Q.I.P. UK REAL ESTATE MANAGEMENT 2 LIMITED

10 Orange Street 10 Orange Street, London, WC2H 7DQ, United Kingdom
StatusACTIVE
Company No.11710737
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

Q.I.P. UK REAL ESTATE MANAGEMENT 2 LIMITED is an active private limited company with number 11710737. It was incorporated 5 years, 6 months, 13 days ago, on 04 December 2018. The company address is 10 Orange Street 10 Orange Street, London, WC2H 7DQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Vincent Young

Change date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mr Peter Vincent Young

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mr Peter Vincent Young

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Young

Change date: 2023-09-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Q.I.P. Sp6 Uk Holdco Limited

Change date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Mr Peter Young

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Allen

Appointment date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: Peterbridge House 3 the Lakes Northampton NN4 7HB England

Change date: 2023-01-17

New address: 10 Orange Street Haymarket London WC2H 7DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117107370004

Charge creation date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-01

Psc name: Q.I.P. Sp6 Uk Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Peter Young

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117107370001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117107370002

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 117107370003

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 117107370002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Old address: Lynch Farm the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom

Change date: 2020-02-06

New address: Peterbridge House 3 the Lakes Northampton NN4 7HB

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117107370001

Charge creation date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULSOM (U.K.) LIMITED

30 NELSON STREET,LEICESTER,LE1 7BA

Number:01857691
Status:ACTIVE
Category:Private Limited Company

MALPAS INDUSTRIES LIMITED

ENDEAVOUR HOUSE,HAMPTON, MALPAS,SY14 8LU

Number:01606009
Status:ACTIVE
Category:Private Limited Company
Number:SC446989
Status:ACTIVE
Category:Private Limited Company

MOSAIC TRADER UK LTD

7 SWALLOW UNITS ALPHIN BROOK ROAD,EXETER,EX2 8QF

Number:09126349
Status:ACTIVE
Category:Private Limited Company

S2 CORPORATE LIMITED

RICKSTONES,WOKING,GU22 0JH

Number:09869927
Status:ACTIVE
Category:Private Limited Company

SUSAN WELSH PILATES LTD

ACADEMY HOUSE EDINBURGH ACADEMY JUNIOR SCHOOL,EDINBURGH,EH3 5PL

Number:SC552646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source