Company NamePQS Properties Limited
DirectorsDavid Clare and Carl Edward Pick
Company StatusActive
Company Number07721584
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Clare
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Carl Edward Pick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Location

Registered AddressAxis House
24-40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£7,540
Cash£48
Current Liabilities£18,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

30 May 2023Delivered on: 9 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 jubilee parkway. Jubilee business park. Derby. DE21 4BJ. Title no, DY408703.
Outstanding
30 May 2023Delivered on: 9 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 7 eagle park. Alfreton road. Derby. DE21 4AE. Title no. DY539809.
Outstanding
30 May 2023Delivered on: 9 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6 ro. 24 twizel close. Milton keynes. MK13 0DZ. Title no BM324697.
Outstanding
6 January 2023Delivered on: 10 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 7 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 7 eagle park alfreton road derby.
Outstanding
19 August 2019Delivered on: 21 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 17 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24-40A (even) pontefract lane richmond hill leeds t/no WYK420445.
Outstanding
10 November 2016Delivered on: 15 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 November 2013Delivered on: 21 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 9 jubilee parkway, jubilee business park, stores road, derby, DE21 4BJ. Title no: DY408703. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 October 2019Satisfaction of charge 077215840002 in full (1 page)
7 September 2019Registration of charge 077215840005, created on 23 August 2019 (37 pages)
21 August 2019Registration of charge 077215840004, created on 19 August 2019 (60 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 January 2017Registration of charge 077215840003, created on 9 January 2017 (9 pages)
17 January 2017Registration of charge 077215840003, created on 9 January 2017 (9 pages)
15 November 2016Registration of charge 077215840002, created on 10 November 2016 (4 pages)
15 November 2016Registration of charge 077215840002, created on 10 November 2016 (4 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 September 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
25 September 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 November 2013Registration of charge 077215840001 (9 pages)
21 November 2013Registration of charge 077215840001 (9 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)