Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Select Quality Homes Limited
Select Quality Homes Limited is a liquidation company incorporated on 11 March 1985 with the registered office located in Preston, Lancashire. Select Quality Homes Limited was registered 40 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 months ago
Company No
01893998
Private limited company
Age
40 years
Incorporated
11 March 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
294 days
Dated
3 November 2023
(1 year 10 months ago)
Next confirmation dated
3 November 2024
Was due on
17 November 2024
(9 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Select Quality Homes Limited
Contact
Address
C/O Frp Advisory Trading Limited, Derby House
12 Winckley Square
Preston
PR1 3JJ
Address changed on
20 Dec 2024
(8 months ago)
Previous address was
Sterling House 501 Middleton Road Chadderton Oldham Lancs OL9 9LA
Companies in PR1 3JJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Brian Jackson
Director • PSC • Builder • British • Lives in UK • Born in Nov 1950
Ms Beverley Anne High
Secretary • British • Lives in England • Born in Jun 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
High Quality Homes Limited
Ms Beverley Anne High and are mutual people.
Active
Emmanuel Court (No. 1) Management Company Limited
Mr Brian Jackson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£4.14K
Increased by £2.85K (+221%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£299.93K
Increased by £3K (+1%)
Total Liabilities
-£4.01K
Increased by £433 (+12%)
Net Assets
£295.92K
Increased by £2.56K (+1%)
Debt Ratio (%)
1%
Increased by 0.13% (+11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 20 Dec 2024
Declaration of Solvency
11 Months Ago on 3 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 27 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Full Accounts Submitted
1 Year Ago on 22 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 14 Apr 2023
Get Alerts
Get Credit Report
Discover Select Quality Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancs OL9 9LA to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 20 December 2024
Submitted on 20 Dec 2024
Declaration of solvency
Submitted on 3 Oct 2024
Appointment of a voluntary liquidator
Submitted on 27 Sep 2024
Resolutions
Submitted on 27 Sep 2024
Satisfaction of charge 2 in full
Submitted on 11 Sep 2024
Satisfaction of charge 3 in full
Submitted on 11 Sep 2024
Satisfaction of charge 1 in full
Submitted on 11 Sep 2024
Total exemption full accounts made up to 31 July 2024
Submitted on 22 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 23 Apr 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs