Q.N. HOTELS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

Q.N. HOTELS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04270702

Incorporation date

15/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex IG10 3FLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2001)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon20/01/2025
Termination of appointment of Nabeel Ahmed as a director on 2025-01-20
dot icon20/01/2025
Appointment of Mr Nabeel Ahmed as a director on 2025-01-20
dot icon22/10/2024
Appointment of Mr Nabeel Ahmed as a director on 2024-09-27
dot icon21/10/2024
Satisfaction of charge 042707020004 in full
dot icon21/10/2024
Satisfaction of charge 042707020005 in full
dot icon08/10/2024
Registration of charge 042707020006, created on 2024-10-07
dot icon08/10/2024
Registration of charge 042707020007, created on 2024-10-07
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Nabeel Ahmed as a director on 2024-09-12
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon20/09/2024
Appointment of Mr Nabeel Ahmed as a director on 2024-09-10
dot icon06/09/2024
Satisfaction of charge 1 in full
dot icon06/09/2024
Satisfaction of charge 2 in full
dot icon06/09/2024
Satisfaction of charge 3 in full
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Notification of Nabeel Ahmed as a person with significant control on 2023-09-01
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon19/02/2023
Cessation of Qn Holdings Limited as a person with significant control on 2023-01-01
dot icon09/11/2022
Notification of Qn Holdings Limited as a person with significant control on 2022-11-01
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon14/05/2021
Director's details changed for Mr Qamar Ahmed on 2021-05-01
dot icon14/05/2021
Secretary's details changed for Mr Qamar Ahmed on 2021-05-01
dot icon14/05/2021
Secretary's details changed for Mr Qamar Ahmed on 2021-05-01
dot icon14/05/2021
Change of details for Mr Qamar Ahmed as a person with significant control on 2021-05-01
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/02/2020
Termination of appointment of Aftab Ahmed as a director on 2020-02-01
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Registration of charge 042707020005, created on 2018-02-21
dot icon22/02/2018
Registration of charge 042707020004, created on 2018-02-21
dot icon22/02/2018
All of the property or undertaking has been released from charge 3
dot icon22/02/2018
All of the property or undertaking has been released from charge 1
dot icon22/02/2018
All of the property or undertaking has been released from charge 2
dot icon27/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon27/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Aftab Ahmed as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Termination of appointment of Nabeel Ahmed as a director
dot icon19/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Location of debenture register
dot icon15/02/2008
Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL
dot icon15/02/2008
Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA
dot icon20/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon17/12/2007
Accounting reference date shortened from 31/12/07 to 31/10/07
dot icon08/12/2007
Particulars of mortgage/charge
dot icon08/12/2007
Particulars of mortgage/charge
dot icon08/12/2007
Particulars of mortgage/charge
dot icon23/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/08/2007
Return made up to 31/07/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: girtford bridge london road sandy bedfordshire SG19 1DH
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/09/2005
Return made up to 31/07/05; full list of members
dot icon21/09/2005
Secretary's particulars changed;director's particulars changed
dot icon21/09/2005
Director's particulars changed
dot icon29/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon25/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/07/2003
Return made up to 31/07/03; full list of members
dot icon02/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon12/06/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon28/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon23/08/2001
Registered office changed on 23/08/01 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Secretary resigned
dot icon15/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.89K
-
0.00
899.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Qamar
Director
21/08/2001 - Present
17
Ahmed, Nabeel
Director
10/09/2024 - 12/09/2024
10
Ahmed, Nabeel
Director
20/01/2025 - Present
10
Ahmed, Nabeel
Director
27/09/2024 - 20/01/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Q.N. HOTELS (MIDLANDS) LIMITED

Q.N. HOTELS (MIDLANDS) LIMITED is an(a) Active company incorporated on 15/08/2001 with the registered office located at Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex IG10 3FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Q.N. HOTELS (MIDLANDS) LIMITED?

toggle

Q.N. HOTELS (MIDLANDS) LIMITED is currently Active. It was registered on 15/08/2001 .

Where is Q.N. HOTELS (MIDLANDS) LIMITED located?

toggle

Q.N. HOTELS (MIDLANDS) LIMITED is registered at Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex IG10 3FL.

What does Q.N. HOTELS (MIDLANDS) LIMITED do?

toggle

Q.N. HOTELS (MIDLANDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for Q.N. HOTELS (MIDLANDS) LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.