Background WavePink WaveYellow Wave

QED ESTATES LIMITED (08193682)

QED ESTATES LIMITED (08193682) is an active UK company. incorporated on 29 August 2012. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QED ESTATES LIMITED has been registered for 13 years. Current directors include GILBERT, Megan Elizabeth, GILBERT, Ross Andrew, NICHOLSON, Mark Alan.

Company Number
08193682
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
80 Manor Road, Lancing, BN15 0HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILBERT, Megan Elizabeth, GILBERT, Ross Andrew, NICHOLSON, Mark Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QED ESTATES LIMITED

QED ESTATES LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QED ESTATES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08193682

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

80 Manor Road Lancing, BN15 0HD,

Previous Addresses

1 Cedar Chase Findon Worthing BN14 0US England
From: 12 September 2019To: 24 July 2023
Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH
From: 9 February 2017To: 12 September 2019
15 Marshall Avenue Worthing West Sussex BN14 0ES
From: 29 August 2012To: 9 February 2017
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 13
Loan Secured
Jan 14
Director Joined
Mar 17
Director Left
Dec 18
Owner Exit
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Cleared
Jan 20
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GILBERT, Ross Andrew

Active
Manor Road, LancingBN15 0HD
Secretary
Appointed 29 Aug 2012

GILBERT, Megan Elizabeth

Active
Manor Road, LancingBN15 0HD
Born January 1985
Director
Appointed 24 Jan 2013

GILBERT, Ross Andrew

Active
Manor Road, LancingBN15 0HD
Born September 1982
Director
Appointed 29 Aug 2012

NICHOLSON, Mark Alan

Active
Manor Road, LancingBN15 0HD
Born June 1963
Director
Appointed 01 Mar 2017

GILBERT, Christopher John

Resigned
Cedar Chase, WorthingBN14 0US
Born January 1954
Director
Appointed 29 Aug 2012
Resigned 11 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Henfield Road, HassocksBN6 9JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019

Mr Christopher John Gilbert

Ceased
Cross Lane, WorthingBN14 0US
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jun 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Cancellation Shares
25 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2019
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
10 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Incorporation Company
29 August 2012
NEWINCIncorporation