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

QC GROUND LIMITED

PALLISER ROAD, WEST KENSINGTON, LONDON, W14 9EQ,
Company Registration Number
05724660
Private Limited Company
Active

Company Overview

About Qc Ground Ltd
QC GROUND LIMITED was founded on 2006-02-28 and has its registered office in London. The organisation's status is listed as "Active". Qc Ground Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QC GROUND LIMITED
 
Legal Registered Office
PALLISER ROAD
WEST KENSINGTON
LONDON
W14 9EQ
Other companies in W14
 
Previous Names
Q C GROUND NOMINEES LIMITED16/07/2007
Filing Information
Company Number 05724660
Company ID Number 05724660
Date formed 2006-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QC GROUND 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 QC GROUND LIMITED

Current Directors
Officer Role Date Appointed
PARTHVIRAJ SINGH DHANOA
Company Secretary 2007-11-21
PETER FRANCIS CARGILL BEGG
Director 2014-03-27
JAMES ANDREW CANE
Director 2016-03-24
LIBBY PIERPONT ENGSTROM
Director 2014-03-27
ALEXANDER ERNEST JANSEN
Director 2016-03-24
ANDREW SIMON LOWENTHAL
Director 2018-03-21
PETER GLYN CHARTERIS MALLINSON
Director 2013-03-21
NIGEL GORDON MILLS
Director 2018-03-21
CHARLES O'DONNELL
Director 2017-03-30
KAREN PHILLIPPS
Director 2013-03-21
DANIEL JAMES BREDEN TAYLOR
Director 2017-03-30
ANNABEL LUCY WATSON
Director 2014-03-27
ROBERT CHARLES MICHAEL WIGLEY
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY COCKROFT
Director 2012-03-28 2018-03-21
SIMON NICHOLAS MANSFIELD
Director 2012-03-28 2018-03-21
JAMES ACHESON-GREY
Director 2014-03-27 2017-03-30
JAMES THOMSON BROWN
Director 2007-05-22 2014-03-27
ROBIN WARWICK EDWARDS
Director 2007-05-22 2014-03-27
TOBY FOXCROFT
Director 2008-05-29 2014-03-27
DAVID JACKSON
Director 2010-05-25 2014-03-27
ANTHONY MICHAEL JENKS
Director 2011-03-24 2014-03-27
BERNARD ANSCOMB
Director 2008-05-29 2013-03-21
ANDREW NIGEL WENDOVER BEESON
Director 2007-09-29 2011-11-10
PETER RICHARD ENSOR
Director 2007-05-22 2011-03-24
STUART ANTHONY KING
Director 2007-09-29 2010-05-21
SHIRLEY JULIET BRASHER
Director 2007-09-29 2010-03-17
PETER FRANCIS CARGILL BEGG
Director 2007-09-29 2009-05-20
ARABELLA CHOELLA HENMAN
Director 2007-05-22 2008-05-21
HUGH ROBERT BARTON
Company Secretary 2007-05-31 2007-11-21
IAN ALEXANDER ANTON
Director 2007-05-22 2007-09-29
PAULINE ANNE PRESTON
Company Secretary 2007-04-06 2007-05-22
DEREK PAUL HOWORTH
Director 2006-03-07 2007-05-22
ROBERT EDWARD BRUCE ALLNUTT
Company Secretary 2006-03-07 2007-04-06
EVERSECRETARY LIMITED
Company Secretary 2006-02-28 2006-03-07
EVERDIRECTOR LIMITED
Director 2006-02-28 2006-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARTHVIRAJ SINGH DHANOA QC HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2005-12-07 Active
PARTHVIRAJ SINGH DHANOA QC TRUSTEES LIMITED Company Secretary 2007-11-21 CURRENT 2005-12-19 Active
PARTHVIRAJ SINGH DHANOA THE QUEEN'S CLUB LIMITED Company Secretary 2007-11-21 CURRENT 1886-08-27 Active
PETER FRANCIS CARGILL BEGG WOODHOUSE SYNDICATE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
PETER FRANCIS CARGILL BEGG QC HOLDINGS LIMITED Director 2014-03-27 CURRENT 2005-12-07 Active
PETER FRANCIS CARGILL BEGG THE QUEEN'S CLUB LIMITED Director 2014-03-27 CURRENT 1886-08-27 Active
PETER FRANCIS CARGILL BEGG CHALKSTREAM INVESTMENT COMPANY PLC Director 2014-02-10 CURRENT 2012-11-29 Dissolved 2016-07-15
JAMES ANDREW CANE SHANTAMAN HOLDINGS LIMITED Director 2018-06-29 CURRENT 2015-04-09 Active
JAMES ANDREW CANE KCR (KITE) LIMITED Director 2018-06-29 CURRENT 1966-04-13 Active
JAMES ANDREW CANE ANGLO AFRICAN OIL & GAS PLC Director 2016-07-25 CURRENT 2001-01-12 Active - Proposal to Strike off
JAMES ANDREW CANE K&C REIT LIMITED Director 2016-05-26 CURRENT 2013-10-14 Active - Proposal to Strike off
JAMES ANDREW CANE K&C (OSPREY) LIMITED Director 2016-05-26 CURRENT 1984-11-19 Active
JAMES ANDREW CANE THE QUEEN'S CLUB LIMITED Director 2016-03-24 CURRENT 1886-08-27 Active
JAMES ANDREW CANE QC HOLDINGS LIMITED Director 2016-03-23 CURRENT 2005-12-07 Active
JAMES ANDREW CANE K&C (NEWBURY) LIMITED Director 2015-07-16 CURRENT 2013-08-19 Active
JAMES ANDREW CANE K&C (COLEHERNE) LIMITED Director 2015-07-03 CURRENT 1993-05-17 Active
JAMES ANDREW CANE KCR RESIDENTIAL REIT PLC Director 2014-09-22 CURRENT 2014-06-10 Active
JAMES ANDREW CANE PORTLAND, DIXON LIMITED Director 1991-12-31 CURRENT 1980-10-02 Active
LIBBY PIERPONT ENGSTROM QC HOLDINGS LIMITED Director 2014-03-27 CURRENT 2005-12-07 Active
LIBBY PIERPONT ENGSTROM THE QUEEN'S CLUB LIMITED Director 2014-03-27 CURRENT 1886-08-27 Active
ALEXANDER ERNEST JANSEN QC HOLDINGS LIMITED Director 2016-03-24 CURRENT 2005-12-07 Active
