Qubit Management Company Limited BEDFORD


Qubit Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06480885. The Qubit Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bedford at 40 Kimbolton Road. Postal code: MK40 2NR.

The company has 2 directors, namely Robert T., David H.. Of them, David H. has been with the company the longest, being appointed on 28 March 2018 and Robert T. has been with the company for the least time - from 26 May 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qubit Management Company Limited Address / Contact

Office Address 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06480885
Date of Incorporation Wed, 23rd Jan 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Robert T.

Position: Director

Appointed: 26 May 2020

David H.

Position: Director

Appointed: 28 March 2018

Debby M.

Position: Director

Appointed: 30 May 2018

Resigned: 17 May 2019

Dale P.

Position: Director

Appointed: 28 March 2018

Resigned: 30 May 2018

Jonathan C.

Position: Director

Appointed: 10 July 2017

Resigned: 28 March 2018

Martin G.

Position: Secretary

Appointed: 01 January 2017

Resigned: 28 March 2018

Keven P.

Position: Director

Appointed: 18 October 2012

Resigned: 10 July 2017

Caroline S.

Position: Director

Appointed: 18 October 2012

Resigned: 28 March 2018

Mark D.

Position: Director

Appointed: 23 July 2009

Resigned: 31 January 2013

Nicholas C.

Position: Director

Appointed: 23 July 2009

Resigned: 31 October 2012

Caroline S.

Position: Secretary

Appointed: 23 January 2008

Resigned: 31 December 2016

Stuart W.

Position: Director

Appointed: 23 January 2008

Resigned: 14 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 9366 152836 6235 3063 729
Current Assets6 3408 8808 0329 32310 1547 205
Debtors1 4042 7287 9492 7004 8483 476
Other Debtors1 4045543 7271 2423 3622 851
Other
Creditors6 3408 8808 0329 32310 1547 205
Other Creditors5 6508 5066 9658 6838 3584 216
Other Taxation Social Security Payable 193 302 110
Trade Creditors Trade Payables6901811 0673381 7962 879
Trade Debtors Trade Receivables 2 1744 2221 4581 486625

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, June 2023
Free Download (5 pages)

Company search

Advertisements