Quealy & Co. Residential Lettings Limited (number 05581666) is a private limited company founded on 2005-10-03. This company is located at Times Chambers, 2 Park Road, Sittingbourne, Kent ME10 1DR. Quealy & Co. Residential Lettings Limited is operating under SIC: 68320 that means "management of real estate on a fee or contract basis".

Company details

Name Quealy & Co. Residential Lettings Limited
Number 05581666
Date of Incorporation: 3rd October 2005
End of financial year: 31 March
Address: Times Chambers, 2 Park Road, Sittingbourne, Kent, ME10 1DR
SIC code: 68320 - Management of real estate on a fee or contract basis

Moving to the 2 directors that can be found in the company, we can name: Tonie Q. (appointed on 16 October 2014), Diarmuid Q. (appointment date: 03 October 2005). The Companies House indexes 6 persons of significant control, namely: Quealy & Co Holdings Limited can be found at 2 Park Road, ME10 1DR Sittingbourne, Kent. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Stuart R. has substantial control or influence, Tonie Q. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 434,279 497,907 531,738 583,932 646,602 732,858 711,364 844,965 825,564 853,790 908,957 161,004
Total Assets Less Current Liabilities 15,715 15,428 1,806 19,852 11,686 8,310 3,450 1,599 4,474 28,415 40,395 90,425
Number Shares Allotted - - 200 200 200 200 - - - - - -
Shareholder Funds 15,715 15,428 1,806 19,852 11,686 8,310 - - - - - -
Tangible Fixed Assets 5,769 1,704 1,413 842 717 1,205 - - - - - -
Fixed Assets 5,769 1,704 - - - - - - - - - -

People with significant control

Quealy & Co Holdings Limited
30 April 2022
Address Times Chambers 2 Park Road, Sittingbourne, Kent, ME10 1DR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13969341
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stuart R.
1 October 2016 - 30 April 2022
Nature of control: significiant influence or control
Tonie Q.
6 April 2016 - 30 April 2022
Nature of control: 25-50% shares
Diarmuid Q.
6 April 2016 - 30 April 2022
Nature of control: significiant influence or control
Hilary R.
6 April 2016 - 30 April 2022
Nature of control: 25-50% shares
Stuart R.
6 April 2016 - 30 April 2022
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD02) Register inspection address change date: 1970/01/01. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: 2 Park Road Sittingbourne Kent ME10 1DR England
filed on: 18th, October 2023 | address
Free Download (1 page)