THE QUALITY SOCIAL HOUSING COMPANY LIMITED
LEICESTER NEWNUMBER LIMITED ST JAMES DEVELOPMENTS (LONDON) LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 07850004
Status Active
Incorporation Date 16 November 2011
Company Type Private Limited Company
Address 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Director's details changed for Mr Frederick Measom on 24 August 2016; Director's details changed for Miss Solaise Measom on 24 August 2016. The most likely internet sites of THE QUALITY SOCIAL HOUSING COMPANY LIMITED are www.thequalitysocialhousingcompany.co.uk, and www.the-quality-social-housing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Quality Social Housing Company Limited is a Private Limited Company. The company registration number is 07850004. The Quality Social Housing Company Limited has been working since 16 November 2011. The present status of the company is Active. The registered address of The Quality Social Housing Company Limited is 2 Merus Court Meridian Business Park Leicester Le19 1rj. . MEASOM, Andrew Richard is a Director of the company. MEASOM, Frederick is a Director of the company. MEASOM, Solaise is a Director of the company. Director COOPER, Vaughan has been resigned. Director COOPER, Vaughan has been resigned. Director HARDISTY, Paul has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
MEASOM, Andrew Richard
Appointed Date: 23 December 2011
63 years old

Director
MEASOM, Frederick
Appointed Date: 12 August 2014
31 years old

Director
MEASOM, Solaise
Appointed Date: 12 August 2014
34 years old

Resigned Directors

Director
COOPER, Vaughan
Resigned: 16 November 2014
Appointed Date: 01 October 2013
63 years old

Director
COOPER, Vaughan
Resigned: 01 October 2013
Appointed Date: 23 December 2011
63 years old

Director
HARDISTY, Paul
Resigned: 16 November 2014
Appointed Date: 23 December 2011
63 years old

Director
WING, Clifford Donald
Resigned: 17 November 2011
Appointed Date: 16 November 2011
65 years old

Persons With Significant Control

Qsh (Uk) Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE QUALITY SOCIAL HOUSING COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 16 November 2016 with updates
24 Aug 2016
Director's details changed for Mr Frederick Measom on 24 August 2016
24 Aug 2016
Director's details changed for Miss Solaise Measom on 24 August 2016
24 Aug 2016
Director's details changed for Mr Andrew Richard Measom on 24 August 2016
23 Aug 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 24 more events
23 Dec 2011
Company name changed newnumber LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution

23 Dec 2011
Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 23 December 2011
21 Nov 2011
Termination of appointment of Clifford Wing as a director
18 Nov 2011
Company name changed st james developments (london) LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution

16 Nov 2011
Incorporation

THE QUALITY SOCIAL HOUSING COMPANY LIMITED Charges

27 January 2015
Charge code 0785 0004 0003
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Torrin Limited
Description: By way of legal mortgage all that freehold property being 4…
27 January 2015
Charge code 0785 0004 0002
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Torrin Limited
Description: (1) by way of legal mortgage any freehold, leasehold or…
19 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 11 February 2012
Persons entitled: Bovis Homes Limited
Description: F/H land being the land and buildings lying to the west of…