Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q B PROPERTIES LTD.
Company Information for

Q B PROPERTIES LTD.

C/O BENNETT (CONSTRUCTION) LTD, 2ND FLOOR, 49-51 CENTRAL STREET, LONDON, EC1V 8AB,
Company Registration Number
05415138
Private Limited Company
Active

Company Overview

About Q B Properties Ltd.
Q B PROPERTIES LTD. was founded on 2005-04-06 and has its registered office in London. The organisation's status is listed as "Active". Q B Properties Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
Q B PROPERTIES LTD.
 
Legal Registered Office
C/O BENNETT (CONSTRUCTION) LTD
2ND FLOOR
49-51 CENTRAL STREET
LONDON
EC1V 8AB
Other companies in EC1V
 
Filing Information
Company Number 05415138
Company ID Number 05415138
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB377572846  
Last Datalog update: 2024-05-05 08:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q B PROPERTIES LTD.
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 Q B PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
MICHAEL PIGOTT
Company Secretary 2005-04-06
DANIEL BENNETT
Director 2008-02-27
JIM BENNETT
Director 2005-04-06
MICHAEL PIGOTT
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Company Secretary 2005-04-06 2005-04-06
RM NOMINEES LIMITED
Director 2005-04-06 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BENNETT WOODTHORPE HOMES LIMITED Director 2008-05-29 CURRENT 2007-08-24 Active
DANIEL BENNETT COPPERLINK LIMITED Director 2008-02-21 CURRENT 2007-06-04 Active - Proposal to Strike off
DANIEL BENNETT DOMESELECT LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
DANIEL BENNETT BENNETT PROPERTY CONSULTING LIMITED Director 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off
JIM BENNETT BENNETT MANAGEMENT CONTRACTORS (GB) LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
JIM BENNETT ASHTHORPE PROPERTIES LIMITED Director 2013-12-20 CURRENT 2005-03-11 Active
JIM BENNETT SOUTHPOINT MANAGEMENT COMPANY LIMITED Director 2013-12-17 CURRENT 2010-08-16 Active
JIM BENNETT COPPERLINK LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active - Proposal to Strike off
JIM BENNETT DOMESELECT LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
JIM BENNETT JSD DEVELOPMENTS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active - Proposal to Strike off
JIM BENNETT JSD HOLDINGS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Liquidation
JIM BENNETT MORITZ DEVELOPMENTS LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active - Proposal to Strike off
MICHAEL PIGOTT BENNETT MANAGEMENT CONTRACTORS (GB) LIMITED Director 2017-01-26 CURRENT 2015-03-26 Active
MICHAEL PIGOTT BENNETT (CONSTRUCTION) LIMITED Director 2009-07-15 CURRENT 2009-06-10 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
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIGOTT
2023-08-28Termination of appointment of Michael Pigott on 2023-08-28
2023-08-28Appointment of Jim Bennett as company secretary on 2023-08-28
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-14PSC04Change of details for Mr Daniel Bennett as a person with significant control on 2022-03-14
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CH01Director's details changed for Mr Jim Bennett on 2021-10-12
2021-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054151380014
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054151380013
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054151380012
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054151380011
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054151380010
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM BENNETT / 04/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENNETT / 04/01/2017
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-10AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-30AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-02AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0106/04/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-25AR0106/04/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM Paul Anthony House 724 Holloway Road London N19 3JD
2011-05-19AR0106/04/11 ANNUAL RETURN FULL LIST
2011-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-05AR0106/04/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM BENNETT / 04/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENNETT / 04/04/2010
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENNETT / 01/04/2008
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-05-13363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-05-13363sRETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS
2008-03-01288aDIRECTOR APPOINTED MR DANIEL BENNETT
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2005-06-06288bSECRETARY RESIGNED
2005-06-0288(2)RAD 06/04/05--------- £ SI 1@1=1 £ IC 2/3
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to Q B PROPERTIES LTD. 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 Q B PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-11-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-11-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-11-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-11-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT OF RENT 2009-10-10 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2009-09-04 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNMENT AND CHARGE OF CONTRACTS 2007-11-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT AND CHARGE OF CONTRACTS 2007-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER BUILDING CONTRACT 2007-03-28 Outstanding BANK OF IRELAND
LEGAL CHARGE 2006-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of Q B PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for Q B PROPERTIES LTD.
Trademarks
We have not found any records of Q B PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q B PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as Q B PROPERTIES LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where Q B PROPERTIES LTD. 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 Q B PROPERTIES LTD. 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 Q B PROPERTIES LTD. 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.