Company NameQSH Construction Limited
Company StatusActive
Company Number08786425
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Previous NamesQSH Construction Limited and QSH Construction Plc

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(3 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(3 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Martin Derick Jackson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Jonathan Conway
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Paul Hardisty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Director NameMr Stephen Brian Partridge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Director NameMr Patrick James Waldron
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Secretary NameTregunter Administrative Services Limited (Corporation)
StatusResigned
Appointed21 February 2014(3 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 March 2024)
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL

Location

Registered Address55 Village Way
Beckenham
BR3 3NA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

15 June 2017Delivered on: 20 June 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 22 May 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 22 May 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 October 2016Delivered on: 20 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 October 2016Delivered on: 20 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 3 May 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 20 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
10 August 2018Delivered on: 24 August 2018
Persons entitled: Bank Winter & Co Ag

Classification: A registered charge
Outstanding
25 January 2018Delivered on: 1 February 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 7 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
27 October 2022Full accounts made up to 30 April 2022 (22 pages)
30 August 2022Secretary's details changed for Tregunter Administrative Services Limited on 23 August 2022 (1 page)
30 August 2022Director's details changed for Mr Martin Derick Jackson on 23 August 2022 (2 pages)
6 June 2022Statement of capital on 6 June 2022
  • GBP 99,956.97
(3 pages)
6 June 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 26/05/2022
(1 page)
6 June 2022Statement by Directors (1 page)
6 June 2022Solvency Statement dated 23/05/22 (1 page)
9 May 2022Re-registration from a public company to a private limited company (2 pages)
9 May 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 May 2022Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2022Re-registration of Memorandum and Articles (48 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
12 October 2021Satisfaction of charge 087864250011 in full (1 page)
8 October 2021Full accounts made up to 30 April 2021 (23 pages)
22 March 2021Termination of appointment of Patrick James Waldron as a director on 19 March 2021 (1 page)
17 December 2020Full accounts made up to 30 April 2020 (23 pages)
3 December 2020Confirmation statement made on 22 November 2020 with updates (21 pages)
2 December 2019Confirmation statement made on 22 November 2019 with updates (21 pages)
21 October 2019Full accounts made up to 30 April 2019 (23 pages)
19 August 2019Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
18 March 2019Appointment of Mr Jonathan Conway as a director on 26 February 2019 (2 pages)
18 March 2019Appointment of Mr Patrick James Waldron as a director on 26 February 2019 (2 pages)
19 February 2019Termination of appointment of Stephen Brian Partridge as a director on 12 February 2019 (1 page)
19 February 2019Termination of appointment of Paul Hardisty as a director on 12 February 2019 (1 page)
19 February 2019Appointment of Mr Martin Derick Jackson as a director on 12 February 2019 (2 pages)
4 December 2018Confirmation statement made on 22 November 2018 with updates (21 pages)
5 November 2018Full accounts made up to 30 April 2018 (22 pages)
11 October 2018Satisfaction of charge 087864250002 in full (1 page)
11 October 2018Satisfaction of charge 087864250006 in full (1 page)
11 October 2018Satisfaction of charge 087864250009 in full (1 page)
11 October 2018Satisfaction of charge 087864250001 in full (1 page)
11 October 2018Satisfaction of charge 087864250005 in full (1 page)
11 October 2018Satisfaction of charge 087864250007 in full (1 page)
11 October 2018Satisfaction of charge 087864250003 in full (1 page)
11 October 2018Satisfaction of charge 087864250010 in full (1 page)
11 October 2018Satisfaction of charge 087864250004 in full (1 page)
11 October 2018Satisfaction of charge 087864250008 in full (1 page)
24 August 2018Registration of charge 087864250011, created on 10 August 2018 (14 pages)
18 April 2018Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
18 April 2018Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
12 April 2018Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page)
1 February 2018Registration of charge 087864250010, created on 25 January 2018 (23 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (22 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (22 pages)
9 November 2017Statement of capital following an allotment of shares on 9 June 2016
  • GBP 99,956.97
(4 pages)
9 November 2017Statement of capital following an allotment of shares on 9 June 2016
  • GBP 99,956.97
(4 pages)
1 November 2017Full accounts made up to 30 April 2017 (20 pages)
1 November 2017Full accounts made up to 30 April 2017 (20 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Paul Hardisty on 29 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Paul Hardisty on 29 June 2017 (2 pages)
20 June 2017Registration of charge 087864250009, created on 15 June 2017 (24 pages)
20 June 2017Registration of charge 087864250009, created on 15 June 2017 (24 pages)
22 May 2017Registration of charge 087864250008, created on 12 May 2017 (19 pages)
22 May 2017Registration of charge 087864250007, created on 12 May 2017 (22 pages)
22 May 2017Registration of charge 087864250007, created on 12 May 2017 (22 pages)
22 May 2017Registration of charge 087864250008, created on 12 May 2017 (19 pages)
12 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page)
13 December 2016Confirmation statement made on 22 November 2016 with updates (22 pages)
13 December 2016Confirmation statement made on 22 November 2016 with updates (22 pages)
20 October 2016Registration of charge 087864250006, created on 17 October 2016 (22 pages)
20 October 2016Registration of charge 087864250006, created on 17 October 2016 (22 pages)
20 October 2016Registration of charge 087864250005, created on 17 October 2016 (19 pages)
