Company NameQuality Properties (NW) Limited
DirectorsIrfan Ismail Patel and Faiyaz Ismail Patel
Company StatusActive
Company Number06293987
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Irfan Ismail Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Halliwell Road
Bolton
BL1 3QN
Secretary NameMr Faiyaz Ismail Patel
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
Greater Manchester
OL10 4HF
Director NameMr Faiyaz Ismail Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Halliwell Road
Bolton
BL1 3QN
Director NameMr Ismail Mohmed Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 week, 2 days after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Halliwell Road
Bolton
Lancashire
BL1 3QN

Location

Registered AddressIndependence House
Adelaide Street
Heywood
Greater Manchester
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

34 at £1Irfan Ismail Patel
34.00%
Ordinary
33 at £1Faiyaz Ismail Patel
33.00%
Ordinary
33 at £1Ismail Mohmed Patel
33.00%
Ordinary

Financials

Year2014
Net Worth£39,494
Cash£483
Current Liabilities£190,129

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

4 October 2007Delivered on: 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
23 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
21 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 February 2021Satisfaction of charge 1 in full (1 page)
27 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 May 2018Termination of appointment of Ismail Mohmed Patel as a director on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 September 2017Secretary's details changed for Mr Faiyaz Ismail Patel on 1 September 2017 (1 page)
6 September 2017Change of details for Mr Irfan Ismail Patel as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Ismail Mohmed Patel on 1 September 2017 (2 pages)
6 September 2017Secretary's details changed for Mr Faiyaz Ismail Patel on 1 September 2017 (1 page)
6 September 2017Change of details for Mr Irfan Ismail Patel as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Ismail Mohmed Patel on 1 September 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 July 2011Registered office address changed from 116 Halliwell Road Bolton BL1 3QN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 116 Halliwell Road Bolton BL1 3QN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 116 Halliwell Road Bolton BL1 3QN on 8 July 2011 (1 page)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 April 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
1 April 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)