High Quality Homes Limited OLDHAM


Founded in 2002, High Quality Homes, classified under reg no. 04412037 is an active company. Currently registered at Q House Russell Street OL9 9LF, Oldham the company has been in the business for twenty two years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 28th August 2002 High Quality Homes Limited is no longer carrying the name Burnside Building.

Currently there are 2 directors in the the company, namely Beverley H. and Brian J.. In addition one secretary - Beverley H. - is with the firm. Currently there is one former director listed by the company - Beverley H., who left the company on 30 September 2002. In addition, the company lists several former secretaries whose names might be found in the list below.

High Quality Homes Limited Address / Contact

Office Address Q House Russell Street
Office Address2 Chadderton
Town Oldham
Post code OL9 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04412037
Date of Incorporation Tue, 9th Apr 2002
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Beverley H.

Position: Secretary

Appointed: 17 April 2003

Beverley H.

Position: Director

Appointed: 17 April 2003

Brian J.

Position: Director

Appointed: 19 August 2002

Edith C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 April 2003

Beverley H.

Position: Director

Appointed: 05 September 2002

Resigned: 30 September 2002

Beverley H.

Position: Secretary

Appointed: 05 September 2002

Resigned: 30 September 2002

Christine S.

Position: Secretary

Appointed: 19 August 2002

Resigned: 05 September 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 09 April 2002

Resigned: 18 June 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Hqh Rental Holding Co Ltd from Oldham, England. This PSC is classified as "a ltd company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Quality Rental Homes Holding Co Ltd that entered Oldham, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Brian J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Hqh Rental Holding Co Ltd

Q House Russell Street, Chadderton, Oldham, OL9 9LF, England

Legal authority Companies Act 2006
Legal form Ltd Company
Notified on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quality Rental Homes Holding Co Ltd

Q House Russell Street, Chadderton, Oldham, OL9 9LF, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11775432
Notified on 21 February 2019
Ceased on 6 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian J.

Notified on 11 April 2016
Ceased on 21 February 2019
Nature of control: 75,01-100% shares

Company previous names

Burnside Building August 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 7423 4654 945160 6519 039
Current Assets1 396 7291 971 7711 724 6332 262 5162 304 362
Debtors1 356 8871 776 7461 474 6361 634 4091 759 508
Net Assets Liabilities431 983541 271565 891603 172624 062
Other Debtors59 36465 21983 191272 115325 423
Property Plant Equipment102 8978 1768 1426 0554 860
Total Inventories36 100191 560245 052467 456535 815
Other
Accumulated Depreciation Impairment Property Plant Equipment31 70833 92935 94833 08516 986
Amounts Owed By Group Undertakings Participating Interests1 072 0001 436 5891 279 5891 139 9391 150 939
Average Number Employees During Period42222
Creditors1 067 6431 138 676866 8841 305 3991 325 160
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 29017 217
Disposals Property Plant Equipment 92 500 4 95017 294
Fixed Assets102 8978 1768 1426 0554 860
Increase From Depreciation Charge For Year Property Plant Equipment 2 2212 0191 4271 118
Net Current Assets Liabilities329 086833 095857 749957 117979 202
Other Creditors1 010 0631 089 137792 5541 268 5971 280 870
Other Taxation Social Security Payable3 60127 55440 4249 93213 872
Property Plant Equipment Gross Cost134 60542 10544 09039 14021 846
Total Additions Including From Business Combinations Property Plant Equipment  1 985  
Total Assets Less Current Liabilities431 983841 271865 891963 172984 062
Trade Creditors Trade Payables53 97921 98533 90626 87030 418
Trade Debtors Trade Receivables225 523274 938111 856222 355283 146

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 Sunday 30th April 2023
filed on: 23rd, January 2024
Free Download (11 pages)

Company search

Advertisements