Qube Residential Ltd LIVERPOOL


Founded in 2016, Qube Residential, classified under reg no. 10417971 is an active company. Currently registered at 300 St. Marys Road L19 0NQ, Liverpool the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 9th January 2020 Qube Residential Ltd is no longer carrying the name Fortis Residential Lettings.

The firm has 3 directors, namely David S., Kieran M. and Darren M.. Of them, Kieran M., Darren M. have been with the company the longest, being appointed on 10 October 2016 and David S. has been with the company for the least time - from 28 June 2018. As of 20 April 2024, there was 1 ex director - Gareth M.. There were no ex secretaries.

Qube Residential Ltd Address / Contact

Office Address 300 St. Marys Road
Office Address2 Garston
Town Liverpool
Post code L19 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10417971
Date of Incorporation Mon, 10th Oct 2016
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

David S.

Position: Director

Appointed: 28 June 2018

Kieran M.

Position: Director

Appointed: 10 October 2016

Darren M.

Position: Director

Appointed: 10 October 2016

Gareth M.

Position: Director

Appointed: 10 October 2016

Resigned: 22 December 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As BizStats discovered, there is Sqfx1 Capital Group Holdings Inc from Tortola, Virgin Islands, British. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is M Securities Ltd that put Liverpool, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Sqfx3 Capital Group Holdings Inc, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Sqfx1 Capital Group Holdings Inc

Level 1 Palm Grove House, Wickham's Cay 1 Road, Tortola, Virgin Islands, British

Legal authority Limited Companies Act 2000
Legal form Limited Company
Notified on 9 January 2024
Nature of control: 25-50% voting rights
25-50% shares

M Securities Ltd

300 St. Marys Road, Garston, Liverpool, L19 0NQ, England

Legal authority Limited Companies Act 2006
Legal form Limited
Notified on 10 January 2022
Nature of control: 25-50% shares

Sqfx3 Capital Group Holdings Inc

Level 1 Palm Grove House, Wickham's Cay 1 Road, Tortola, Virgin Islands, British

Legal authority Limited Companies Act 2000
Legal form Limited Company
Notified on 9 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Amax Group Ltd

300 St. Marys Road, Garston, Liverpool, L19 0NQ, England

Legal authority Limited Companies Act 2006
Legal form Limited
Notified on 10 January 2022
Ceased on 9 January 2024
Nature of control: 25-50% shares

Dkmc Investments Ltd

300 St. Marys Road, Garston, Liverpool, L19 0NQ, England

Legal authority Limited Companies Act 2006
Legal form Limited
Notified on 10 January 2022
Ceased on 9 January 2024
Nature of control: 25-50% shares

Direct Property Investments Ltd

300 St. Marys Road, Garston, Liverpool, L19 0NQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07188819
Notified on 10 October 2016
Ceased on 10 January 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Dmc Estates Ltd

300 St. Marys Road, Garston, Liverpool, L19 0NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06760394
Notified on 10 October 2016
Ceased on 10 January 2022
Nature of control: 25-50% shares

Company previous names

Fortis Residential Lettings January 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302016-12-312017-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100 1006 7961 23417 379461 472180 896239 086
Current Assets 100 40 24731 793154 531651 944436 383520 053
Debtors 100 33 45129 155137 152190 472255 487280 967
Net Assets Liabilities10010010027 88148 29357 773376 854236 934320 195
Other Debtors 100 33 45129 1555 20058 520248 833272 357
Property Plant Equipment   10 47613 47710 09128 72627 95434 084
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 8494 7079 64022 42837 11260 853
Additions Other Than Through Business Combinations Property Plant Equipment   12 325 1 54731 42313 91229 871
Average Number Employees During Period    55131313
Bank Borrowings      50 00039 82450 000
Bank Overdrafts       10 176 
Creditors   21 84243 752106 849253 816187 579183 942
Increase From Depreciation Charge For Year Property Plant Equipment   1 849 4 93312 78814 68423 741
Net Current Assets Liabilities 100 18 40511 95947 682398 128248 804336 111
Other Creditors   14 065109 57969 899145 02045 48323 431
Property Plant Equipment Gross Cost   12 32518 18419 73151 15465 06694 937
Taxation Social Security Payable    7 01629 736108 796123 443139 457
Total Assets Less Current Liabilities 100 28 8814157 773426 854276 758370 195
Trade Creditors Trade Payables   7 7775 0157 214 8 47721 054
Trade Debtors Trade Receivables     131 952131 9526 6548 610
Amount Specific Advance Or Credit Directors    40 83842 747   
Amount Specific Advance Or Credit Made In Period Directors     1 909   
Fixed Assets   10 47611 918    
Number Shares Allotted100 100      
Par Value Share1 1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
22nd December 2023 - the day director's appointment was terminated
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements