QA (UK) REALISATIONS LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
QA (UK) REALISATIONS LIMITED is a Private Limited Company from COLCHESTER and has the status: Dissolved - no longer trading.
QA (UK) REALISATIONS LIMITED was incorporated 15 years ago on 04/02/2009 and has the registered number: 06809539. The accounts status is FULL.
QA (UK) REALISATIONS LIMITED was incorporated 15 years ago on 04/02/2009 and has the registered number: 06809539. The accounts status is FULL.
QA (UK) REALISATIONS LIMITED - COLCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
C/O BEGBIES TRAYNOR
COLCHESTER
ESSEX
CO3 3AD
This Company Originates in : United Kingdom
Previous trading names include:
Q APARTMENTS (UK) LIMITED (until 28/09/2021)
Q APARTMENTS (UK) LIMITED (until 28/09/2021)
SKYLINE WORLDWIDE ACCOMMODATIONS LIMITED (until 21/12/2017)
VANET APARTMENTS LTD (until 08/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2020 | 14/12/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIM BOTTGER | Nov 1972 | Danish | Director | 2017-05-19 | CURRENT |
TOM GERARD WALSH | Jul 1961 | Irish | Director | 2017-05-19 UNTIL 2018-04-05 | RESIGNED |
MR DE KOCK VAN ZYL | Mar 1966 | British | Director | 2013-10-22 UNTIL 2017-05-19 | RESIGNED |
MR HARISH CHHAGANLAL KOTECHA | Nov 1954 | British | Director | 2013-04-19 UNTIL 2013-09-19 | RESIGNED |
MR HARISH CHHAGANLAL KOTECHA | Nov 1954 | British | Director | 2015-01-27 UNTIL 2015-11-29 | RESIGNED |
MR THIAGO HAHN | May 1980 | Brazilian | Director | 2009-02-04 UNTIL 2022-08-01 | RESIGNED |
COLUM CAMPION | Jul 1968 | British | Director | 2017-05-19 UNTIL 2022-08-01 | RESIGNED |
MS DANIELE BERNARDINETTI | Secretary | 2012-02-17 UNTIL 2013-12-20 | RESIGNED | ||
MR THIAGO HAHN | May 1980 | Brazilian | Secretary | 2009-02-04 UNTIL 2009-02-12 | RESIGNED |
MR CHRISTO DU PLESSIS | Secretary | 2013-12-20 UNTIL 2017-05-19 | RESIGNED | ||
MR SHELDON COLE | Secretary | 2010-11-25 UNTIL 2012-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Q Home (Uk) Limited | 2017-05-19 | London | Ownership of shares 75 to 100 percent | |
Mr De Kock Van Zyl | 2016-04-06 - 2017-05-19 | 3/1966 | Rue De I Institut Ebene |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Thiago Da Silva Ribeiro Hahn | 2016-04-06 - 2017-05-19 | 5/1980 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Q Apartments (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £18,543 Cash £-1,573,747 equity |
Skyline Worldwide Accommodations Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £116,395 Cash £-947,362 equity |
Skyline Worldwide Accommodations Limited - Abbreviated accounts 16.1 | 2016-09-29 | 31-12-2015 | £198,603 Cash £555,442 equity |
Skyline Worldwide Accommodations Limited - Limited company - abbreviated - 11.6 | 2015-04-16 | 31-12-2014 | £308,893 Cash £454,848 equity |
Skyline Worldwide Accommodations Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £162,536 Cash £212,888 equity |