ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0115 QNS Square Middlesbrough (Freeholdco) Limited

0115 QNS Square Middlesbrough (Freeholdco) Limited is an active company incorporated on 25 November 2019 with the registered office located in Mansfield, Derbyshire. 0115 QNS Square Middlesbrough (Freeholdco) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12332862
Private limited company
Age
6 years
Incorporated 25 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2025 (16 days ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 29 Apr27 Apr 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 25 April 2026
Due by 25 January 2027 (1 year 1 month remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mulberry Group Plc
James Anthony France is a mutual person.
Active
0368 Auckland House Bishop Auckland (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0357 Head St Colchester (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
James Anthony France is a mutual person.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1837 H St Watford (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
James Anthony France is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£475.17K
Decreased by £37.51K (-7%)
Total Liabilities
-£628.53K
Same as previous period
Net Assets
-£153.36K
Decreased by £37.51K (+32%)
Debt Ratio (%)
132%
Increased by 9.68% (+8%)
Latest Activity
Subsidiary Accounts Submitted
6 Days Ago on 4 Dec 2025
Confirmation Submitted
15 Days Ago on 25 Nov 2025
Alastair Peter Orford Dick Resigned
11 Months Ago on 6 Jan 2025
Adedotun Ademola Adegoke Resigned
1 Year Ago on 5 Dec 2024
Mr James Anthony France Appointed
1 Year Ago on 5 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 25 Nov 2024
Sdi Property Limited (PSC) Details Changed
1 Year 5 Months Ago on 11 Jul 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years Ago on 27 Nov 2023
Get Credit Report
Discover 0115 QNS Square Middlesbrough (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 27 April 2025
Submitted on 4 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 27/04/25
Submitted on 4 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 27/04/25
Submitted on 4 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 27/04/25
Submitted on 4 Dec 2025
Confirmation statement made on 24 November 2025 with no updates
Submitted on 25 Nov 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 4 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year