About

Registered Number: 01258698
Date of Incorporation: 17/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Suite 4 Queensgate House, 18 Cookham Road, Maidenhead, Berks, SL6 8BD

 

Based in Maidenhead, Qh Management Ltd was established in 1976. We don't currently know the number of employees at the business. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Maura Olivia 08 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 18 May 2019
CS01 - N/A 08 November 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH03 - Change of particulars for secretary 07 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 02 January 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2007
353 - Register of members 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 16 January 2006
353 - Register of members 16 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
CERTNM - Change of name certificate 26 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 October 2000
RESOLUTIONS - N/A 20 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 20 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 14 October 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 11 November 1997
287 - Change in situation or address of Registered Office 02 June 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 04 November 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 24 November 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 11 November 1991
288 - N/A 14 June 1991
395 - Particulars of a mortgage or charge 23 April 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
288 - N/A 14 April 1988
395 - Particulars of a mortgage or charge 16 March 1988
395 - Particulars of a mortgage or charge 16 March 1988
395 - Particulars of a mortgage or charge 16 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 11 December 1987
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 October 1987
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 October 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 23 February 1987
288 - N/A 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 April 1991 Fully Satisfied

N/A

Legal charge 11 March 1988 Fully Satisfied

N/A

Legal charge 11 March 1988 Fully Satisfied

N/A

Legal charge 09 December 1987 Fully Satisfied

N/A

Mortgage 12 February 1986 Fully Satisfied

N/A

Mortgage 12 February 1986 Fully Satisfied

N/A

Legal charge 31 July 1984 Fully Satisfied

N/A

Charge 14 December 1982 Fully Satisfied

N/A

Mortgage 16 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.