ALEXANDER ERNEST JANSEN THE QUEEN'S CLUB LIMITED Director 2016-03-24 CURRENT 1886-08-27 Active
ANDREW SIMON LOWENTHAL QC HOLDINGS LIMITED Director 2018-03-21 CURRENT 2005-12-07 Active
ANDREW SIMON LOWENTHAL THE QUEEN'S CLUB LIMITED Director 2018-03-21 CURRENT 1886-08-27 Active
ANDREW SIMON LOWENTHAL GREENHOUSE SPORTS LIMITED Director 2016-10-13 CURRENT 2002-11-26 Active
ANDREW SIMON LOWENTHAL GARDEN BRIDGE TRUST Director 2016-02-17 CURRENT 2013-10-30 Liquidation
PETER GLYN CHARTERIS MALLINSON LOVAT PARKS LIMITED Director 2018-03-01 CURRENT 2017-05-22 Active
PETER GLYN CHARTERIS MALLINSON BROWN ADVISORY LIMITED Director 2014-09-23 CURRENT 2007-09-06 Active
PETER GLYN CHARTERIS MALLINSON BERRYDOWN FOUNDATION Director 2013-11-20 CURRENT 2013-11-20 Active
PETER GLYN CHARTERIS MALLINSON QC HOLDINGS LIMITED Director 2013-03-21 CURRENT 2005-12-07 Active
PETER GLYN CHARTERIS MALLINSON THE QUEEN'S CLUB LIMITED Director 2013-03-21 CURRENT 1886-08-27 Active
PETER GLYN CHARTERIS MALLINSON NEXTAM PARTNERS LIMITED Director 2006-04-01 CURRENT 2000-04-03 Liquidation
PETER GLYN CHARTERIS MALLINSON CAROLINA TRUST Director 2004-04-28 CURRENT 2004-04-28 Active
NIGEL GORDON MILLS QC HOLDINGS LIMITED Director 2018-03-21 CURRENT 2005-12-07 Active
NIGEL GORDON MILLS THE QUEEN'S CLUB LIMITED Director 2018-03-21 CURRENT 1886-08-27 Active
NIGEL GORDON MILLS PERSIMMON PUBLIC LIMITED COMPANY Director 2016-04-04 CURRENT 1984-05-22 Active
CHARLES O'DONNELL QC HOLDINGS LIMITED Director 2017-03-30 CURRENT 2005-12-07 Active
CHARLES O'DONNELL THE QUEEN'S CLUB LIMITED Director 2017-03-30 CURRENT 1886-08-27 Active
DANIEL JAMES BREDEN TAYLOR QC HOLDINGS LIMITED Director 2017-03-30 CURRENT 2005-12-07 Active
DANIEL JAMES BREDEN TAYLOR THE QUEEN'S CLUB LIMITED Director 2017-03-30 CURRENT 1886-08-27 Active
DANIEL JAMES BREDEN TAYLOR WESTCHESTER CAPITAL LIMITED Director 2005-11-09 CURRENT 2005-11-03 Active
ANNABEL LUCY WATSON QC HOLDINGS LIMITED Director 2014-03-27 CURRENT 2005-12-07 Active
ANNABEL LUCY WATSON THE QUEEN'S CLUB LIMITED Director 2014-03-27 CURRENT 1886-08-27 Active
ROBERT CHARLES MICHAEL WIGLEY QC HOLDINGS LIMITED Director 2015-03-26 CURRENT 2005-12-07 Active
ROBERT CHARLES MICHAEL WIGLEY THE QUEEN'S CLUB LIMITED Director 2015-03-26 CURRENT 1886-08-27 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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY MORYS BRUCE
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-15Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-02-15Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-02-15Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-02-15Audit exemption subsidiary accounts made up to 2023-09-30
2023-05-22APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BREDEN TAYLOR
2023-05-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW JOSHUA RAPHAEL
2023-05-22DIRECTOR APPOINTED MISS ANNA FLORENCE WENDY LOAKE
2023-05-22DIRECTOR APPOINTED MRS ELISE DOMINIQUE BADOY
2023-05-22DIRECTOR APPOINTED MR RICHARD PROSSER
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-04-13Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-04-13Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES O'DONNELL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ERNEST JANSEN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CHARLOTTA GINMAN
2022-05-03DIRECTOR APPOINTED MISS ELIZA GWYNNE
2022-05-03DIRECTOR APPOINTED MISS JANE STEPHANIE ASSCHER
2022-05-03DIRECTOR APPOINTED LORD JONATHAN ROTHERMERE
2022-05-03AP01DIRECTOR APPOINTED MISS ELIZA GWYNNE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTA GINMAN
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ANSCOMB
2021-03-30AP01DIRECTOR APPOINTED MR SIMON GREENWELL
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MICHAEL WIGLEY
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-16AP01DIRECTOR APPOINTED MR RYAN PETER TAYLOR
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LIBBY PIERPONT ENGSTROM
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-08AP01DIRECTOR APPOINTED THE HONORABLE JAMES BRUCE
2019-06-07AP01DIRECTOR APPOINTED MS JOAN MARY MAJOR
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW CANE
2019-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-04-06AP01DIRECTOR APPOINTED MR ANDREW SIMON LOWENTHAL
2018-04-06AP01DIRECTOR APPOINTED MR NIGEL GORDON MILLS
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MANSFIELD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COCKROFT
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-06-06CH01Director's details changed for Mr Charles O'donnell on 2017-03-30
2017-04-12AP01DIRECTOR APPOINTED MR CHARLES O'DONNELL
