Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QA MANSIONS LIMITED
Company Information for

QA MANSIONS LIMITED

42 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4AJ,
Company Registration Number
01934686
Private Limited Company
Active

Company Overview

About Qa Mansions Ltd
QA MANSIONS LIMITED was founded on 1985-07-31 and has its registered office in West Malling. The organisation's status is listed as "Active". Qa Mansions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QA MANSIONS LIMITED
 
Legal Registered Office
42 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4AJ
Other companies in RH10
 
Filing Information
Company Number 01934686
Company ID Number 01934686
Date formed 1985-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QA MANSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QA MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
FAIZA AHMAD
Director 2013-09-16
NANDISH BHATT
Director 2015-11-12
ROBIN BOLD
Director 2009-06-08
SIMON HARRY BURTON
Director 2015-11-12
MICHAEL HAMILTON FOX
Director 2004-10-04
SIMON RICHARD MITCHELL
Director 2015-11-12
ANNE SUTHERLAND
Director 2005-06-28
ANDREW STEPHEN WALKER
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN DODDS
Director 2009-06-08 2015-10-30
CHARLES RODNEY STEWARD FARTHING
Director 1999-07-22 2015-04-01
MATHEW LAWRENCE REA
Director 2011-10-31 2015-03-23
SIMON PHILLIPS
Director 1999-07-22 2014-05-21
SUSAN ADRIENNE MORGAN
Director 2004-10-04 2009-09-24
CHRISTOPHER JOHN FINCH
Director 2007-09-10 2009-06-11
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1991-12-31 2009-05-31
MICHAEL JOHN EDWARD HORTON
Director 2005-06-28 2007-09-10
ALISON VERA DE VILLIERS
Director 1998-05-13 2006-07-18
FRANK MARTIN LEWENT
Director 2002-11-07 2005-06-28
PATRICIA ELIZABETH CATHERINE CROOT
Director 2001-11-14 2004-06-05
PAMELA MARGARET EVELYN CURRIE
Director 1991-12-31 2003-09-16
MICHAEL THOMAS WALTER ARNHEIM
Director 1991-12-31 2003-06-12
REGINALD ALFRED HIBBERT
Director 1991-12-31 2002-07-22
DOROTHY JOYCE JAY
Director 1994-12-31 2002-01-30
BRIAN COTSEN
Director 1994-05-26 2001-10-31
ANNE SUTHERLAND
Director 1991-12-31 2001-10-31
THOMAS GEORGE MOSELEY MITCHESON
Director 1995-05-24 2000-10-31
GEORGE JOHN COLE
Director 1991-12-31 1999-11-01
YOLANDE BROOK
Director 1991-12-31 1998-11-01
JONATHAN IRVIN CORMAN
Director 1992-05-28 1998-08-28
MONIQUE PRUNET
Director 1992-05-28 1998-05-13
RONALD FREDERICK POPE
Director 1993-05-27 1997-05-21
JOY HEATHER BURGESS
Director 1991-12-31 1992-05-28
ANDREW JULIAN BUTTERFIELD
Director 1991-12-31 1992-05-28
ANVER JEEVANJEE
Director 1991-12-31 1992-05-28
WARREN SHAW
Director 1991-12-31 1992-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANDISH BHATT NATIONAL SCIENCE RESEARCH SUPPORT PROVIDER LIMITED Director 2015-09-17 CURRENT 2015-09-17 Liquidation
SIMON RICHARD MITCHELL THE MITCHELL DESIGN CONSULTANCY LTD Director 2006-02-17 CURRENT 2006-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Origin Two 106 High Street Crawley West Sussex RH10 1BF
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-10-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-07-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15SH0115/05/19 STATEMENT OF CAPITAL GBP 1630
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 1620
2018-08-24SH0129/06/18 STATEMENT OF CAPITAL GBP 1620
2018-07-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 1610
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-09-21CH01Director's details changed for Miss Faiza Ahmad on 2017-09-08
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1600
2017-08-25SH0125/08/17 STATEMENT OF CAPITAL GBP 1600
2017-08-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1600
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1600
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED DR ANDREW STEPHEN WALKER
2015-12-04AP01DIRECTOR APPOINTED MR NANDISH BHATT
2015-12-04AP01DIRECTOR APPOINTED MR SIMON RICHARD MITCHELL
2015-11-18AP01DIRECTOR APPOINTED MR SIMON HARRY BURTON
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DODDS
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW LAWRENCE REA
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RODNEY STEWARD FARTHING
2015-08-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1590
2015-07-03SH0116/04/15 STATEMENT OF CAPITAL GBP 1590
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1590
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-17SH0131/10/14 STATEMENT OF CAPITAL GBP 1570
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2014-06-04SH0130/04/14 STATEMENT OF CAPITAL GBP 1570.00
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS
2014-02-03AR0131/12/13 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MISS FAIZA AHMAD
2013-11-04SH0109/10/13 STATEMENT OF CAPITAL GBP 1570.00
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-05SH0128/06/13 STATEMENT OF CAPITAL GBP 1550.00
2013-03-13AR0131/12/12 FULL LIST
2012-08-10SH0129/06/12 STATEMENT OF CAPITAL GBP 154000
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-30AR0131/12/11 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE SUTHERLAND / 28/12/2010
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LT CDR RN CHARLES RODNEY STEWARD FARTHING / 28/12/2010
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BOLD / 28/12/2010
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAMILTON FOX / 28/12/2010
2012-01-17AP01DIRECTOR APPOINTED MR MATHEW LAWRENCE REA
2011-12-15SH0131/10/11 STATEMENT OF CAPITAL GBP 1500.00
2011-08-03AA31/10/10 TOTAL EXEMPTION FULL
2011-04-08SH0107/02/11 STATEMENT OF CAPITAL GBP 1500
2011-03-29SH0112/11/09 STATEMENT OF CAPITAL GBP 1500
2011-01-31AR0131/12/10 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-15AR0131/12/09 FULL LIST
2010-03-12SH0130/10/09 STATEMENT OF CAPITAL GBP 1500
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MORGAN
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FINCH
2009-08-18288aDIRECTOR APPOINTED ROBIN BOLD
2009-08-18288aDIRECTOR APPOINTED RICHARD JOHN DODDS
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON
2009-06-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-09-30AA31/10/07 TOTAL EXEMPTION FULL
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR FRANK LEWENT
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ALISON DE VILLIERS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORTON
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-2188(2)RAD 15/10/07--------- £ SI 1@10=10 £ IC 1480/1490
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-0688(2)RAD 05/09/06--------- £ SI 1@10=10 £ IC 1470/1480
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-17288aNEW DIRECTOR APPOINTED
2005-01-10363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-16288bDIRECTOR RESIGNED
2004-01-19363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-19288bDIRECTOR RESIGNED
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-18288bDIRECTOR RESIGNED
2003-01-24123NC INC ALREADY ADJUSTED 31/12/85
2003-01-24RES04NC INC ALREADY ADJUSTED 31/12/85
2003-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-07363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288bDIRECTOR RESIGNED
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-20363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QA MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QA MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-03-20 Outstanding LEEDS PERMANENT BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QA MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of QA MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QA MANSIONS LIMITED
Trademarks
We have not found any records of QA MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QA MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QA MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QA MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QA MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QA MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.