Quealy & Co. Residential Lettings Limited

General information

Name:

Quealy & Co. Residential Lettings Ltd

Office Address:

Times Chambers, 2 Park Road Sittingbourne ME10 1DR Kent

Number: 05581666

Incorporation date: 2005-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quealy & Co. Residential Lettings Limited is located at Kent at Times Chambers, 2 Park Road. You can look up this business using the area code - ME10 1DR. The firm has been in the field on the UK market for nineteen years. This enterprise is registered under the number 05581666 and company's official status is active. This enterprise's principal business activity number is 68320 - Management of real estate on a fee or contract basis. The company's most recent filed accounts documents were submitted for the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was filed on Tue, 17th Oct 2023.

Considering this enterprise's constant development, it became imperative to find new executives: Tonie Q. and Diarmuid Q. who have been collaborating since 2014 to promote the success of this firm.

Financial data based on annual reports

Company staff

Tonie Q.

Role: Director

Appointed: 16 October 2014

Latest update: 12 February 2024

Diarmuid Q.

Role: Director

Appointed: 03 October 2005

Latest update: 12 February 2024

People with significant control

The companies with significant control over this firm are as follows: Quealy & Co Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sittingbourne at 2 Park Road, ME10 1DR, Kent and was registered as a PSC under the reg no 13969341.

Quealy & Co Holdings Limited
Address: Times Chambers 2 Park Road, Sittingbourne, Kent, ME10 1DR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13969341
Notified on 30 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart R.
Notified on 1 October 2016
Ceased on 30 April 2022
Nature of control:
substantial control or influence
Tonie Q.
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control:
1/2 or less of shares
Diarmuid Q.
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control:
substantial control or influence
Hilary R.
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control:
1/2 or less of shares
Stuart R.
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 16 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 27 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 July 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 8 October 2015
Date Approval Accounts 8 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Register inspection address change date: 1970/01/01. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: 2 Park Road Sittingbourne Kent ME10 1DR England (AD02)
filed on: 18th, October 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Accountant/Auditor,
2013

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Accountant/Auditor,
2015 - 2016

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Similar companies nearby

Closest companies