Background WavePink WaveYellow Wave

THE QUALITY PROPERTY COMPANY LIMITED (02709541)

THE QUALITY PROPERTY COMPANY LIMITED (02709541) is an active UK company. incorporated on 24 April 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THE QUALITY PROPERTY COMPANY LIMITED has been registered for 33 years. Current directors include GREENE, Michael.

Company Number
02709541
Status
active
Type
ltd
Incorporated
24 April 1992
Age
33 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREENE, Michael
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUALITY PROPERTY COMPANY LIMITED

THE QUALITY PROPERTY COMPANY LIMITED is an active company incorporated on 24 April 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THE QUALITY PROPERTY COMPANY LIMITED was registered 33 years ago.(SIC: 41100, 82990)

Status

active

Active since 33 years ago

Company No

02709541

LTD Company

Age

33 Years

Incorporated 24 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 24 April 1992To: 29 May 2022
Timeline

2 key events • 1992 - 2013

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Aug 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREENE, Michael

Active
Julian Hill, Harrow On The HillHA1 3NE
Born March 1958
Director
Appointed 28 May 1991

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 24 Apr 1992
Resigned 28 May 1992

H S (NOMINEES) LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 28 May 1992
Resigned 01 May 2024

GREENE, Joanne

Resigned
The Red House, WatfordWD2 8BA
Born February 1960
Director
Appointed 01 May 1996
Resigned 13 Aug 2013

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 24 Apr 1992
Resigned 28 May 1992

Persons with significant control

1

Michael Greene

Active
Julian Hill, Harrow On The HillHA1 3NE
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts Amended With Made Up Date
17 January 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
30 May 2000
363aAnnual Return
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Legacy
27 April 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
21 June 1998
363aAnnual Return
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
24 May 1996
363aAnnual Return
Legacy
24 May 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
26 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363x363x
Accounts With Accounts Type Dormant
13 April 1994
AAAnnual Accounts
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
363x363x
Accounts With Accounts Type Dormant
16 September 1993
AAAnnual Accounts
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
287Change of Registered Office
Legacy
17 June 1992
287Change of Registered Office
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
8 June 1992
224224
Incorporation Company
24 April 1992
NEWINCIncorporation