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

Q3 Apartments Limited SOWERBY BRIDGE


Q3 Apartments started in year 2005 as Private Limited Company with registration number 05391378. The Q3 Apartments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Sowerby Bridge at 5-7 Mill Fold. Postal code: HX6 4DJ.

At the moment there are 8 directors in the the company, namely Graham T., Davinder M. and Noel M. and others. In addition one secretary - Martin J. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Q3 Apartments Limited Address / Contact

Office Address 5-7 Mill Fold
Office Address2 Mill Fold Way Ripponden
Town Sowerby Bridge
Post code HX6 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391378
Date of Incorporation Mon, 14th Mar 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Graham T.

Position: Director

Appointed: 03 November 2022

Davinder M.

Position: Director

Appointed: 17 August 2022

Noel M.

Position: Director

Appointed: 14 April 2022

Yam H.

Position: Director

Appointed: 14 April 2022

Eliza Y.

Position: Director

Appointed: 15 December 2021

Peter Y.

Position: Director

Appointed: 06 March 2018

Stephen M.

Position: Director

Appointed: 14 March 2005

Martin J.

Position: Director

Appointed: 14 March 2005

Martin J.

Position: Secretary

Appointed: 14 March 2005

Student Facility Management Limited

Position: Corporate Director

Appointed: 06 February 2016

Resigned: 11 December 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 14 March 2005

Resigned: 14 March 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2005

Resigned: 14 March 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2005

Resigned: 14 March 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats found, there is Student Facility Management Limited from Sowerby Bridge, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Stephen M. This PSC has significiant influence or control over the company,. Then there is Martin J., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Student Facility Management Limited

5-7 Mill Fold Mill Fold Way, Sowerby Bridge, West Yorkshire, HX6 4DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 06052955
Notified on 1 March 2023
Nature of control: significiant influence or control

Stephen M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Martin J.

Notified on 30 June 2016
Nature of control: significiant influence or control

Helena B.

Notified on 30 June 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

Rachel W.

Notified on 30 June 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6111 80670 743      
Balance Sheet
Cash Bank In Hand61 178107 46985 849      
Cash Bank On Hand  85 849120 673112 77081 22176 41251 74680 567
Current Assets139 926134 407151 754162 410142 184137 607156 812191 864127 830
Debtors78 74824 08062 91739 45227 77649 88170 500138 12943 471
Other Debtors  60 61539 45226 04248 60667 971132 34639 200
Property Plant Equipment  559621 2838985131 1131 115
Stocks Inventory 2 8582 988      
Tangible Fixed Assets1 5511 055559      
Total Inventories  2 9882 2851 6386 5059 9001 9893 792
Net Assets Liabilities Including Pension Asset Liability6111 806       
Reserves/Capital
Called Up Share Capital777777      
Profit Loss Account Reserve5341 7292 666      
Shareholder Funds6111 80670 743      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 5774 0744 3924 7775 1625 7456 229
Average Number Employees During Period  6667485
Creditors  81 57086 72965 725102 705130 377186 57788 301
Creditors Due Within One Year89 86664 65681 570      
Increase From Depreciation Charge For Year Property Plant Equipment   497318385385583484
Net Current Assets Liabilities50 06069 75170 18475 68176 45934 90226 4355 28739 529
Number Shares Allotted 7777      
Other Creditors  55 23427 63022 01272 79831 26623 2127 407
Other Reserves 60 00068 000      
Other Taxation Social Security Payable   700 550176349243
Par Value Share 10      
Property Plant Equipment Gross Cost  4 1364 1365 6755 6755 6756 8587 344
Share Capital Allotted Called Up Paid777777      
Tangible Fixed Assets Cost Or Valuation4 1364 136       
Tangible Fixed Assets Depreciation2 5853 0813 577      
Tangible Fixed Assets Depreciation Charged In Period 496496      
Total Additions Including From Business Combinations Property Plant Equipment    1 539  1 183486
Total Assets Less Current Liabilities51 61170 80670 74375 74377 74235 80026 9486 40040 644
Trade Creditors Trade Payables  26 33658 39943 71329 35798 935163 01680 651
Trade Debtors Trade Receivables  2 302 1 7341 2752 5295 7834 271
Creditors Due After One Year51 00060 000       
Fixed Assets1 5511 055       
Other Debtors Due After One Year1 0561 415       
Provisions For Liabilities Charges 9 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-10-01
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements