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

Q A B Properties Limited PLYMOUTH


Founded in 1997, Q A B Properties, classified under reg no. 03446703 is an active company. Currently registered at Queen Anne Works PL4 0LT, Plymouth the company has been in the business for 27 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Monday 7th December 2009 Q A B Properties Limited is no longer carrying the name Eurospars (properties).

Currently there are 2 directors in the the company, namely Ronald T. and Patricia F.. In addition one secretary - Adrian H. - is with the firm. Currently there is one former director listed by the company - Ronald T., who left the company on 26 February 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

Q A B Properties Limited Address / Contact

Office Address Queen Anne Works
Office Address2 Coxside
Town Plymouth
Post code PL4 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446703
Date of Incorporation Wed, 8th Oct 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Adrian H.

Position: Secretary

Appointed: 11 August 2021

Ronald T.

Position: Director

Appointed: 25 April 2017

Patricia F.

Position: Director

Appointed: 08 October 1997

Peter W.

Position: Secretary

Appointed: 21 July 2006

Resigned: 21 April 2023

Patricia F.

Position: Secretary

Appointed: 08 March 2006

Resigned: 21 July 2006

Peter W.

Position: Secretary

Appointed: 20 June 2000

Resigned: 08 March 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1997

Resigned: 08 October 1997

Ronald T.

Position: Director

Appointed: 08 October 1997

Resigned: 26 February 2016

Patricia F.

Position: Secretary

Appointed: 08 October 1997

Resigned: 20 June 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 October 1997

Resigned: 08 October 1997

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is Peter W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ronald T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patricia F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patricia F.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% shares

Peter W.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 25-50% shares

Company previous names

Eurospars (properties) December 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand84 296112 448106 654112 537199 288186 326118 151
Current Assets89 008126 122108 826120 513206 410189 198122 112
Debtors4 71213 6742 1727 9767 1222 8723 961
Net Assets Liabilities551 525566 386547 508657 163752 819734 672657 575
Other Debtors5151 4025151 04077583188
Property Plant Equipment  1 0001 0288541 039 
Other
Accumulated Depreciation Impairment Property Plant Equipment  3336398961 1951 455
Additional Provisions Increase From New Provisions Recognised 18 000 21 500 2 6009 200
Average Number Employees During Period1112221
Creditors24 23328 48631 06825 37814 94527 21527 766
Fixed Assets486 750486 750487 750601 528600 854614 789614 529
Increase From Depreciation Charge For Year Property Plant Equipment  3333061 592304260
Investment Property486 250486 250486 250600 000600 000613 750613 750
Investment Property Fair Value Model486 250486 250486 250600 000600 000613 750 
Investments Fixed Assets500500500500   
Investments In Joint Ventures500500500500-500  
Net Current Assets Liabilities64 77597 63677 75895 135191 465161 98394 346
Number Shares Issued Fully Paid 3333318
Other Creditors12 11714 59913 24910 28212 74212 81314 110
Other Taxation Social Security Payable7 5538 9229 1449 8542 20310 4359 921
Par Value Share 111110
Property Plant Equipment Gross Cost  1 3331 6671 7502 234 
Provisions 18 00018 00039 50039 50042 10051 300
Provisions For Liabilities Balance Sheet Subtotal 18 00018 00039 50039 50042 10051 300
Total Additions Including From Business Combinations Property Plant Equipment  1 3333349 234567 
Total Assets Less Current Liabilities551 525584 386565 508696 663792 319776 772708 875
Trade Creditors Trade Payables4 5634 9658 6755 242 3 9673 735
Trade Debtors Trade Receivables4 19712 2721 6576 9366 3472 7893 773
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 3355 
Disposals Property Plant Equipment    9 15183 

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 Tuesday 31st October 2023
filed on: 12th, March 2024
Free Download (10 pages)

Company search

Advertisements