QH ESTATES LTD
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 07539219
Status Active
Incorporation Date 22 February 2011
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016. The most likely internet sites of QH ESTATES LTD are www.qhestates.co.uk, and www.qh-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Qh Estates Ltd is a Private Limited Company. The company registration number is 07539219. Qh Estates Ltd has been working since 22 February 2011. The present status of the company is Active. The registered address of Qh Estates Ltd is 2 Peterwood Way Croydon Surrey Cr0 4uq. . PATEL, Ameet is a Secretary of the company. CHIMANBHAI PATEL JUNIOR, Kirit is a Director of the company. PATEL, Heena is a Director of the company. PATEL, Rupa is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. Director PATEL, Kirit Chimanbhai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Ameet
Appointed Date: 22 February 2011

Director
CHIMANBHAI PATEL JUNIOR, Kirit
Appointed Date: 24 June 2011
45 years old

Director
PATEL, Heena
Appointed Date: 03 April 2014
62 years old

Director
PATEL, Rupa
Appointed Date: 03 April 2014
43 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 24 June 2011
40 years old

Resigned Directors

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 22 February 2011
75 years old

Persons With Significant Control

Ms Naliniben Kiritkumar Patel
Notified on: 16 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QH ESTATES LTD Events

24 Mar 2017
Full accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
19 Aug 2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
08 Apr 2016
Full accounts made up to 30 June 2015
10 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000

...
... and 24 more events
08 Jul 2011
Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100,000

07 Jul 2011
Appointment of Kirit Chimanbhai Patel Junior as a director
25 Jun 2011
Particulars of a mortgage or charge / charge no: 1
25 Jun 2011
Particulars of a mortgage or charge / charge no: 2
22 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

QH ESTATES LTD Charges

12 February 2015
Charge code 0753 9219 0014
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 165 high street poole title no DT140515…
1 December 2014
Charge code 0753 9219 0013
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 and 65A bell street, reigate, surrey t/no:SY444594…
1 December 2014
Charge code 0753 9219 0012
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 and 5A high street, downton, salisbury t/nos:WT155702 and…
1 December 2014
Charge code 0753 9219 0011
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 165-169 high street, dovercourt, essex t/no:EX627024…
1 December 2014
Charge code 0753 9219 0010
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The pharmacy, high street, niton, isle of wight…
1 December 2014
Charge code 0753 9219 0009
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 cross lane, bebington, merseyside t/no:MS221835…
1 December 2014
Charge code 0753 9219 0008
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 holly terrace, heamoor, penzance, cornwall t/no:CL197101…
1 December 2014
Charge code 0753 9219 0007
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 416 norwich road, ipswich t/no:SK69311…
1 December 2014
Charge code 0753 9219 0006
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bowling pharmacy, 85 newbegin, hornsea,t/no:HS155678…
1 December 2014
Charge code 0753 9219 0005
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 338/338A harwich road, colchester essex t/no:EX496062…
19 April 2013
Charge code 0753 9219 0004
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 25 mount pleasant road hastings east sussex…
19 April 2013
Charge code 0753 9219 0003
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 214 london road south lowestoft suffolk t/n…
24 June 2011
Mortgage debenture
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 June 2011
Legal mortgage
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 113 rainham road, rainham, t/no: EGL366025. 36-37 rochelle…