Company NameQH Estates Ltd
Company StatusActive
Company Number07539219
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMiss Rupa Patel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameMr Ameet Patel
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£1,503,638
Net Worth£7,561,740
Cash£455,023
Current Liabilities£1,012,615

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 cross lane, bebington, merseyside t/no:MS221835.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 holly terrace, heamoor, penzance, cornwall t/no:CL197101.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 416 norwich road, ipswich t/no:SK69311.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bowling pharmacy, 85 newbegin, hornsea,t/no:HS155678.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 338/338A harwich road, colchester essex t/no:EX496062.
Outstanding
19 April 2013Delivered on: 4 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 25 mount pleasant road hastings east sussex t/n HT4130. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 4 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 214 london road south lowestoft suffolk t/n SK97726. Notification of addition to or amendment of charge.
Outstanding
24 June 2011Delivered on: 25 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, fixed plant & machinery see image for full details.
Outstanding
22 September 2022Delivered on: 26 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 36-37 rochelle court, market lavington, devizes (ground floor shop only) registered under title number WT127435.
Outstanding
12 February 2015Delivered on: 3 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 165 high street poole title no DT140515.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 65 and 65A bell street, reigate, surrey t/no:SY444594.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 and 5A high street, downton, salisbury t/nos:WT155702 and WT194459.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 165-169 high street, dovercourt, essex t/no:EX627024.
Outstanding
1 December 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The pharmacy, high street, niton, isle of wight, t/no:IW39943.
Outstanding
24 June 2011Delivered on: 25 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 rainham road, rainham, t/no: EGL366025. 36-37 rochelle court, market lavington, t/no: WT105931. 13 gloucester road north, filton, t/no: AV108834. (For details of all other property charged, please refer to the MG01 document) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

21 August 2023Registration of charge 075392190016, created on 21 August 2023 (15 pages)
2 March 2023Full accounts made up to 30 June 2022 (31 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (6 pages)
8 December 2022Notification of Rupa Patel as a person with significant control on 1 December 2022 (2 pages)
8 December 2022Notification of Jayanti Chimanbhai Patel Junior as a person with significant control on 1 December 2022 (2 pages)
8 December 2022Change of details for Mrs Naliniben Kiritkumar Patel as a person with significant control on 1 December 2022 (2 pages)
8 December 2022Notification of Kirit Chimanbhai Patel Junior as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 200,000
(5 pages)
1 December 2022Memorandum and Articles of Association (36 pages)
1 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 September 2022Registration of charge 075392190015, created on 22 September 2022 (15 pages)
15 June 2022Termination of appointment of Ameet Patel as a secretary on 15 June 2022 (1 page)
15 June 2022Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages)
28 March 2022Full accounts made up to 30 June 2021 (33 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
17 March 2021Full accounts made up to 30 June 2020 (31 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 30 June 2019 (28 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 30 June 2018 (25 pages)
21 March 2018Full accounts made up to 30 June 2017 (23 pages)
1 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
24 March 2017Full accounts made up to 30 June 2016 (22 pages)
24 March 2017Full accounts made up to 30 June 2016 (22 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
8 April 2016Full accounts made up to 30 June 2015 (23 pages)
8 April 2016Full accounts made up to 30 June 2015 (23 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
(8 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
(8 pages)
13 April 2015Full accounts made up to 30 June 2014 (22 pages)
13 April 2015Full accounts made up to 30 June 2014 (22 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(8 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(8 pages)
3 March 2015Registration of charge 075392190014, created on 12 February 2015 (18 pages)
3 March 2015Registration of charge 075392190014, created on 12 February 2015 (18 pages)
6 December 2014Registration of charge 075392190005, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190009, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190006, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190009, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190012, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190013, created on 1 December 2014 (16 pages)
6 December 2014Registration of charge 075392190010, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190007, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190006, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190012, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190010, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190009, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190008, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190007, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190012, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190010, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190008, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190013, created on 1 December 2014 (16 pages)
6 December 2014Registration of charge 075392190007, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190013, created on 1 December 2014 (16 pages)
6 December 2014Registration of charge 075392190005, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190006, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190008, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190011, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190011, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190011, created on 1 December 2014 (18 pages)
6 December 2014Registration of charge 075392190005, created on 1 December 2014 (18 pages)
3 April 2014Appointment of Heena Patel as a director (2 pages)
3 April 2014Full accounts made up to 30 June 2013 (22 pages)
3 April 2014Full accounts made up to 30 June 2013 (22 pages)
3 April 2014Appointment of Miss Rupa Patel as a director (2 pages)
3 April 2014Appointment of Heena Patel as a director (2 pages)
3 April 2014Appointment of Heena Patel as a director (2 pages)
3 April 2014Appointment of Miss Rupa Patel as a director (2 pages)
3 April 2014Appointment of Heena Patel as a director (2 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100,000
(7 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100,000
(7 pages)
4 May 2013Registration of charge 075392190003 (17 pages)
4 May 2013Registration of charge 075392190004 (17 pages)
4 May 2013Registration of charge 075392190003 (17 pages)
4 May 2013Registration of charge 075392190004 (17 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
8 November 2012Full accounts made up to 30 June 2012 (22 pages)
8 November 2012Full accounts made up to 30 June 2012 (22 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
6 January 2012Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
6 January 2012Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
15 July 2011Appointment of Jayanti Patel Junior as a director (3 pages)
15 July 2011Appointment of Jayanti Patel Junior as a director (3 pages)
8 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100,000
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100,000
(4 pages)
7 July 2011Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages)
7 July 2011Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)