Background WavePink WaveYellow Wave

QUALITY STREET PROPERTIES LIMITED (10663982)

QUALITY STREET PROPERTIES LIMITED (10663982) is an active UK company. incorporated on 10 March 2017. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUALITY STREET PROPERTIES LIMITED has been registered for 9 years. Current directors include REDDINGTON HUGHES, Charles.

Company Number
10663982
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REDDINGTON HUGHES, Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY STREET PROPERTIES LIMITED

QUALITY STREET PROPERTIES LIMITED is an active company incorporated on 10 March 2017 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUALITY STREET PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10663982

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Sept 18
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REDDINGTON HUGHES, Charles

Active
Wolverhampton Road, CannockWS11 1AP
Born June 1967
Director
Appointed 12 Feb 2024

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1963
Director
Appointed 05 Jun 2018
Resigned 12 Feb 2024

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 10 Mar 2017
Resigned 05 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Ananas Holdings Limited

Active
Suite 5, 39 Irish TownGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2022
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2018
Ceased 06 Mar 2025

Mr David Partington

Ceased
Wolverhampton Road, CannockWS11 1AP
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 Mar 2017
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Incorporation Company
10 March 2017
NEWINCIncorporation