Background WavePink WaveYellow Wave

QUALITY SOCIAL HOUSING MANAGEMENT LIMITED (06706064)

QUALITY SOCIAL HOUSING MANAGEMENT LIMITED (06706064) is an active UK company. incorporated on 24 September 2008. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QUALITY SOCIAL HOUSING MANAGEMENT LIMITED has been registered for 17 years.

Company Number
06706064
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
1934 The Yard Exploration Drive, Leicester, LE4 5JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY SOCIAL HOUSING MANAGEMENT LIMITED

QUALITY SOCIAL HOUSING MANAGEMENT LIMITED is an active company incorporated on 24 September 2008 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QUALITY SOCIAL HOUSING MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06706064

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

THE QUALITY SOCIAL HOUSING COMPANY LIMITED
From: 24 September 2008To: 22 December 2011
Contact
Address

1934 The Yard Exploration Drive Leicester, LE4 5JD,

Previous Addresses

2 Merus Court Meridian Business Park Leicester LE19 1RJ England
From: 10 August 2016To: 23 October 2020
186 Knighton Lane Leicester LE2 8BF England
From: 5 August 2016To: 10 August 2016
33 Holborn London EC1N 2HT England
From: 12 July 2016To: 5 August 2016
Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR
From: 29 April 2015To: 12 July 2016
2 Merus Court Meridian Business Park Leicester LE19 1RJ England
From: 29 April 2015To: 29 April 2015
Offices of King Freeman 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
From: 17 January 2012To: 29 April 2015
8 Hardy Close Hinckley Leicester LE10 1PF United Kingdom
From: 24 September 2008To: 17 January 2012
Timeline

20 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 12
Share Issue
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
May 16
Director Left
Nov 16
Director Left
May 18
Loan Secured
Jun 21
Loan Secured
Jun 21
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
5 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 March 2013
RESOLUTIONSResolutions
Resolution
5 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
9 March 2009
288aAppointment of Director or Secretary
Incorporation Company
24 September 2008
NEWINCIncorporation