2017-04-12AP01DIRECTOR APPOINTED MR DANIEL JAMES BREDEN TAYLOR
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TARSH
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ACHESON-GREY
2017-03-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-03-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-03-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-03-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 51
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR ALEXANDER ERNEST JANSEN
2016-04-14AP01DIRECTOR APPOINTED MR JAMES ANDREW CANE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAPHAEL
2016-03-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-03-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-03-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-03-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 51
2016-03-01AR0128/02/16 FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS
2016-02-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2015-04-21AP01DIRECTOR APPOINTED MR ROBERT WIGLEY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SATER
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 51
2015-03-02AR0128/02/15 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MRS LIBBY PIERPONT ENGSTROM
2014-04-11AP01DIRECTOR APPOINTED MR DAVID JACK TARSH
2014-04-11AP01DIRECTOR APPOINTED MR JAMES ACHESON-GREY
2014-04-11AP01DIRECTOR APPOINTED MR PETER FRANCIS CARGILL BEGG
2014-04-11AP01DIRECTOR APPOINTED MISS ANNABEL LUCY WATSON
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FOXCROFT
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARDS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 51
2014-03-04AR0128/02/14 FULL LIST
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / PARTHVIRAJ SINGH DHANOA / 04/03/2014
2014-02-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-02AP01DIRECTOR APPOINTED MR PETER GLYN CHARTERIS MALLINSON
2013-06-28AP01DIRECTOR APPOINTED MISS KAREN PHILLIPPS
2013-03-28AR0128/02/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JO SINCLAIR
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ANSCOMB
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-27AR0128/02/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR SIMON STEVENS
2012-04-27AP01DIRECTOR APPOINTED MR SIMON NICHOLAS MANSFIELD
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH BINGHAM
2012-04-16AP01DIRECTOR APPOINTED MR TIMOTHY COCKROFT
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEESON
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2011-04-13AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL JENKS
2011-03-15AR0128/02/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 14/03/2011
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-18AP01DIRECTOR APPOINTED MR DAVID JACKSON
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART KING
2010-09-03MISCAUDITOR'S RESIGNATION
2010-09-03AUDAUDITOR'S RESIGNATION
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL
2010-05-17AP01DIRECTOR APPOINTED MRS JO SINCLAIR
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BRASHER
2010-05-17AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW JOSHUA RAPHAEL
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AR0128/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL WENDOVER BEESON / 28/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMSON BROWN / 28/02/2010
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR PETER BEGG
2009-06-26288aDIRECTOR APPOINTED MS AMANDA SATER
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED MR BERNARD ANSCOMB
2008-07-29288aDIRECTOR APPOINTED MR TOBY FOXCROFT
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR EDWARD MEAD
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR ARABELLA HENMAN
2008-06-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-23363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bSECRETARY RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QC GROUND 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 QC GROUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2007-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of QC GROUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QC GROUND LIMITED
Trademarks
We have not found any records of QC GROUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QC GROUND LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as QC GROUND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QC GROUND 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 QC GROUND 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 QC GROUND 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.