Background WavePink WaveYellow Wave

QBH (69 HIGH ST) LIMITED (11562541)

QBH (69 HIGH ST) LIMITED (11562541) is an active UK company. incorporated on 11 September 2018. with registered office in Morley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. QBH (69 HIGH ST) LIMITED has been registered for 7 years. Current directors include DE SOUZA, James Bernard.

Company Number
11562541
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DE SOUZA, James Bernard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBH (69 HIGH ST) LIMITED

QBH (69 HIGH ST) LIMITED is an active company incorporated on 11 September 2018 with the registered office located in Morley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. QBH (69 HIGH ST) LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11562541

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Northern Accountants, Olympus House 2 Howley Park Business Village Pullan Way Morley, LS27 0BZ,

Previous Addresses

69 High Street Beckenham BR3 1AW England
From: 7 September 2021To: 3 January 2025
The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom
From: 11 September 2018To: 7 September 2021
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Owner Exit
Jul 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE SOUZA, James Bernard

Active
2 Howley Park Business Village, MorleyLS27 0BZ
Born April 1986
Director
Appointed 01 Sept 2020

PETRIDES, Stellakis

Resigned
Off Wood Street, Swanley VillageBR8 7PA
Secretary
Appointed 11 Sept 2018
Resigned 12 Sept 2018

EARING, Robert Nigel

Resigned
Off Wood Street, Swanley VillageBR8 7PA
Born November 1963
Director
Appointed 11 Sept 2018
Resigned 01 Sept 2020

Persons with significant control

4

1 Active
3 Ceased

Queensbridge Group Holdings Limited

Active
Pullan Way, LeedsLS27 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2025

Mr James Bernard De Souza

Ceased
2 Howley Park Business Village, MorleyLS27 0BZ
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020
Ceased 25 Jul 2025

Mr Robert Nigel Earing

Ceased
Off Wood Street, Swanley VillageBR8 7PA
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2018
Ceased 01 Sept 2020

Mr Stellakis Petrides

Ceased
Off Wood Street, Swanley VillageBR8 7PA
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Withdrawal Application Strike Off Company
24 August 2020
DS02DS02
Gazette Notice Voluntary
16 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 June 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Incorporation Company
11 September 2018
NEWINCIncorporation