You are here: bizstats.co.uk > a-z index > Q list > Q list

Q Estates & Developments Ltd WILMSLOW


Founded in 1996, Q Estates & Developments, classified under reg no. 03251943 is an active company. Currently registered at 1 Sandhurst Drive SK9 2GP, Wilmslow the company has been in the business for twenty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 31st March 2005 Q Estates & Developments Ltd is no longer carrying the name Bosco Properties (UK).

Currently there are 2 directors in the the company, namely Tracey Q. and Bruno Q.. In addition one secretary - Bruno Q. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bruno Q. who worked with the the company until 9 December 2004.

Q Estates & Developments Ltd Address / Contact

Office Address 1 Sandhurst Drive
Town Wilmslow
Post code SK9 2GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251943
Date of Incorporation Thu, 19th Sep 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Tracey Q.

Position: Director

Appointed: 13 July 2021

Bruno Q.

Position: Secretary

Appointed: 10 December 2004

Bruno Q.

Position: Director

Appointed: 19 September 1996

Tracey Q.

Position: Director

Appointed: 02 December 2016

Resigned: 13 October 2017

Simon Q.

Position: Director

Appointed: 12 September 2003

Resigned: 18 June 2013

Paul M.

Position: Director

Appointed: 19 September 1996

Resigned: 12 September 2003

Bruno Q.

Position: Secretary

Appointed: 19 September 1996

Resigned: 09 December 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Tracey Q. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bruno Q. This PSC owns 50,01-75% shares.

Tracey Q.

Notified on 30 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Bruno Q.

Notified on 9 September 2016
Nature of control: 50,01-75% shares

Company previous names

Bosco Properties (UK) March 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 6858 1992 3689 89473 4232 5023 1823 884
Current Assets16 59819 83424 32329 75493 89718 2849 1925 073
Debtors12 91311 63521 95519 86020 47415 7826 0101 189
Net Assets Liabilities340 513390 673375 342386 127474 370464 565491 633496 340
Other Debtors 9 4522 7262 1338881 2281 5291 189
Property Plant Equipment1 3061 5671 8571 9252 0383 1024 2884 695
Other
Accrued Liabilities Deferred Income8 3838 383      
Accumulated Depreciation Impairment Property Plant Equipment9051 0141 2481 6402 1502 9253 9074 866
Average Number Employees During Period   222 4
Bank Borrowings Overdrafts613 676561 559526 336476 744481 700464 106418 572306 434
Corporation Tax Payable23 74734 808      
Corporation Tax Recoverable2 211       
Creditors613 676561 559526 336476 744481 700464 106418 572306 434
Dividends Paid On Shares Interim  116 11590 00027 000114 25054 00038 000
Fixed Assets1 051 3061 051 5671 051 8571 051 9251 052 0381 053 1021 054 2881 054 695
Increase From Depreciation Charge For Year Property Plant Equipment 392465392510775 959
Investment Property1 050 0001 050 0001 050 0001 050 0001 050 0001 050 0001 050 0001 050 000
Investment Property Fair Value Model  1 050 0001 050 0001 050 000 1 050 000 
Net Current Assets Liabilities-81 952-85 620-141 681-180 229-90 467-121 037-140 386-236 736
Number Shares Issued Fully Paid 100100     
Other Creditors2 62912 28482 860125 78065 29843 43948 803193 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 283231     
Other Disposals Property Plant Equipment 7861 156     
Other Taxation Social Security Payable10 75143 02329 32832 21266 83156 22138 70320 884
Par Value Share 11     
Prepayments Accrued Income8 5199 452      
Property Plant Equipment Gross Cost2 2112 5813 1053 5654 1886 0278 1959 561
Provisions For Liabilities Balance Sheet Subtotal15 16513 7158 4988 8255 5013 3943 69715 185
Total Additions Including From Business Combinations Property Plant Equipment 1 1561 6804606231 839 1 366
Total Assets Less Current Liabilities969 354965 947910 176871 696961 571932 065913 902817 959
Trade Creditors Trade Payables4 863 2 4631 518  973 
Trade Debtors Trade Receivables2 1832 18319 22917 72719 58614 5544 481 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, November 2023
Free Download (11 pages)

Company search

Advertisements