Background WavePink WaveYellow Wave

QEWC PROPERTY LTD (10314793)

QEWC PROPERTY LTD (10314793) is an active UK company. incorporated on 5 August 2016. with registered office in Caergwrle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QEWC PROPERTY LTD has been registered for 9 years. Current directors include CHADWICK, Roger, FLETCHER, Natalie Margaret.

Company Number
10314793
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
Bryn Tirion Hall, Caergwrle, LL12 9HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADWICK, Roger, FLETCHER, Natalie Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QEWC PROPERTY LTD

QEWC PROPERTY LTD is an active company incorporated on 5 August 2016 with the registered office located in Caergwrle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QEWC PROPERTY LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10314793

LTD Company

Age

9 Years

Incorporated 5 August 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Bryn Tirion Hall Mold Road Caergwrle, LL12 9HA,

Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 21
Loan Secured
Aug 22
Loan Secured
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jan 26
Loan Cleared
Mar 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHADWICK, Roger

Active
Mold Road, CaergwrleLL12 9HA
Born November 1978
Director
Appointed 10 Apr 2024

FLETCHER, Natalie Margaret

Active
Mold Road, CaergwrleLL12 9HA
Born July 1974
Director
Appointed 05 Aug 2016

CUNNINGHAM, Annette

Resigned
Mold Road, CaergwrleLL12 9HA
Secretary
Appointed 05 Aug 2016
Resigned 18 Apr 2024

CHADWICK, Benjamin Tom

Resigned
Mold Road, CaergwrleLL12 9HA
Born February 1975
Director
Appointed 05 Aug 2016
Resigned 10 Apr 2024

PRENDERGAST, Helen

Resigned
Mold Road, CaergwrleLL12 9HA
Born September 1966
Director
Appointed 05 Aug 2016
Resigned 02 Aug 2021

Persons with significant control

5

1 Active
4 Ceased
Mold Road, WrexhamLL12 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2025
Mold Road, WrexhamLL12 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024
Ceased 21 Nov 2025

Miss Natalie Margaret Fletcher

Ceased
Mold Road, CaergwrleLL12 9HA
Born July 1974

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Ceased 03 Aug 2020

Mr Benjamin Tom Chadwick

Ceased
Mold Road, CaergwrleLL12 9HA
Born February 1975

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Ceased 03 Aug 2020

Mrs Helen Prendergast

Ceased
Mold Road, CaergwrleLL12 9HA
Born September 1966

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 October 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Incorporation Company
5 August 2016
NEWINCIncorporation