Background WavePink WaveYellow Wave

QMH MANAGEMENT COMPANY LIMITED (07427628)

QMH MANAGEMENT COMPANY LIMITED (07427628) is an active UK company. incorporated on 2 November 2010. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. QMH MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include FORREST, Fiona Alison, HAINES, Gerald William, KREEGER, Louisa Claire Rosalind and 1 others.

Company Number
07427628
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORREST, Fiona Alison, HAINES, Gerald William, KREEGER, Louisa Claire Rosalind, MCLAREN, Donald Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMH MANAGEMENT COMPANY LIMITED

QMH MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2010 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QMH MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07427628

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Daniell House Falmouth Road Truro, TR1 2HX,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
From: 2 November 2010To: 16 October 2013
Timeline

29 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Dec 12
Share Issue
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 17
Director Left
Jun 18
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
11
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

FORREST, Fiona Alison

Active
Falmouth Road, TruroTR1 2HX
Born January 1966
Director
Appointed 09 Sept 2022

HAINES, Gerald William

Active
Falmouth Road, TruroTR1 2HX
Born July 1958
Director
Appointed 21 Sept 2022

KREEGER, Louisa Claire Rosalind

Active
Falmouth Road, TruroTR1 2HX
Born September 1960
Director
Appointed 27 Sept 2022

MCLAREN, Donald Arthur

Active
Falmouth Road, TruroTR1 2HX
Born February 1952
Director
Appointed 15 Sept 2022

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 02 Nov 2010
Resigned 01 Aug 2013

ANGLISS, Stephen John

Resigned
Enys, FalmouthTR11 4DP
Born March 1946
Director
Appointed 16 Oct 2013
Resigned 06 Apr 2017

COLLINS, Leon David

Resigned
Queen Mary Road, FalmouthTR11 4DP
Born August 1935
Director
Appointed 16 Oct 2013
Resigned 02 Nov 2021

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 02 Nov 2010
Resigned 06 Jul 2011

EVANS, Keneth Alan

Resigned
Carrick, FalmouthTR11 4DP
Born August 1947
Director
Appointed 16 Oct 2013
Resigned 06 Jun 2018

SEATON-BURRIDGE, Nicholas John

Resigned
Falmouth Road, TruroTR1 2HX
Born February 1955
Director
Appointed 02 Nov 2021
Resigned 29 Oct 2022

SISSON, Anthony Richard

Resigned
Kimberley, FalmouthTR11 4DP
Born April 1930
Director
Appointed 16 Oct 2013
Resigned 02 Nov 2020

TAYLOUR, Christopher Robert Marmaduke

Resigned
Braddock, LostwithielPL22 0RJ
Born December 1974
Director
Appointed 06 Jul 2011
Resigned 17 Oct 2013
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
6 August 2013
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Resolution
28 June 2011
RESOLUTIONSResolutions
Incorporation Company
2 November 2010
NEWINCIncorporation