRICIA FARLEY |
Director | ||
DOUGLAS CHARLES IDEN |
Company Secretary | ||
BRUCE CHARLES PENROSE KENNEDY |
Company Secretary | ||
BRUCE CHARLES PENROSE KENNEDY |
Director | ||
JONATHAN SAVILLE THURSTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15 REDCLIFFE SQUARE CO LIMITED | Company Secretary | 2015-12-25 | CURRENT | 1997-09-04 | Active | |
21 COLLINGHAM ROAD LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2004-10-22 | Active | |
68 HOLLAND PARK LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2010-08-27 | Active | |
LENNOX GARDENS (MANAGEMENT) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1980-09-15 | Active | |
47 EGERTON GARDENS LIMITED | Company Secretary | 2014-06-01 | CURRENT | 2012-03-06 | Active | |
13 WILTON CRESCENT (RTM) LIMITED | Company Secretary | 2012-11-16 | CURRENT | 2009-11-10 | Active | |
34 FINBOROUGH ROAD LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2003-08-08 | Active | |
1-8 CARLYLE HOUSE MANAGEMENT LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2007-12-20 | Active | |
5-11 CHEYNE GARDENS RTM COMPANY LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2010-02-09 | Active | |
31 GLEDHOW GARDENS (LEASEHOLDERS) LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1993-03-19 | Active | |
10 EVELYN GARDENS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1996-01-03 | Active | |
27 TITE STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-09-05 | CURRENT | 1997-09-26 | Dissolved 2016-09-06 | |
24 REDCLIFFE SQUARE LIMITED | Company Secretary | 2012-09-05 | CURRENT | 2004-11-19 | Active | |
55 SUTHERLAND STREET LIMITED | Company Secretary | 2012-09-05 | CURRENT | 2004-10-18 | Active | |
7 COLEHERNE ROAD LIMITED | Company Secretary | 2012-09-02 | CURRENT | 1993-01-08 | Active | |
20 ACFOLD ROAD LIMITED | Company Secretary | 2012-08-03 | CURRENT | 2000-01-04 | Active | |
35-37 CRANLEY GARDENS LIMITED | Company Secretary | 2012-05-25 | CURRENT | 2004-05-26 | Active | |
12-19 CHEYNE GARDENS LONDON LIMITED | Company Secretary | 2012-04-15 | CURRENT | 2010-04-16 | Active | |
CAXTON HALL LIMITED | Company Secretary | 2011-07-18 | CURRENT | 2009-05-28 | Active | |
6 ENNISMORE GARDENS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1994-12-14 | Dissolved 2017-05-30 | |
WHITEBOX MUSIC LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
Termination of appointment of Susan Metcalfe Residential Property Management Limited on 2022-09-08 | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
TM02 | Termination of appointment of a secretary | |
AP01 | DIRECTOR APPOINTED MR STUART CRAIG PARK | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM 10 Hollywood Road London SW10 9HY England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY SIAN BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SARANTIS DOUROPOULOS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED on 2016-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM 55 Beauchamp Place London SW3 1NY | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM 10 Hollywood Road London London SW10 9HY | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HMR LONDON LIMITED on 2014-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Hmr London Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH ROBERTS | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM the Basement 38 Egerton Gardens London SW3 2BZ | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH ROBERTS / 24/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 19 WESTGATE TERRACE LONDON SW10 9BT | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA PALMER / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SIMMONS / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY SIAN BELL / 24/01/2010 | |
AP03 | SECRETARY APPOINTED HANNAH ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN SIMMONS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 24/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 44-48 OLD BROMPTON ROAD LONDON SW7 3DY | |
288a | DIRECTOR APPOINTED CLAUDIA PALMER | |
363a | ANNUAL RETURN MADE UP TO 24/01/08 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JUNIOR AKWULE | |
363s | ANNUAL RETURN MADE UP TO 24/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | ANNUAL RETURN MADE UP TO 24/01/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 24/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 24/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 18 BROOM WATER WEST TEDDINGTON MIDDLESEX TW11 9QH | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | ANNUAL RETURN MADE UP TO 24/01/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 3 QUEENSBERRY PLACE LONDON SW7 2DL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | ANNUAL RETURN MADE UP TO 24/01/01 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3 QPL LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 3 QPL LIMITED are:
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. |