QDOS STUDENT HOMES LIMITED - NORTH FERRIBY
Company Profile | Company Filings |
Overview
QDOS STUDENT HOMES LIMITED is a Private Limited Company from NORTH FERRIBY ENGLAND and has the status: Active.
QDOS STUDENT HOMES LIMITED was incorporated 19 years ago on 10/04/2005 and has the registered number: 05420509. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/03/2024.
QDOS STUDENT HOMES LIMITED was incorporated 19 years ago on 10/04/2005 and has the registered number: 05420509. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/03/2024.
QDOS STUDENT HOMES LIMITED - NORTH FERRIBY
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 29/06/2022 | 29/03/2024 |
Registered Office
41 WOODGATES LANE
NORTH FERRIBY
HU14 3JY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MANOR STUDENT HOMES LTD (until 15/08/2012)
MANOR STUDENT HOMES LTD (until 15/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS. SUSAN PENNY ANNE AKRILL | Jun 1965 | English | Director | 2009-06-29 | CURRENT |
MR MARK ANDREW BAILEY | May 1960 | British | Director | 2014-12-10 | CURRENT |
MANOR ADMINISTRATION LIMITED | Corporate Secretary | 2014-02-12 | CURRENT | ||
MR ROBERT SHALES LANE | Jul 1951 | British | Director | 2009-12-31 | CURRENT |
MR PHILIP ROBERT AKRILL | Oct 1954 | British | Director | 2021-05-01 | CURRENT |
MR PHILIP ROBERT AKRILL | Oct 1954 | British | Director | 2016-10-31 UNTIL 2018-11-14 | RESIGNED |
DUNCAN GILMOUR | Jun 1954 | English | Director | 2016-03-02 UNTIL 2021-03-31 | RESIGNED |
MR GARY JAMES WARKE | Jul 1967 | British | Director | 2017-06-19 UNTIL 2017-12-20 | RESIGNED |
ROBERT WILLIAM MARTIN | Jan 1949 | British | Director | 2009-12-31 UNTIL 2010-09-26 | RESIGNED |
DAVID HILAIRE RIX | Sep 1956 | British | Director | 2009-12-31 UNTIL 2016-01-31 | RESIGNED |
MR DAVID GRIFFITHS | Dec 1955 | British | Director | 2013-06-01 UNTIL 2014-06-24 | RESIGNED |
MR PHILIP ROBERT AKRILL | Oct 1954 | British | Director | 2005-04-11 UNTIL 2009-06-29 | RESIGNED |
MR WILLIAM HENRY ADDY | Sep 1954 | British | Director | 2010-10-01 UNTIL 2013-11-30 | RESIGNED |
IMCO SECRETARY LIMITED | Corporate Secretary | 2012-02-16 UNTIL 2013-08-02 | RESIGNED | ||
LUPFAW SECRETARIAL LIMITED | Corporate Secretary | 2010-03-23 UNTIL 2012-01-31 | RESIGNED | ||
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2005-04-10 UNTIL 2005-04-11 | RESIGNED | ||
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2005-04-10 UNTIL 2005-04-11 | RESIGNED | ||
MANOR ADMINISTRATION LTD | Corporate Secretary | 2005-04-11 UNTIL 2010-03-23 | RESIGNED | ||
MR TERENCE MICHAEL FLANNAGAN | Sep 1950 | British | Director | 2021-05-01 UNTIL 2021-07-31 | RESIGNED |
MR JOHN BARNES | Jan 1955 | British | Director | 2012-08-08 UNTIL 2013-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Robert Akrill | 2023-01-09 | 10/1954 | North Ferriby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Susan Penny Anne Akrill | 2021-04-12 - 2023-01-09 | 6/1965 | North Ferriby | Significant influence or control |
Mr Duncan Gilmour | 2018-04-11 - 2021-03-30 | 6/1954 | Hull East Yorkshire | Ownership of shares 75 to 100 percent as trust |
Mr Jonathan Marc Leathley | 2018-04-11 - 2021-03-30 | 8/1974 | Hull East Yorkshire | Ownership of shares 75 to 100 percent as trust |
Mr Philip Robert Akrill | 2017-04-10 - 2018-04-11 | 10/1954 | Hull East Yorkshire | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QDOS STUDENT HOMES LIMITED | 2023-03-23 | 29-06-2022 | £73 Cash £500,813 equity |
QDOS STUDENT HOMES LIMITED | 2022-03-23 | 29-06-2021 | £73 Cash £500,813 equity |
QDOS STUDENT HOMES LIMITED | 2021-10-29 | 29-06-2020 | £73 Cash £500,813 equity |
QDOS_STUDENT_HOMES_LIMITE - Accounts | 2020-03-28 | 30-06-2019 | £73 Cash £500,813 equity |
QDOS_STUDENT_HOMES_LIMITE - Accounts | 2019-03-27 | 30-06-2018 | £16 Cash £500,374 equity |
QDOS_STUDENT_HOMES_LIMITE - Accounts | 2017-09-21 | 30-06-2017 | £500,366 equity |
Abbreviated Company Accounts - QDOS STUDENT HOMES LIMITED | 2016-11-11 | 31-10-2015 | £510 Cash £10,007 equity |
Abbreviated Company Accounts - QDOS STUDENT HOMES LIMITED | 2016-03-25 | 30-06-2015 | £70 Cash £10,015 equity |