About

Registered Number: 01934686
Date of Incorporation: 31/07/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Origin Two, 106 High Street, Crawley, West Sussex, RH10 1BF

 

Qa Mansions Ltd was founded on 31 July 1985 and are based in West Sussex, it's status is listed as "Active". The current directors of Qa Mansions Ltd are listed as Bhatt, Nandish, Bold, Robin, Burton, Simon Harry, Fox, Michael Hamilton, Mitchell, Simon Richard, Walker, Andrew Stephen, Dr, Arnheim, Michael Thomas Walter, Dr, Brook, Yolande, Burgess, Joy Heather, Butterfield, Andrew Julian, Cole, George John, Corman, Jonathan Irvin, Cotsen, Brian, Croot, Patricia Elizabeth Catherine, Dr, Currie, Pamela Margaret Evelyn, Hibbert, Reginald Alfred, Sir, Horton, Michael John Edward, Jay, Dorothy Joyce, Jeevanjee, Anver, Lewent, Frank Martin, Mitcheson, Thomas George Moseley, Morgan, Susan Adrienne, Dr, Pope, Ronald Frederick, Prunet, Monique, Rea, Mathew Lawrence, Shaw, Warren, Steward Farthing, Charles Rodney, Lt Cdr Rn, Sutherland, Anne, Trinder, Edward at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATT, Nandish 12 November 2015 - 1
BOLD, Robin 08 June 2009 - 1
BURTON, Simon Harry 12 November 2015 - 1
FOX, Michael Hamilton 04 October 2004 - 1
MITCHELL, Simon Richard 12 November 2015 - 1
WALKER, Andrew Stephen, Dr 12 November 2015 - 1
ARNHEIM, Michael Thomas Walter, Dr N/A 12 June 2003 1
BROOK, Yolande N/A 01 November 1998 1
BURGESS, Joy Heather N/A 28 May 1992 1
BUTTERFIELD, Andrew Julian N/A 28 May 1992 1
COLE, George John N/A 01 November 1999 1
CORMAN, Jonathan Irvin 28 May 1992 28 August 1998 1
COTSEN, Brian 26 May 1994 31 October 2001 1
CROOT, Patricia Elizabeth Catherine, Dr 14 November 2001 05 June 2004 1
CURRIE, Pamela Margaret Evelyn N/A 16 September 2003 1
HIBBERT, Reginald Alfred, Sir N/A 22 July 2002 1
HORTON, Michael John Edward 28 June 2005 10 September 2007 1
JAY, Dorothy Joyce N/A 30 January 2002 1
JEEVANJEE, Anver N/A 28 May 1992 1
LEWENT, Frank Martin 07 November 2002 28 June 2005 1
MITCHESON, Thomas George Moseley 24 May 1995 31 October 2000 1
MORGAN, Susan Adrienne, Dr 04 October 2004 24 September 2009 1
POPE, Ronald Frederick 27 May 1993 21 May 1997 1
PRUNET, Monique 28 May 1992 13 May 1998 1
REA, Mathew Lawrence 31 October 2011 23 March 2015 1
SHAW, Warren N/A 28 May 1992 1
STEWARD FARTHING, Charles Rodney, Lt Cdr Rn 22 July 1999 01 April 2015 1
SUTHERLAND, Anne N/A 31 October 2001 1
TRINDER, Edward N/A 28 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 13 July 2019
SH01 - Return of Allotment of shares 15 May 2019
CS01 - N/A 28 January 2019
SH01 - Return of Allotment of shares 24 August 2018
AA - Annual Accounts 28 July 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 21 September 2017
SH01 - Return of Allotment of shares 25 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 11 August 2015
SH01 - Return of Allotment of shares 03 July 2015
AR01 - Annual Return 28 January 2015
SH01 - Return of Allotment of shares 17 November 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 11 July 2014
SH01 - Return of Allotment of shares 04 June 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 22 January 2014
SH01 - Return of Allotment of shares 04 November 2013
AA - Annual Accounts 05 August 2013
SH01 - Return of Allotment of shares 05 August 2013
AR01 - Annual Return 13 March 2013
SH01 - Return of Allotment of shares 10 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 27 January 2012
AP01 - Appointment of director 17 January 2012
SH01 - Return of Allotment of shares 15 December 2011
AA - Annual Accounts 03 August 2011
SH01 - Return of Allotment of shares 08 April 2011
SH01 - Return of Allotment of shares 29 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 15 March 2010
SH01 - Return of Allotment of shares 12 March 2010
TM01 - Termination of appointment of director 19 November 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363a - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
AA - Annual Accounts 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363a - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 17 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
123 - Notice of increase in nominal capital 24 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363a - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 28 August 2002
363a - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
AA - Annual Accounts 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363a - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
363a - Annual Return 24 December 1999
363(353) - N/A 24 December 1999
363(190) - N/A 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
AA - Annual Accounts 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
363a - Annual Return 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
AA - Annual Accounts 06 July 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
363a - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
AA - Annual Accounts 07 April 1997
363a - Annual Return 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
AA - Annual Accounts 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
288 - N/A 17 August 1995
AA - Annual Accounts 21 July 1995
288 - N/A 12 June 1995
363x - Annual Return 24 February 1995
AA - Annual Accounts 27 July 1994
288 - N/A 22 July 1994
363x - Annual Return 13 January 1994
288 - N/A 15 September 1993
288 - N/A 23 July 1993
AA - Annual Accounts 01 July 1993
363x - Annual Return 30 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 15 September 1992
AA - Annual Accounts 26 August 1992
363x - Annual Return 29 April 1992
AA - Annual Accounts 29 August 1991
363x - Annual Return 04 July 1991
363 - Annual Return 01 July 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
363 - Annual Return 05 October 1990
AA - Annual Accounts 05 June 1990
288 - N/A 05 June 1990
287 - Change in situation or address of Registered Office 27 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1989
AA - Annual Accounts 27 September 1989
288 - N/A 08 June 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 14 April 1988
288 - N/A 10 March 1988
288 - N/A 10 March 1988
287 - Change in situation or address of Registered Office 04 March 1988
AA - Annual Accounts 30 October 1987
CERTNM - Change of name certificate 24 January 1986
MEM/ARTS - N/A 31 October 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.