Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 Q.P. MANAGEMENT CO. LTD
Company Information for

4 Q.P. MANAGEMENT CO. LTD

APARTMENT 3, 4 QUEENS PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3BB,
Company Registration Number
03949525
Private Limited Company
Active

Company Overview

About 4 Q.p. Management Co. Ltd
4 Q.P. MANAGEMENT CO. LTD was founded on 2000-03-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". 4 Q.p. Management Co. Ltd is a Private Limited Company registered in 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
4 Q.P. MANAGEMENT CO. LTD
 
Legal Registered Office
APARTMENT 3
4 QUEENS PARADE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3BB
Other companies in GL50
 
Filing Information
Company Number 03949525
Company ID Number 03949525
Date formed 2000-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 21:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 Q.P. MANAGEMENT CO. LTD
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 4 Q.P. MANAGEMENT CO. LTD

Current Directors
Officer Role Date Appointed
ALEXANDRA MURRAY
Company Secretary 2004-02-01
ELIZABETH DAVIS
Director 2017-08-08
BRENDA ALICE KING
Director 2007-05-01
ALEXANDRA MURRAY
Director 2003-05-06
ALAN GRANVILLE RUSHFORTH
Director 2017-08-08
SARAH MADELEINE WEBSTER
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN KING
Director 2007-05-01 2017-08-24
MELINDA PAULINE GAMMAGE
Director 2004-04-02 2017-08-08
ROBIN STANLEY GAMMAGE
Director 2004-04-02 2017-08-08
JOSEPH MCCARTHY
Director 2004-02-09 2015-06-15
STANLEY DAVID HENSHER
Director 2003-03-06 2004-03-31
MICHAEL RICHARDSON RATCLIFFE
Director 2000-03-16 2004-02-16
DAVID HAROLD BUTLER
Company Secretary 2003-03-06 2004-01-31
DAVID HAROLD BUTLER
Director 2003-03-06 2004-01-31
GEORGINA EDITH KAY EAGER
Director 2003-03-06 2003-03-18
HAZEL COTTON
Company Secretary 2000-03-16 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MADELEINE WEBSTER CHARNWOOD 20:20 Director 2016-06-13 CURRENT 2007-05-11 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
2024-09-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-07-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-09Director's details changed for Ms Sarah Madeleine Webster on 2023-01-09
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-07-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN KING
2017-08-23AP01DIRECTOR APPOINTED MISS ELIZABETH DAVIS
2017-08-23AP01DIRECTOR APPOINTED MR ALAN GRANVILLE RUSHFORTH
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GAMMAGE
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA GAMMAGE
2017-06-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-21AR0116/03/16 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MISS SARAH MADELEINE WEBSTER
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCARTHY
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-26AR0116/03/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-24AR0116/03/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13CH01Director's details changed for Mrs Melinda Pauline Fisher on 2013-04-13
2013-03-28AR0116/03/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0116/03/12 ANNUAL RETURN FULL LIST
2012-03-26CH01Director's details changed for Joseph Mccarthy on 2012-01-03
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0116/03/11 FULL LIST
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0116/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MURRAY / 16/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCCARTHY / 16/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KING / 16/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ALICE KING / 16/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STANLEY GAMMAGE / 16/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA PAULINE FISHER / 16/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / MELINDA FISHER / 30/12/2008
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED MRS BRENDA ALICE KING
2008-05-28288aDIRECTOR APPOINTED MR KENNETH JOHN KING
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/03
2003-05-16363(288)DIRECTOR RESIGNED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288bSECRETARY RESIGNED
2003-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-08SRES01ALTER ARTICLES 10/11/00
2000-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 4 Q.P. MANAGEMENT CO. LTD 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 4 Q.P. MANAGEMENT CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 Q.P. MANAGEMENT CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 4 Q.P. MANAGEMENT CO. LTD

Intangible Assets
Patents
We have not found any records of 4 Q.P. MANAGEMENT CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 4 Q.P. MANAGEMENT CO. LTD
Trademarks
We have not found any records of 4 Q.P. MANAGEMENT CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 Q.P. MANAGEMENT CO. LTD. 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 4 Q.P. MANAGEMENT CO. LTD 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
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 4 Q.P. MANAGEMENT CO. LTD 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 4 Q.P. MANAGEMENT CO. LTD 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 4 Q.P. MANAGEMENT CO. LTD 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.