20 October 2016Registration of charge 087864250005, created on 17 October 2016 (19 pages)
11 October 2016Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
11 October 2016Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
7 June 2016Full accounts made up to 30 November 2015 (18 pages)
7 June 2016Full accounts made up to 30 November 2015 (18 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
17 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 98,575.94
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 98,575.94
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 98,580.94
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 98,580.94
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 98,580.94
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 98,580.94
(4 pages)
3 May 2016Registration of charge 087864250004, created on 22 April 2016 (22 pages)
3 May 2016Registration of charge 087864250004, created on 22 April 2016 (22 pages)
27 April 2016Registration of charge 087864250003, created on 22 April 2016 (38 pages)
27 April 2016Registration of charge 087864250003, created on 22 April 2016 (38 pages)
20 April 2016Registration of charge 087864250002, created on 12 April 2016 (42 pages)
20 April 2016Registration of charge 087864250002, created on 12 April 2016 (42 pages)
15 March 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 71,191.34
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 71,191.34
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 63,245.96
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 63,245.96
(4 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
17 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 61,532.69
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 61,532.69
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 61,532.69
(4 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 56,055.26
(13 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 56,055.26
(13 pages)
24 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 56,055.25
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 56,055.25
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 51,843.00
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 51,843.00
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 51,843.00
(4 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
15 July 2015Full accounts made up to 30 November 2014 (16 pages)
15 July 2015Full accounts made up to 30 November 2014 (16 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
22 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 50,002.00
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 50,002.00
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 50,002.00
(4 pages)
19 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 49,567.45
(4 pages)
19 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 49,567.45
(4 pages)
19 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 49,567.45
(4 pages)
7 April 2015Registration of charge 087864250001, created on 1 April 2015 (19 pages)
7 April 2015Registration of charge 087864250001, created on 1 April 2015 (19 pages)
7 April 2015Registration of charge 087864250001, created on 1 April 2015 (19 pages)
17 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 24,612.50
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 24,612.50
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 22,180.50
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 22,180.50
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 22,180.50
(4 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,918
(7 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,918
(7 pages)
3 December 2014Secretary's details changed for Tregunter Administrative Services Limited on 9 June 2014 (1 page)
3 December 2014Secretary's details changed for Tregunter Administrative Services Limited on 9 June 2014 (1 page)
3 December 2014Secretary's details changed for Tregunter Administrative Services Limited on 9 June 2014 (1 page)
1 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 20,918
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 20,918
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 11,795.50
(4 pages)
4 September 2014Sub-division of shares on 23 July 2014 (5 pages)
4 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 11,795.50
(4 pages)
4 September 2014Sub-division of shares on 23 July 2014 (5 pages)
4 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 11,795.50
(4 pages)
2 September 2014Sub-division of shares on 23 July 2014 (5 pages)
2 September 2014Sub-division of shares on 23 July 2014 (5 pages)
12 August 2014Re-registration from a private company to a public company (5 pages)
12 August 2014Certificate of re-registration from Private to Public Limited Company (1 page)
12 August 2014Auditor's statement (1 page)
12 August 2014Auditor's report (1 page)
12 August 2014Auditor's statement (1 page)
12 August 2014Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 12 August 2014 (2 pages)
12 August 2014Re-registration from a private company to a public company (5 pages)
12 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 August 2014Balance Sheet (4 pages)
12 August 2014Re-registration of Memorandum and Articles (45 pages)
12 August 2014Auditor's report (1 page)
12 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 August 2014Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 12 August 2014 (2 pages)
12 August 2014Re-registration of Memorandum and Articles (45 pages)
12 August 2014Certificate of re-registration from Private to Public Limited Company (1 page)
12 August 2014Balance Sheet (4 pages)
17 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 17 June 2014 (1 page)
23 May 2014Appointment of Mr Mark Fielding as a director on 21 February 2014 (3 pages)
23 May 2014Appointment of Tregunter Administrative Services Limited as a secretary on 21 February 2014 (3 pages)
23 May 2014Registered office address changed from C/O Qsh Management Limited Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 23 May 2014 (2 pages)
23 May 2014Appointment of Alison Rae Brister as a director on 21 February 2014 (3 pages)
23 May 2014Registered office address changed from C/O Qsh Management Limited Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 23 May 2014 (2 pages)
23 May 2014Appointment of Mr Mark Fielding as a director on 21 February 2014 (3 pages)
23 May 2014Appointment of Tregunter Administrative Services Limited as a secretary on 21 February 2014 (3 pages)
23 May 2014Appointment of Alison Rae Brister as a director on 21 February 2014 (3 pages)