Quinnross Properties Limited SHOEBURYNESS


Quinnross Properties started in year 2000 as Private Limited Company with registration number 04051874. The Quinnross Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Shoeburyness at 10 Towerfield Road. Postal code: SS3 9QE.

There is a single director in the firm at the moment - Sam Q., appointed on 1 December 2015. In addition, a secretary was appointed - Trisha Q., appointed on 1 December 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret Q. who worked with the the firm until 1 December 2015.

Quinnross Properties Limited Address / Contact

Office Address 10 Towerfield Road
Town Shoeburyness
Post code SS3 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051874
Date of Incorporation Fri, 11th Aug 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Sam Q.

Position: Director

Appointed: 01 December 2015

Trisha Q.

Position: Secretary

Appointed: 01 December 2015

Jeremy P.

Position: Director

Appointed: 01 October 2007

Resigned: 01 December 2015

Derek Q.

Position: Director

Appointed: 01 October 2007

Resigned: 01 December 2015

Quinn Ross Properties Limited

Position: Corporate Director

Appointed: 01 October 2007

Resigned: 11 August 2011

Quinn Ross Properties Limited

Position: Corporate Director

Appointed: 01 October 2007

Resigned: 11 August 2011

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 11 August 2000

Margaret Q.

Position: Secretary

Appointed: 11 August 2000

Resigned: 01 December 2015

Margaret Q.

Position: Director

Appointed: 11 August 2000

Resigned: 01 December 2015

Jacqueline P.

Position: Director

Appointed: 11 August 2000

Resigned: 01 December 2015

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 11 August 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Sam Q. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sam Q.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-270 346-264 096-303 454      
Balance Sheet
Current Assets  1 9033 545111 983123 828134 661352 165358 191
Net Assets Liabilities  -303 454-287 092-257 601-246 665-237 041-220 760-216 063
Cash Bank In Hand7727151 903      
Net Assets Liabilities Including Pension Asset Liability-270 346-264 096-303 454      
Tangible Fixed Assets683 342681 306496 824      
Reserves/Capital
Called Up Share Capital400200300      
Profit Loss Account Reserve-270 746-264 296-303 754      
Shareholder Funds-270 346-264 096-303 454      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -480-492-392-542-667-583
Creditors  47 50130 467749 092750 101751 160752 258753 671
Fixed Assets  496 824496 824380 000380 000380 000180 000180 000
Net Current Assets Liabilities-760 235-797 718-752 777-753 449-637 109-626 273-616 499-400 093-395 480
Total Assets Less Current Liabilities-76 893-116 412-255 953-256 625-257 109-246 273-236 499-220 093-215 480
Creditors Due After One Year193 453147 68447 501      
Creditors Due Within One Year761 007798 433754 680      
Number Shares Allotted 200300      
Par Value Share 11      
Share Capital Allotted Called Up Paid400200300      
Tangible Fixed Assets Cost Or Valuation691 060681 306496 824      
Tangible Fixed Assets Depreciation7 718        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 718       
Tangible Fixed Assets Disposals 9 754184 482      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements