Background WavePink WaveYellow Wave

QSIX RESIDENTIAL LIMITED (11081891)

QSIX RESIDENTIAL LIMITED (11081891) is an active UK company. incorporated on 24 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QSIX RESIDENTIAL LIMITED has been registered for 8 years. Current directors include AVERY, Giles Anthony Francis, HILTON, Michael, NORTHOVER, Matthew John.

Company Number
11081891
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
Royal Trust House, London, SW1Y 6LX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AVERY, Giles Anthony Francis, HILTON, Michael, NORTHOVER, Matthew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QSIX RESIDENTIAL LIMITED

QSIX RESIDENTIAL LIMITED is an active company incorporated on 24 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QSIX RESIDENTIAL LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11081891

LTD Company

Age

8 Years

Incorporated 24 November 2017

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

PMM RESIDENTIAL LIMITED
From: 1 September 2018To: 22 September 2020
PMM GERMANY LTD
From: 24 November 2017To: 1 September 2018
Contact
Address

Royal Trust House 54-56 Jermyn Street London, SW1Y 6LX,

Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AVERY, Giles Anthony Francis

Active
54-56 Jermyn Street, LondonSW1Y 6LX
Born June 1974
Director
Appointed 26 Nov 2018

HILTON, Michael

Active
54-56 Jermyn Street, LondonSW1Y 6LX
Born February 1970
Director
Appointed 24 Nov 2017

NORTHOVER, Matthew John

Active
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1971
Director
Appointed 24 Nov 2017

DOHERTY, Dermot Michael William

Resigned
54-56 Jermyn Street, LondonSW1Y 6LX
Secretary
Appointed 24 Nov 2017
Resigned 23 Jul 2024

WESTON, Michael Athol

Resigned
54-56 Jermyn Street, LondonSW1Y 6LX
Secretary
Appointed 30 Nov 2017
Resigned 29 Sept 2021

COLLINS, Richard Leycester

Resigned
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1970
Director
Appointed 09 Jun 2020
Resigned 23 Nov 2022

RUDDLE, Paul David

Resigned
54-56 Jermyn Street, LondonSW1Y 6LX
Born May 1965
Director
Appointed 24 Nov 2017
Resigned 26 Nov 2018

WESTON, Michael Athol

Resigned
54-56 Jermyn Street, LondonSW1Y 6LX
Born January 1963
Director
Appointed 26 Nov 2018
Resigned 29 Sept 2021

Persons with significant control

1

Qsix Llp

Active
54-56 Jermyn Street, LondonSW1Y 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Resolution
22 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Legacy
3 December 2019
ANNOTATIONANNOTATION
Legacy
3 December 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Resolution
1 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Incorporation Company
24 November 2017
NEWINCIncorporation