Company Information for QUBIT MANAGEMENT COMPANY LIMITED
40 KIMBOLTON ROAD, BEDFORD, MK40 2NR,
|
Company Registration Number
06480885 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
| Company Name | |
|---|---|
| QUBIT MANAGEMENT COMPANY LIMITED | |
| Legal Registered Office | |
| 40 KIMBOLTON ROAD BEDFORD MK40 2NR Other companies in YO32 | |
| Company Number | 06480885 | |
|---|---|---|
| Company ID Number | 06480885 | |
| Date formed | 2008-01-23 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 23/01/2016 | |
| Return next due | 20/02/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB997788317 |
| Last Datalog update: | 2025-05-05 15:24:05 |
| 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 |
|---|---|---|
DAVID MATTHEW RUSTIN HOWELL |
||
DEBBY MEAD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DALE KENNETH PERRY |
Director | ||
MARTIN IAN GOFORTH |
Company Secretary | ||
JONATHAN MARK COLLINS |
Director | ||
CAROLINE SCOTT |
Director | ||
KEVEN DAVID PARKER |
Director | ||
CAROLINE SCOTT |
Company Secretary | ||
MARK JOHN DINNES |
Director | ||
NICHOLAS JOHN CHILD |
Director | ||
STUART RICHARD WHITEHOUSE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FRESHWATER UK LIMITED | Director | 2010-10-01 | CURRENT | 2000-08-25 | Active | |
| FRANKLIN COURT MANAGEMENT COMPANY LIMITED | Director | 2008-06-20 | CURRENT | 2004-01-08 | Active | |
| HILLCO INVESTMENTS (UK) LIMITED | Director | 2007-12-21 | CURRENT | 2007-12-21 | Active | |
| PROFILE CONSULTANCY LIMITED | Director | 2007-12-21 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
| OUSE VALLEY ESTATES LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
| PROCAM INFRARED LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-13 | Dissolved 2016-01-12 | |
| CAYLEY COURT MANAGEMENT COMPANY LIMITED | Director | 2002-09-20 | CURRENT | 2002-04-22 | Active | |
| HILLCO INVESTMENTS LIMITED | Director | 1999-12-06 | CURRENT | 1999-12-06 | Dissolved 2013-11-09 |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES | ||
| Director's details changed for Mr David Matthew Rustin Howell on 2024-10-28 | ||
| 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD THOMAS | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBY MEAD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBY MEAD | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE KENNETH PERRY | |
| AP01 | DIRECTOR APPOINTED MRS DEBBY MEAD | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| AP01 | DIRECTOR APPOINTED MR DALE KENNETH PERRY | |
| AP01 | DIRECTOR APPOINTED MR DAVID MATTHEW RUSTIN HOWELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM Yorkon House New Lane Huntington York YO32 9PT England | |
| TM02 | Termination of appointment of Martin Ian Goforth on 2018-03-28 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN MARK COLLINS | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
| AP03 | Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01 | |
| TM02 | Termination of appointment of Caroline Scott on 2016-12-31 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| CH01 | Director's details changed for Mr Keven David Parker on 2016-02-01 | |
| AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
| AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
| AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
| AR01 | 23/01/14 NO MEMBER LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVEN DAVID PARKER / 01/07/2013 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DINNES | |
| AR01 | 23/01/13 NO MEMBER LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD | |
| AP01 | DIRECTOR APPOINTED MRS CAROLINE SCOTT | |
| AP01 | DIRECTOR APPOINTED MR KEVEN DAVID PARKER | |
| AR01 | 23/01/12 NO MEMBER LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
| AR01 | 23/01/11 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DINNES / 06/08/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH | |
| AR01 | 23/01/10 NO MEMBER LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 23/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DINNES / 23/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 23/01/2010 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
| RES01 | ADOPT ARTICLES 05/11/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DINNES / 01/10/2009 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR STUART WHITEHOUSE | |
| 288a | DIRECTOR APPOINTED NICHOLAS JOHN CHILD | |
| 288a | DIRECTOR APPOINTED MARK JOHN DINNES | |
| 363a | ANNUAL RETURN MADE UP TO 23/01/09 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/06/2009 | |
| 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 | 0.72 | 99 |
| MortgagesNumMortOutstanding | 0.45 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 8 |
| MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
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 QUBIT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as QUBIT MANAGEMENT COMPANY 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. |