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

Qcra Limited SIDCUP


Founded in 1997, Qcra, classified under reg no. 03324448 is an active company. Currently registered at 41 The Oval DA15 9ER, Sidcup the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Stewart N., appointed on 4 November 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qcra Limited Address / Contact

Office Address 41 The Oval
Town Sidcup
Post code DA15 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324448
Date of Incorporation Wed, 26th Feb 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Hammond Properties Management Ltd

Position: Corporate Secretary

Appointed: 22 November 2019

Stewart N.

Position: Director

Appointed: 04 November 2019

Ingrid R.

Position: Director

Appointed: 13 September 2017

Resigned: 04 November 2019

Nicholas H.

Position: Director

Appointed: 31 August 2006

Resigned: 31 December 2012

Malcolm M.

Position: Secretary

Appointed: 31 August 2006

Resigned: 22 November 2019

Janice G.

Position: Secretary

Appointed: 21 February 2005

Resigned: 31 August 2006

Janice G.

Position: Director

Appointed: 01 September 2003

Resigned: 31 August 2006

Gayle W.

Position: Director

Appointed: 14 August 2002

Resigned: 14 September 2017

Christopher M.

Position: Secretary

Appointed: 22 February 2000

Resigned: 21 February 2005

Scott F.

Position: Secretary

Appointed: 08 June 1999

Resigned: 22 February 2000

John C.

Position: Director

Appointed: 08 June 1999

Resigned: 14 August 2002

John H.

Position: Director

Appointed: 08 June 1999

Resigned: 01 September 2003

Scott F.

Position: Director

Appointed: 11 February 1998

Resigned: 08 March 2000

Gary H.

Position: Director

Appointed: 26 February 1997

Resigned: 11 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 26 February 1997

Resigned: 26 February 1997

David W.

Position: Director

Appointed: 26 February 1997

Resigned: 08 June 1999

Wendy B.

Position: Secretary

Appointed: 26 February 1997

Resigned: 15 May 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1997

Resigned: 26 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets837442442442442
Net Assets Liabilities1 173474-474-474-474
Other
Creditors1 09410 00410 00410 00410 004
Fixed Assets9 0889 0889 0889 0889 088
Net Current Assets Liabilities257442442442442
Total Assets Less Current Liabilities8 8319 5309 5309 5309 530

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, June 2023
Free Download (4 pages)

Company search