Company NameQuality Homes (England) Ltd
DirectorSiobhan Ann Orourke
Company StatusActive
Company Number07360966
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSiobhan Ann Orourke
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2010(1 day after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6-7 Queen Street
London
Greater London
EC4N 1SP
Director NameSiobhan Ann Orourke
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2010(1 day after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6-7 Queen Street
London
Greater London
EC4N 1SP
Secretary NameSinead Mary Orourke
NationalityBritish
StatusCurrent
Appointed31 March 2011(7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address6-7 Queen Street
London
Greater London
EC4N 1SP
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Fielding Mews
London
SW13 9EY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

1 at £1Sinead O'rourke
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
22 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
3 September 2021Registered office address changed from 4th Floor 6-7 Queen Street London EC4N 1SP to 5 Fielding Mews London SW13 9EY on 3 September 2021 (1 page)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Sinead Mary Orourke as a secretary (3 pages)
14 April 2011Appointment of Siobhan Ann Orourke as a director (2 pages)
14 April 2011Appointment of Sinead Mary Orourke as a secretary (3 pages)
14 April 2011Appointment of Siobhan Ann Orourke as a director (2 pages)
6 April 2011Appointment of Siobhan Ann Orourke as a director (2 pages)
6 April 2011Appointment of Siobhan Ann Orourke as a director (2 pages)
6 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 August 2010Incorporation (23 pages)
31 August 2010Incorporation (23 pages)