Company NameQ B Properties Ltd.
Company StatusActive
Company Number05415138
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Pigott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCreagh Duff
Coosan
Athlone
Co West Meath
Ireland
Director NameMr Jim Bennett
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Secretary NameMr Michael Pigott
NationalityIrish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCreagh Duff
Coosan
Athlone
Co West Meath
Ireland
Director NameMr Daniel Bennett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address2nd Floor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,745,429
Cash£45,871
Current Liabilities£3,418,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

28 September 2009Delivered on: 10 October 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All gross rents licence fees and other monies receivable in respect of or arising out of any lease or licence of the property being f/h land and buildings on the south side of lane end road burnage manchester (also k/a southpoint 12 lane end road burnage) t/no MAN70626.
Outstanding
25 August 2009Delivered on: 4 September 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 October 2007Delivered on: 1 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the charged contracts being a building contract dated 13/09/2007. see the mortgage charge document for full details.
Outstanding
15 June 2007Delivered on: 19 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in and to the charged contracts meaning those contracts or agreements brief particulars of which are set out in schedule of the charge and any monies in connection with the charged contracts. See the mortgage charge document for full details.
Outstanding
13 March 2007Delivered on: 28 March 2007
Persons entitled: Bank of Ireland

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest to in and under the contract and the contract proceeds. See the mortgage charge document for full details.
Outstanding
8 December 2006Delivered on: 29 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of lane end road burnage lane heaton mersey t/no LA307141. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 2006Delivered on: 22 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the south side of ashburner street, bolton, greater manchester t/no LA296850. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 2005Delivered on: 4 January 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the northside of london road, liverpool t/no. MS485414.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate at apartment 31, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that land and property situate at apartment 28, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate at apartment 32, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate at apartment 27, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate on the ground floor at the atrium, 139-143 london road, liverpool, L3 3JA.
Outstanding
14 December 2005Delivered on: 20 December 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a club code (formerly the two brewers public house) kingsway southport t/no MS374807. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
21 August 2020Satisfaction of charge 8 in full (1 page)
21 August 2020Satisfaction of charge 054151380010 in full (1 page)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
20 November 2017Registration of charge 054151380012, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380012, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380011, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380014, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380010, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380011, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380010, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380013, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380013, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 054151380014, created on 17 November 2017 (25 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
5 January 2017Director's details changed for Mr Daniel Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Daniel Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
10 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 3
(5 pages)
10 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 3
(5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
15 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
15 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
18 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 May 2010Director's details changed for Mr Daniel Bennett on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Daniel Bennett on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Daniel Bennett on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Jim Bennett on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Jim Bennett on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Jim Bennett on 4 April 2010 (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 June 2008Director's change of particulars / daniel bennett / 01/04/2008 (1 page)
11 June 2008Director's change of particulars / daniel bennett / 01/04/2008 (1 page)
5 June 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 June 2008Accounts for a small company made up to 31 March 2007 (5 pages)
13 May 2008Return made up to 06/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2008Return made up to 06/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2008Director appointed mr daniel bennett (1 page)
1 March 2008Director appointed mr daniel bennett (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2007Particulars of mortgage/charge (7 pages)
19 June 2007Particulars of mortgage/charge (7 pages)
21 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
7 June 2006Return made up to 06/04/06; full list of members (7 pages)
7 June 2006Return made up to 06/04/06; full list of members (7 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
6 June 2005Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 June 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 2005Incorporation (14 pages)
6 April 2005Incorporation (14 pages)