Company NameS N Q Properties Limited
DirectorShahid Qureshi
Company StatusActive
Company Number05213636
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Previous NameRuff Cut Red Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shahid Qureshi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 months after company formation)
Appointment Duration19 years, 2 months
RolePoliceman
Country of ResidenceEngland
Correspondence AddressJacksons Accountants
Ashton House 19 Prospect Road
Ossett
West Yorks
WF5 8AE
Secretary NameJoanne Qureshi
NationalityBritish
StatusCurrent
Appointed28 February 2005(6 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressJacksons Accountants
Ashton House 19 Prospect Road
Ossett
West Yorks
WF5 8AE
Director NameTracy Lawrenne Anderson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Chilterns
Canvey Island
Essex
SS8 9SH
Secretary NameDanny Rouse
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Chilterns
Canvey Island
Essex
SS8 9SH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressJacksons Accountants
Ashton House 19 Prospect Road
Ossett
West Yorks
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 August 2019Secretary's details changed for Joanne Qureshi on 23 August 2019 (1 page)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Shahid Qureshi on 23 August 2019 (2 pages)
12 October 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
29 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Director's details changed for Shahid Qureshi on 24 August 2010 (2 pages)
10 September 2010Director's details changed for Shahid Qureshi on 24 August 2010 (2 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2008Return made up to 24/08/08; no change of members (6 pages)
13 October 2008Return made up to 24/08/08; no change of members (6 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
28 September 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
26 September 2006Return made up to 24/08/06; full list of members (6 pages)
26 September 2006Return made up to 24/08/06; full list of members (6 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 March 2006Registered office changed on 27/03/06 from: 1 new road horbury wakefield yorkshire WF4 5LR (1 page)
27 March 2006Registered office changed on 27/03/06 from: 1 new road horbury wakefield yorkshire WF4 5LR (1 page)
13 September 2005Return made up to 24/08/05; full list of members (6 pages)
13 September 2005Return made up to 24/08/05; full list of members (6 pages)
9 May 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 24A marsh street rothwell leeds west yorkshire LS26 0BB (1 page)
4 March 2005Registered office changed on 04/03/05 from: 24A marsh street rothwell leeds west yorkshire LS26 0BB (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 7 the chilterns canvey island essex SS8 9SH (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 7 the chilterns canvey island essex SS8 9SH (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
24 August 2004Incorporation (9 pages)
24 August 2004Incorporation (9 pages)