Background WavePink WaveYellow Wave

Q.N. HOTELS (MIDLANDS) LIMITED (04270702)

Q.N. HOTELS (MIDLANDS) LIMITED (04270702) is an active UK company. incorporated on 15 August 2001. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. Q.N. HOTELS (MIDLANDS) LIMITED has been registered for 24 years. Current directors include AHMED, Nabeel, AHMED, Qamar.

Company Number
04270702
Status
active
Type
ltd
Incorporated
15 August 2001
Age
24 years
Address
Qn House Unit 4, Loughton Business Centre, Loughton, IG10 3FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMED, Nabeel, AHMED, Qamar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q.N. HOTELS (MIDLANDS) LIMITED

Q.N. HOTELS (MIDLANDS) LIMITED is an active company incorporated on 15 August 2001 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. Q.N. HOTELS (MIDLANDS) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04270702

LTD Company

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Qn House Unit 4, Loughton Business Centre 5 Langston Road Loughton, IG10 3FL,

Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Sept 10
Director Joined
May 11
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Feb 20
Owner Exit
Feb 23
New Owner
Sept 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AHMED, Qamar

Active
Unit 4, Loughton Business Centre, LoughtonIG10 3FL
Secretary
Appointed 21 Aug 2001

AHMED, Nabeel

Active
Unit 4, Loughton Business Centre, LoughtonIG10 3FL
Born May 1979
Director
Appointed 20 Jan 2025

AHMED, Qamar

Active
11 Claybury Hall, Woodford GreenIG8 8RW
Born October 1973
Director
Appointed 21 Aug 2001

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 15 Aug 2001
Resigned 15 Aug 2001

AHMED, Aftab

Resigned
Unit 4, Loughton Business Centre, LoughtonIG10 3FL
Born March 1944
Director
Appointed 01 May 2011
Resigned 01 Feb 2020

AHMED, Nabeel

Resigned
Unit 4, Loughton Business Centre, LoughtonIG10 3FL
Born May 1973
Director
Appointed 27 Sept 2024
Resigned 20 Jan 2025

AHMED, Nabeel

Resigned
Unit 4, Loughton Business Centre, LoughtonIG10 3FL
Born May 1979
Director
Appointed 10 Sept 2024
Resigned 12 Sept 2024

AHMED, Nabeel

Resigned
12 Claybury Hall, Woodford GreenIG8 8RW
Born May 1979
Director
Appointed 21 Aug 2001
Resigned 16 Sept 2010

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 15 Aug 2001
Resigned 15 Aug 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Nabeel Ahmed

Active
Unit 4, Loughton Business Centre, LoughtonIG10 3FL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2023
Langston Road, LoughtonIG10 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2022
Ceased 01 Jan 2023

Mr Qamar Ahmed

Active
Unit 4, Loughton Business Centre, LoughtonIG10 3FL
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
22 February 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 February 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 February 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
31 July 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
353353
Legacy
5 August 2008
190190
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
225Change of Accounting Reference Date
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Incorporation Company
15 August 2001
NEWINCIncorporation