Qa Mansions Limited WEST MALLING


Qa Mansions started in year 1985 as Private Limited Company with registration number 01934686. The Qa Mansions company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in West Malling at 42 Kings Hill Avenue. Postal code: ME19 4AJ.

The firm has 8 directors, namely Simon M., Simon B. and Andrew W. and others. Of them, Michael F. has been with the company the longest, being appointed on 4 October 2004 and Simon M. and Simon B. and Andrew W. and Nandish B. have been with the company for the least time - from 12 November 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher N. who worked with the the firm until 31 May 2009.

Qa Mansions Limited Address / Contact

Office Address 42 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934686
Date of Incorporation Wed, 31st Jul 1985
Industry Residents property management
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 12 November 2015

Simon B.

Position: Director

Appointed: 12 November 2015

Andrew W.

Position: Director

Appointed: 12 November 2015

Nandish B.

Position: Director

Appointed: 12 November 2015

Faiza A.

Position: Director

Appointed: 16 September 2013

Robin B.

Position: Director

Appointed: 08 June 2009

Anne S.

Position: Director

Appointed: 28 June 2005

Michael F.

Position: Director

Appointed: 04 October 2004

Mathew R.

Position: Director

Appointed: 31 October 2011

Resigned: 23 March 2015

Richard D.

Position: Director

Appointed: 08 June 2009

Resigned: 30 October 2015

Christopher F.

Position: Director

Appointed: 10 September 2007

Resigned: 11 June 2009

Michael H.

Position: Director

Appointed: 28 June 2005

Resigned: 10 September 2007

Susan M.

Position: Director

Appointed: 04 October 2004

Resigned: 24 September 2009

Frank L.

Position: Director

Appointed: 07 November 2002

Resigned: 28 June 2005

Patricia C.

Position: Director

Appointed: 14 November 2001

Resigned: 05 June 2004

Charles S.

Position: Director

Appointed: 22 July 1999

Resigned: 01 April 2015

Meta Z.

Position: Director

Appointed: 22 July 1999

Resigned: 25 October 2002

Simon P.

Position: Director

Appointed: 22 July 1999

Resigned: 21 May 2014

Alison D.

Position: Director

Appointed: 13 May 1998

Resigned: 18 July 2006

Anthony T.

Position: Director

Appointed: 24 May 1995

Resigned: 17 December 1997

Thomas M.

Position: Director

Appointed: 24 May 1995

Resigned: 31 October 2000

Dorothy J.

Position: Director

Appointed: 31 December 1994

Resigned: 30 January 2002

Brian C.

Position: Director

Appointed: 26 May 1994

Resigned: 31 October 2001

Ronald P.

Position: Director

Appointed: 27 May 1993

Resigned: 21 May 1997

Jonathan C.

Position: Director

Appointed: 28 May 1992

Resigned: 28 August 1998

Monique P.

Position: Director

Appointed: 28 May 1992

Resigned: 13 May 1998

Andrew B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1992

Joy B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1992

Yolande B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1998

Michael A.

Position: Director

Appointed: 31 December 1991

Resigned: 12 June 2003

Christopher N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 May 2009

Anne S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2001

Reginald H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 July 2002

Pamela C.

Position: Director

Appointed: 31 December 1991

Resigned: 16 September 2003

Anver J.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1992

George C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1999

Warren S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1992

Edward T.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth572 400608 367       
Balance Sheet
Cash Bank In Hand150 000150 000       
Cash Bank On Hand 150 000200 000 200 000200 000200 000  
Current Assets588 378617 359618 807649 782634 225753 403774 101818 2331 088 812
Debtors438 378465 849417 067648 564432 573552 333572 676816 4541 087 020
Net Assets Liabilities  613 521683 730737 486840 684868 204901 374997 925
Other Debtors 465 849417 067648 564432 573552 333572 676816 4541 087 020
Property Plant Equipment   63 590134 555126 395117 040107 684100 178
Reserves/Capital
Called Up Share Capital1 4801 480       
Profit Loss Account Reserve451 770487 737       
Shareholder Funds572 400608 367       
Other
Accumulated Depreciation Impairment Property Plant Equipment 323 629323 629328 436337 732347 088356 443365 799373 305
Additional Provisions Increase From New Provisions Recognised   1 405131    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -472-472-472 
Creditors 8 9925 28628 23729 75838 05022 34524 423191 065
Creditors Due Within One Year15 9788 992       
Deferred Tax Liabilities   1 4051 5361 064592120 
Increase From Depreciation Charge For Year Property Plant Equipment   4 8079 2969 3569 3559 3567 506
Net Current Assets Liabilities572 400608 367613 521621 545604 467715 353751 756793 810897 747
Nominal Value Shares Issued Specific Share Issue  10      
Number Shares Allotted 148       
Number Shares Issued Fully Paid  149 161161161161161
Number Shares Issued Specific Share Issue  1      
Other Creditors  4 00012 65715 80011 87913 80414 557166 780
Other Taxation Social Security Payable 8 9921 28615 58013 95826 1718 5419 86624 285
Par Value Share 1010 1010101010
Prepayments Accrued Income Current Asset 1 510       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5101 7401 2181 6521 0701 4251 7791 792
Property Plant Equipment Gross Cost 323 629323 629392 026472 287473 483473 483473 483 
Provisions   1 4051 5361 064592120120
Provisions For Liabilities Balance Sheet Subtotal   1 4051 5361 064592120 
Share Premium Account119 150119 150       
Tangible Fixed Assets Cost Or Valuation323 629        
Tangible Fixed Assets Depreciation323 629        
Total Additions Including From Business Combinations Property Plant Equipment   68 39780 2611 196   
Total Assets Less Current Liabilities572 400608 367613 521685 135739 022841 748868 796901 494997 925
Value Shares Allotted1 4801 480       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search