Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QC 30 (BRISTOL) MANAGEMENT LIMITED
Company Information for

QC 30 (BRISTOL) MANAGEMENT LIMITED

3SIXTY MANAGEMENT LIMITED, 16 WHITELADIES ROAD, BRISTOL, BS8 2LG,
Company Registration Number
05539509
Private Limited Company
Active

Company Overview

About Qc 30 (bristol) Management Ltd
QC 30 (BRISTOL) MANAGEMENT LIMITED was founded on 2005-08-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Qc 30 (bristol) Management 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
QC 30 (BRISTOL) MANAGEMENT LIMITED
 
Legal Registered Office
3SIXTY MANAGEMENT LIMITED
16 WHITELADIES ROAD
BRISTOL
BS8 2LG
Other companies in BS1
 
Previous Names
HLF 3237 LIMITED01/12/2005
Filing Information
Company Number 05539509
Company ID Number 05539509
Date formed 2005-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QC 30 (BRISTOL) MANAGEMENT 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 QC 30 (BRISTOL) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LESLEY HUNT
Company Secretary 2010-10-01
PHILIP JAMES ALBERY
Director 2015-02-26
JONATHAN CRISPIN HAIMES COOK
Director 2010-10-01
PAUL DAVID GOODING
Director 2017-01-24
DAVID JOHN PERCEVAL GRAVES
Director 2010-10-01
BARBARA LESLEY HUNT
Director 2010-10-01
DEREK NEIL LLOYDS
Director 2017-01-24
CHRISTOPHER DERRICK WHITLOW
Director 2015-02-26
JOHN REGINALD YOUNG
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER BIGWOOD
Director 2016-11-24 2018-07-02
BARRY DAVID HORNER
Director 2015-11-18 2016-11-24
SARA GIBSON
Director 2015-09-01 2015-11-18
JASON ANTHONY BAKER
Director 2010-10-01 2015-02-26
GRAHAM ROBERTSON
Director 2010-10-01 2014-09-28
MICHAEL PICTON PARROY
Director 2010-10-01 2012-09-28
SIMON FALCONER-HALL
Director 2010-10-01 2010-11-30
HLF NOMINEES LIMITED
Company Secretary 2005-08-17 2010-10-01
JEREMY DENNIS RANDALL
Director 2009-10-30 2010-10-01
HLF LIMITED
Director 2005-08-17 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES ALBERY THE FINE CHEESE CO. (CHELTENHAM) LIMITED Director 2017-09-28 CURRENT 1994-08-24 Active
PHILIP JAMES ALBERY THE FINE CHEESE CO. LIMITED Director 2017-09-28 CURRENT 2002-02-22 Active
PHILIP JAMES ALBERY FIRST CALL GROUP HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2015-11-03
PHILIP JAMES ALBERY ALL.STONE.SUPPLIES.COM LTD Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2017-11-21
PHILIP JAMES ALBERY DANCOURT CONTRACTING LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-27
PHILIP JAMES ALBERY DOME DISTRIBUTORS LTD Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2015-06-23
PHILIP JAMES ALBERY MIDAS ESTATES (OVERSEAS) LIMITED Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2014-06-03
PHILIP JAMES ALBERY MIDAS ESTATES (VIP) LIMITED Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2014-03-25
PHILIP JAMES ALBERY ORCHARD BRISTOL LIMITED Director 2002-05-22 CURRENT 1999-09-14 Dissolved 2017-11-07
DAVID JOHN PERCEVAL GRAVES GWS ROBOTICS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active - Proposal to Strike off
DAVID JOHN PERCEVAL GRAVES GWS MEDIA LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
BARBARA LESLEY HUNT 1 CHANTRY ROAD LIMITED Director 2005-06-27 CURRENT 1984-12-18 Active
CHRISTOPHER DERRICK WHITLOW EDENVALE YOUNG ASSOCIATES LTD Director 2006-08-18 CURRENT 2006-08-18 Active
JOHN REGINALD YOUNG EDENVALE YOUNG ASSOCIATES LTD Director 2006-08-18 CURRENT 2006-08-18 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-03-21DIRECTOR APPOINTED MR SIMON JONATHAN PERKS
2023-03-21DIRECTOR APPOINTED MR SIMON JONATHAN PERKS
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRISPIN HAIMES COOK
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR JEREMY PAUL YEARRON
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LESLEY HUNT
2019-03-25AP03Appointment of 3Sixty Management Limited . as company secretary on 2019-03-25
2019-03-25TM02Termination of appointment of Barbara Lesley Hunt on 2019-03-25
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM 7 Queen Square Bristol BS1 4JE
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER BIGWOOD
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-05-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18AP01DIRECTOR APPOINTED MR DEREK NEIL LLOYDS
2017-04-18AP01DIRECTOR APPOINTED MR DEREK NEIL LLOYDS
2017-02-02AP01DIRECTOR APPOINTED MR PAUL DAVID GOODING
2017-02-02AP01DIRECTOR APPOINTED MR PAUL DAVID GOODING
2017-01-18AP01DIRECTOR APPOINTED MR JOHN PETER BIGWOOD
2017-01-18AP01DIRECTOR APPOINTED MR JOHN PETER BIGWOOD
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HORNER
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HORNER
2016-09-06AA30/09/15 TOTAL EXEMPTION SMALL
2016-09-06AA30/09/15 TOTAL EXEMPTION SMALL
2016-09-03DISS40DISS40 (DISS40(SOAD))
2016-09-03DISS40DISS40 (DISS40(SOAD))
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-30GAZ1FIRST GAZETTE
2016-08-30GAZ1FIRST GAZETTE
2015-11-19AP01DIRECTOR APPOINTED MR BARRY DAVID HORNER
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA GIBSON
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-08AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-08AP01DIRECTOR APPOINTED MRS SARA GIBSON
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTSON
2015-08-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03AP01DIRECTOR APPOINTED DR CHRISTOPHER DERRICK WHITLOW
2015-03-03AP01DIRECTOR APPOINTED MR JOHN REGINALD YOUNG
2015-03-03AP01DIRECTOR APPOINTED MR PHILIP JAMES ALBERY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON BAKER
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-12AR0117/08/14 FULL LIST
2014-07-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-17AR0117/08/13 FULL LIST
2013-08-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-12AR0117/08/12 FULL LIST
2012-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA LESLEY HUNT / 01/08/2012
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARROY
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PERCEVAL GRAVES / 01/08/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BAKER / 01/08/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LESLEY HUNT / 01/08/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERTSON / 01/08/2012
2012-07-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-04AR0117/08/11 FULL LIST
2011-09-21SH0101/10/10 STATEMENT OF CAPITAL GBP 5
2011-08-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FALCONER-HALL
2010-12-31AP01DIRECTOR APPOINTED SIMON FALCONER-HALL
2010-12-31AP01DIRECTOR APPOINTED MICHAEL PICTON PARROY
2010-12-31AP01DIRECTOR APPOINTED DR JONATHAN CRISPIN HAIMES COOK
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY HLF NOMINEES LIMITED
2010-12-31AP03SECRETARY APPOINTED BARBARA LESLEY HUNT
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RANDALL
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2010-12-08AP01DIRECTOR APPOINTED GRAHAM ROBERTSON
2010-12-08AP01DIRECTOR APPOINTED MR DAVID JOHN PERCEVAL GRAVES
2010-12-08AP01DIRECTOR APPOINTED MRS BARBARA LESLEY HUNT
2010-12-08AP01DIRECTOR APPOINTED JASON ANTHONY BAKER
2010-09-03AR0117/08/10 FULL LIST
2010-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HLF NOMINEES LIMITED / 17/08/2010
2010-06-22AA01CURRSHO FROM 31/01/2011 TO 30/09/2010
2010-06-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2010-03-09GAZ1FIRST GAZETTE
2009-11-05RES01ADOPT ARTICLES
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HLF LIMITED
2009-10-30AP01DIRECTOR APPOINTED MR JEREMY DENNIS RANDALL
2009-10-23AR0117/08/09 FULL LIST
2009-04-06363aRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2008-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-10-30363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-09-19363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-09225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07
2005-12-01CERTNMCOMPANY NAME CHANGED HLF 3237 LIMITED CERTIFICATE ISSUED ON 01/12/05
2005-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to QC 30 (BRISTOL) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against QC 30 (BRISTOL) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QC 30 (BRISTOL) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QC 30 (BRISTOL) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of QC 30 (BRISTOL) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QC 30 (BRISTOL) MANAGEMENT LIMITED
Trademarks
We have not found any records of QC 30 (BRISTOL) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QC 30 (BRISTOL) MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as QC 30 (BRISTOL) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where QC 30 (BRISTOL) MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQC 30 (BRISTOL) MANAGEMENT LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QC 30 (BRISTOL) MANAGEMENT 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 QC 30 (BRISTOL) MANAGEMENT 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.