Company NameQP Property Ltd
DirectorMichael Georgeus Ioannou
Company StatusActive
Company Number09212545
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Georgeus Ioannou
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvery House 8 Avery Hill Road
New Eltham
London
SE9 2BD
Director NameMr Douglas Alan Freedman
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressPO Box 2178 PO Box 2178
Croydon
Surrey
CR90 9TU
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

18 August 2021Delivered on: 1 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 123A high street penge london SE20 7DS and registered at land registry under title number SGL108300.
Outstanding
26 March 2021Delivered on: 9 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 123A high street penge london SE20 7DS and registered at land registry under title number 390835.
Outstanding
3 January 2020Delivered on: 13 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 29/29A grosvenor road, west wickham, kent BR4 9PY and registered at land registry under title number SGL191650.
Outstanding
7 September 2018Delivered on: 12 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 12 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 45 salusbury road, queens park, london, NW6 6NJ and registered at land registry under title number NGL492695.
Outstanding

Filing History

11 December 2020Termination of appointment of Douglas Alan Freedman as a director on 20 August 2020 (1 page)
11 December 2020Registered office address changed from The Gate House 45 Shirley Hill Road Croydon CR0 5HQ England to PO Box 217 PO Box 217 Croydon CR90 9TU on 11 December 2020 (1 page)
14 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
13 January 2020Registration of charge 092125450003, created on 3 January 2020 (15 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 30 September 2018 (8 pages)
12 September 2018Registration of charge 092125450001, created on 7 September 2018 (15 pages)
12 September 2018Registration of charge 092125450002, created on 7 September 2018 (17 pages)
12 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 January 2018Change of details for Mrs Christine Ioannou as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Cessation of Michael Georgeus Ioannou as a person with significant control on 6 April 2016 (1 page)
24 January 2018Cessation of Christina Ioannou as a person with significant control on 6 April 2016 (1 page)
24 January 2018Change of details for Mrs Christina Ioannou as a person with significant control on 24 January 2018 (2 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Notification of Christina Ioannou as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Christina Ioannou as a person with significant control on 19 July 2017 (2 pages)
4 July 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 July 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 22 July 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)