Warpsgrove Lane Chalgrove
Oxford
Oxfordshire
OX44 7YG
Director Name | Mr Paul Francis Hewitt |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Qualis Living Civic Centre 323 High Street Epping CM16 4BZ |
Director Name | Qualis Living Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Civic Centre High Street Epping CM16 4BZ |
Secretary Name | Mr Refoel Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saltire Gardens Salford Lancashire M7 4BG |
Secretary Name | Mr Ruston Arthur Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Dominic Oliver Moore |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 September 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bexhill Road London SW14 7NF |
Director Name | Nicholas James Patrick Ireland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 November 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh One Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Ms Louise Mary Burke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 November 2020) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 12 St Margarets Avenue Whetstone London N20 9LJ |
Director Name | ADL One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | Hardley Properties (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
Director Name | Landfare Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Tesco Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 2012) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 November 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Aviva Investors Pensions LTD 33.33% Ordinary A |
---|---|
1 at £1 | British Overseas Bank Nominees LTD & Wgtc Nominees LTD 33.33% Ordinary A |
1 at £1 | Coal Pension Properties LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,003 |
Cash | £76 |
Current Liabilities | £18,292 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
2 October 2023 | Director's details changed for Qualis Living Limited on 8 September 2023 (1 page) |
---|---|
28 September 2023 | Change of details for Qualis Living Limited as a person with significant control on 8 September 2023 (2 pages) |
27 July 2023 | Termination of appointment of Paul Francis Hewitt as a director on 9 June 2023 (1 page) |
27 July 2023 | Appointment of Mr Simon Carl Rutter as a director on 9 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
1 June 2023 | Director's details changed for Mr Paul Francis Hewitt on 15 April 2023 (2 pages) |
31 May 2023 | Change of details for Coal Pension Properties Limited as a person with significant control on 15 December 2022 (2 pages) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | Micro company accounts made up to 30 March 2022 (6 pages) |
20 March 2023 | Registered office address changed from PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Peter Buckley as a secretary on 16 March 2023 (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
18 March 2021 | Director's details changed for Mr Paul Francis Hewitt on 18 March 2021 (2 pages) |
7 December 2020 | Appointment of Qualis Living Limited as a director on 12 November 2020 (2 pages) |
5 December 2020 | Termination of appointment of Nicholas James Patrick Ireland as a director on 12 November 2020 (1 page) |
5 December 2020 | Termination of appointment of Louise Mary Burke as a director on 12 November 2020 (1 page) |
5 December 2020 | Notification of Qualis Living Limited as a person with significant control on 12 November 2020 (2 pages) |
5 December 2020 | Appointment of Mr Paul Francis Hewitt as a director on 12 November 2020 (2 pages) |
5 December 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 12 November 2020 (1 page) |
29 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
29 April 2020 | Cessation of Aviva Investors Pensions Limited as a person with significant control on 20 March 2020 (1 page) |
29 April 2020 | Notification of Sovereign Property Holdings Limited as a person with significant control on 20 March 2020 (2 pages) |
5 April 2020 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG on 5 April 2020 (1 page) |
27 March 2020 | Appointment of Mr Peter Buckley as a secretary on 20 March 2020 (2 pages) |
12 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
16 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2018 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 November 2018 (1 page) |
23 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
31 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 October 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 March 2014 | Appointment of Louise Burke as a director (2 pages) |
26 March 2014 | Appointment of Louise Burke as a director (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2012 | Termination of appointment of Tesco Pension Trustees Limited as a director (2 pages) |
4 May 2012 | Termination of appointment of Tesco Pension Trustees Limited as a director (2 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 December 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Dominic Moore as a director (2 pages) |
6 July 2011 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Dominic Moore as a director (2 pages) |
6 July 2011 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Ruston Smith as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Ruston Smith as a secretary (2 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Dominic Oliver Moore on 15 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Tesco Pension Trustees Limited on 14 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Dominic Oliver Moore on 15 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Nicholas James Patrick Ireland on 14 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Nicholas James Patrick Ireland on 14 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Tesco Pension Trustees Limited on 14 April 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Return made up to 15/04/08; full list of members (6 pages) |
7 January 2009 | Return made up to 15/04/08; full list of members (6 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Director appointed tesco pension trustees LIMITED (2 pages) |
20 November 2008 | Director appointed dominic oliver moore (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Director appointed nicholas james patrick ireland (3 pages) |
20 November 2008 | Director appointed nicholas james patrick ireland (3 pages) |
20 November 2008 | Director appointed tesco pension trustees LIMITED (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
20 November 2008 | Director appointed dominic oliver moore (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 July 2008 | Appointment terminated director hardley properties (1) LIMITED (1 page) |
29 July 2008 | Appointment terminated director hardley properties (1) LIMITED (1 page) |
24 July 2008 | Appointment terminated secretary refoel lebrecht (1 page) |
24 July 2008 | Appointment terminated secretary refoel lebrecht (1 page) |
24 July 2008 | Appointment terminated director landfare estates LIMITED (1 page) |
24 July 2008 | Appointment terminated director landfare estates LIMITED (1 page) |
14 March 2008 | Return made up to 15/04/07; full list of members (5 pages) |
14 March 2008 | Return made up to 15/04/07; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
1 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
22 May 2006 | Return made up to 15/04/06; no change of members (7 pages) |
22 May 2006 | Return made up to 15/04/06; no change of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 August 2005 | Return made up to 15/04/05; full list of members
|
26 August 2005 | Return made up to 15/04/05; full list of members
|
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Incorporation (22 pages) |
15 April 2004 | Incorporation (22 pages) |