About

Registered Number: 03441171
Date of Incorporation: 29/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 80 Queensbury Road, Alperton, Wembley, Middlesex, HA0 1NH

 

Q Estates Ltd was founded on 29 September 1997 and are based in Wembley in Middlesex, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Ingleton, Paul, Perera, Kukulege Ajith, Dortenzio, Anthony, Jones, Stephen Glynn. We don't know the number of employees at Q Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLETON, Paul 29 October 2001 - 1
PERERA, Kukulege Ajith 25 September 2002 - 1
DORTENZIO, Anthony 29 September 1997 25 September 2002 1
JONES, Stephen Glynn 29 September 1997 28 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 31 August 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
287 - Change in situation or address of Registered Office 10 October 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.