Company NameQ A C M Limited
Company StatusActive
Company Number02255565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neville Jack Newnham
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(18 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Harriotts Lane
Ashtead
Surrey
KT21 2QE
Director NameRichard Matthew Hearley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Poplar Road
Leatherhead
Surrey
KT22 8SF
Director NameMiss Roxanne Joy Newell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Annes Court Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameMr Jack David Merner
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2020(32 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Anne's Court Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameMr Richard Netley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(33 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Courtlands Avenue
London
SE12 8JA
Director NameRichard Bartlett Spence
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1996)
RoleFrame Manufacturer
Correspondence Address3 Queen Annes Court
Fairfield Road
Leatherhead
KT22 7LQ
Director NameAlan Richard Partridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleSales Representative
Correspondence Address2 Queen Annes Court
Fairfield Road
Leatherhead
KT22 7LQ
Secretary NameRichard Bartlett Spence
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1996)
RoleCompany Director
Correspondence Address3 Queen Annes Court
Fairfield Road
Leatherhead
KT22 7LQ
Director NameDr Mark Andrew Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 1997)
RoleAdministrator
Correspondence AddressFlat 6 Queens Annes Court
Fairfield Road
Leatherhead
Surrey
KT22 7HD
Secretary NameMr John Robert Gale
NationalityBritish
StatusResigned
Appointed20 March 1997(8 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address415 Hillcross Avenue
Morden
Surrey
SM4 4BZ
Director NameSally Seiver
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1999)
RoleTeacher
Correspondence Address4 Nightingale Mews
South Lane
Kingston Upon Thames
Surrey
KT1 2NS
Director NameBarry John Wilde
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 2002)
RolePainter/Decorator
Correspondence Address6 Queen Annes Court Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameMona Betty Spence
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 July 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Annes Court
Fairfield Road
Leatherhead
Sussex
KT22 7LQ
Director NameMr Paul Jubert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Cottage
Marles Lane
Billinghurst
Sussex
RH14 0BT
Director NameMr Patrick Gray Gardner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManorfield 32 Eastwick Drive
Great Bookham
Surrey
KT23 3PR
Director NameSimon Alexis Berry
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2007)
RoleManager
Correspondence Address1 Queen Annes Court
Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameChristine Jane Kendell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2005)
RoleSenior Pa
Correspondence Address11 Elm Road
Claygate
Surrey
KT10 0EH
Director NameJohn Wilson Oldfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2005)
RolePolice Constable
Correspondence Address6 Queen Annes Court
Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameErnest Eric Wilson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2007)
RoleRetired
Correspondence Address2 Queen Anne's Court
Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameJane Susan James
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(17 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knowle Park
Cobham
Surrey
KT11 3AB
Director NameNeil James Chapman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2013)
RoleActuarial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Annes Court
Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameScott Parsons
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2013(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Queen Annes Court Fairfield Road
Leatherhead
Surrey
KT22 7LQ
Director NameSam Edward Robert Spice
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Annes Court
Fairfield Road
Leatherhead
Surrey
KT22 7LQ

Location

Registered Address47 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 July 2020Appointment of Mr Jack David Merner as a director on 10 May 2020 (2 pages)
5 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Sam Edward Robert Spice as a director on 11 December 2018 (1 page)
11 December 2018Appointment of Miss Roxanne Joy Newell as a director on 11 December 2018 (2 pages)
11 December 2018Termination of appointment of John Robert Gale as a secretary on 11 December 2018 (1 page)
26 November 2018Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 47 Queens Road Weybridge Surrey KT13 9UH on 26 November 2018 (1 page)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Scott Parsons as a director on 15 January 2018 (1 page)
22 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 August 2016Appointment of Sam Edward Robert Spice as a director on 26 July 2016 (3 pages)
11 August 2016Appointment of Sam Edward Robert Spice as a director on 26 July 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
12 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
18 March 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
18 March 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
8 January 2016Termination of appointment of Mona Betty Spence as a director on 16 July 2015 (1 page)
8 January 2016Termination of appointment of Mona Betty Spence as a director on 16 July 2015 (1 page)
6 August 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
6 August 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 10 May 2015 no member list (7 pages)
5 June 2015Annual return made up to 10 May 2015 no member list (7 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
13 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
13 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
8 July 2013Appointment of Scott Parsons as a director (3 pages)
8 July 2013Appointment of Scott Parsons as a director (3 pages)
13 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
13 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
6 February 2013Termination of appointment of Neil Chapman as a director (1 page)
6 February 2013Termination of appointment of Neil Chapman as a director (1 page)
16 May 2012Annual return made up to 10 May 2012 no member list (7 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (7 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
18 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 May 2010Director's details changed for Neville Jack Newnham on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mona Betty Spence on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Neil James Chapman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Neil James Chapman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mona Betty Spence on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 10 May 2010 no member list (5 pages)
10 May 2010Director's details changed for Jane James on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Neil James Chapman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mona Betty Spence on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 10 May 2010 no member list (5 pages)
10 May 2010Director's details changed for Richard Matthew Hearley on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Neville Jack Newnham on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Jane James on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Richard Matthew Hearley on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Richard Matthew Hearley on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Jane James on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Neville Jack Newnham on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Annual return made up to 10/05/09 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Annual return made up to 10/05/09 (3 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 May 2008Annual return made up to 10/05/08 (3 pages)
21 May 2008Annual return made up to 10/05/08 (3 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
11 May 2007Annual return made up to 10/05/07 (2 pages)
11 May 2007Annual return made up to 10/05/07 (2 pages)
20 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
23 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 June 2006Annual return made up to 10/05/06 (2 pages)
2 June 2006Annual return made up to 10/05/06 (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
6 June 2005Annual return made up to 10/05/05 (2 pages)
6 June 2005Annual return made up to 10/05/05 (2 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 May 2004Annual return made up to 10/05/04 (5 pages)
19 May 2004Annual return made up to 10/05/04 (5 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 May 2003Annual return made up to 10/05/03 (5 pages)
19 May 2003Annual return made up to 10/05/03 (5 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 May 2002Annual return made up to 10/05/02 (5 pages)
29 May 2002Annual return made up to 10/05/02 (5 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Full accounts made up to 31 December 2000 (8 pages)
7 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
18 May 2000Annual return made up to 10/05/00 (4 pages)
18 May 2000Annual return made up to 10/05/00 (4 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Annual return made up to 10/05/99 (6 pages)
24 May 1999Annual return made up to 10/05/99 (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 June 1998Full accounts made up to 31 December 1997 (10 pages)
14 May 1998Annual return made up to 10/05/98 (6 pages)
14 May 1998Annual return made up to 10/05/98 (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Annual return made up to 10/05/97 (4 pages)
5 June 1997Annual return made up to 10/05/97 (4 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 7 queen annes's court fairfield road leatherhead surrey (1 page)
25 April 1997Registered office changed on 25/04/97 from: 7 queen annes's court fairfield road leatherhead surrey (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 July 1996Annual return made up to 10/05/96 (4 pages)
9 July 1996Annual return made up to 10/05/96 (4 pages)
9 October 1995Annual return made up to 10/05/95 (4 pages)
9 October 1995Annual return made up to 10/05/95 (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (9 pages)
22 September 1995Full accounts made up to 31 December 1994 (9 pages)