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
Qualis Properties Ltd
Qualis Properties Ltd is an active company incorporated on 20 November 2017 with the registered office located in Longfield, Kent. Qualis Properties Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11073134
Private limited company
Age
7 years
Incorporated
20 November 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
19 November 2024
(11 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(23 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Qualis Properties Ltd
Contact
Update Details
Address
Monksilver Ash Road
Hartley
Longfield
DA3 7EF
England
Address changed on
29 Jan 2024
(1 year 9 months ago)
Previous address was
37a Station Road Longfield DA3 7QD England
Companies in DA3 7EF
Telephone
Unreported
Email
Unreported
Website
Qualisproperties.co.ke
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Richard Patrick McCarthy
Director • British • Lives in England • Born in Jan 1965
Julie ANN McCarthy
Director • British • Lives in England • Born in May 1971
Ms Julie ANN McCarthy
PSC • British • Lives in England • Born in May 1971
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
Rolt (Sidcup) Management Company Limited
Julie ANN McCarthy and Richard Patrick McCarthy are mutual people.
Active
Lautus Property Development Ltd
Richard Patrick McCarthy is a mutual person.
Active
Recovered Paper Management Ltd
Julie ANN McCarthy and Richard Patrick McCarthy are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£19.79K
Increased by £4.46K (+29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£534.78K
Increased by £105.95K (+25%)
Total Liabilities
-£533.21K
Increased by £115.36K (+28%)
Net Assets
£1.56K
Decreased by £9.41K (-86%)
Debt Ratio (%)
100%
Increased by 2.27% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Months Ago on 28 Jan 2025
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Ms Julie Ann Mccarthy Details Changed
1 Year 9 Months Ago on 29 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years 9 Months Ago on 25 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 30 Nov 2022
Full Accounts Submitted
3 Years Ago on 4 Apr 2022
Ms Julie Ann Aitken Details Changed
4 Years Ago on 16 Oct 2021
Get Alerts
Get Credit Report
Discover Qualis Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Jan 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 20 Nov 2024
Director's details changed for Ms Julie Ann Mccarthy on 29 January 2024
Submitted on 31 Jan 2024
Registered office address changed from 37a Station Road Longfield DA3 7QD England to Monksilver Ash Road Hartley Longfield DA3 7EF on 29 January 2024
Submitted on 29 Jan 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 18 Jan 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 1 Dec 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 25 Jan 2023
Confirmation statement made on 19 November 2022 with no updates
Submitted on 30 Nov 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 4 Apr 2022
Change of details for Ms Julie Ann Aitken as a person with significant control on 16 October 2021
Submitted on 14 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs