Company NameQBIT Property Management Ltd
DirectorChantal Geraldine Lagrin
Company StatusActive
Company Number06785184
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Chantal Geraldine Lagrin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Wharf Street
Greenwich
London
SE8 3FT
Director NameMr Keith William Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Finchdale
Clacton On Sea
Essex
CO15 4JN
Director NameMrs Heather Anne Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address55 Cecil Avenue
Hornchurch
Essex
RM11 2NA
Director NameMr Thomas Alexander Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wharf Street
Greenwich
London
SE8 3FT
Secretary NameMrs Heather Anne Smith
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cecil Avenue
Hornchurch
Essex
RM11 2NA

Contact

Telephone020 83202718
Telephone regionLondon

Location

Registered Address9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£7,042
Cash£1,644
Current Liabilities£6,910

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 April 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
9 November 2020Notification of Chantal Geraldine Lagrin as a person with significant control on 31 October 2020 (2 pages)
9 November 2020Termination of appointment of Thomas Alexander Johnston as a director on 31 October 2020 (1 page)
9 November 2020Cessation of Thomas Alexander Johnston as a person with significant control on 31 October 2020 (1 page)
2 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 January 2020Registered office address changed from Office 15 133 Creek Road Greenwich London SE8 3BU England to 9 Wharf Street Greenwich London SE8 3FT on 20 January 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 April 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 June 2018Registered office address changed from Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Office 15 133 Creek Road Greenwich London SE8 3BU on 18 June 2018 (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Cessation of Chantal Geraldine Lagrin as a person with significant control on 1 October 2017 (1 page)
23 April 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
23 April 2018Notification of Thomas Alexander Johnston as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(3 pages)
6 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(3 pages)
6 April 2016Director's details changed for Mr Thomas Alexander Johnston on 1 December 2015 (2 pages)
6 April 2016Director's details changed for Mr Thomas Alexander Johnston on 1 December 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Registered office address changed from Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 23 September 2015 (1 page)
13 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 102
(4 pages)
13 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 102
(4 pages)
13 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 102
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 102
(4 pages)
22 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 102
(4 pages)
22 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 102
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
6 June 2011Appointment of Ms Chantal Geraldine Lagrin as a director (2 pages)
6 June 2011Appointment of Ms Chantal Geraldine Lagrin as a director (2 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
28 February 2011Registered office address changed from 27 Sterling Gardens London SE14 6DU on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 27 Sterling Gardens London SE14 6DU on 28 February 2011 (1 page)
11 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 July 2009Appointment terminated director keith edwards (1 page)
24 July 2009Appointment terminated director and secretary heather smith (1 page)
24 July 2009Appointment terminated director keith edwards (1 page)
24 July 2009Appointment terminated director and secretary heather smith (1 page)
7 January 2009Incorporation (17 pages)
7 January 2009Incorporation (17 pages)