Qed Estates Limited

General information

Name:

Qed Estates Ltd

Office Address:

80 Manor Road BN15 0HD Lancing

Number: 08193682

Incorporation date: 2012-08-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Qed Estates came into being in 2012 as a company enlisted under no 08193682, located at BN15 0HD Lancing at 80 Manor Road. The company has been in business for twelve years and its official status is active. The enterprise's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Fri, 30th Sep 2022 is the last time the accounts were filed.

That company owes its achievements and constant growth to three directors, namely Mark N., Megan G. and Ross G., who have been supervising it since 2017-03-01. To help the directors in their tasks, the company has been using the skills of Ross G. as a secretary since 2012.

The companies with significant control over this firm are: Bedr0ck Collective Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hassocks at Henfield Road, Albourne, BN6 9JH and was registered as a PSC under the reg no 11624327.

Financial data based on annual reports

Company staff

Mark N.

Role: Director

Appointed: 01 March 2017

Latest update: 22 January 2024

Megan G.

Role: Director

Appointed: 24 January 2013

Latest update: 22 January 2024

Ross G.

Role: Director

Appointed: 29 August 2012

Latest update: 22 January 2024

Ross G.

Role: Secretary

Appointed: 29 August 2012

Latest update: 22 January 2024

People with significant control

Bedr0ck Collective Limited
Address: Unit 3 High Cross Farm Henfield Road, Albourne, Hassocks, BN6 9JH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11624327
Notified on 1 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher G.
Notified on 6 June 2016
Ceased on 11 December 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 29 August 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 March 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 May 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 May 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2014

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2015

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2016

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2014 - 2013

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2016 - 2015

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode