Company NameKirtley Co. Limited
DirectorsHenry Blakeburn Kirtley and Jill Mary Kirtley
Company StatusActive
Company Number05376002
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Previous NameQc Space Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Blakeburn Kirtley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressQc Space Limited, Unit 5, 3 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMrs Jill Mary Kirtley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQc Space Limited, Unit 5, 3 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Secretary NameMrs Jill Mary Kirtley
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQc Space Limited, Unit 5 3 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.qcspace.co.uk

Location

Registered Address1 Ashburne House
Ryhope Road
Sunderland
Tyne And Wear
SR2 7EF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£297,780
Cash£161,779
Current Liabilities£145,079

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Means the property known as queens court business centre, 73 gilkes street, middlesbrough TS1 5EH and registered at land registry under title number CE151322 for more details refer to the instrument.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as queens court business centre carrmere road, leechmere industrial estate, sunderland SR2 9TW and registered at land registry under title number TY155069 and TY202194 for more details refer to the instrument.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 107 and 108 high street west, sunderland SR1 1TX and registered at land registry under title number TY46405 for more details refer to the instrument.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 2 bridge street, sunderland SR1 1TA and registered at land registry under title number DU8647 for more details please refer to the instrument.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 103-106 high street west, sunderland SR1 1TX and registered at land registry under title number TY107252 for more details refer to the instrument.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 1A bridge street and 102 high street west, sunderland SR1 1TX and registered at land registry under title number TY318365 for more details please refer to the instrument.
Outstanding
22 April 2015Delivered on: 5 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 3 cook way north west industrial estate peterlee in t/no DU106547.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as unit 25/4 southwick industrial estate, sunderland and registered at land registry under title number TY369604.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 3 cook way, north west industrial estate, peterlee SR8 2HY and registered at land registry under title number DU106547 for more details refer to the instrument.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Means the assets of the borrower being all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property (each as "property") for more details refer to the instrument.
Outstanding
13 April 2005Delivered on: 15 April 2005
Satisfied on: 30 April 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cook way north west industrial estate peterlee t/no: DU106547 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 September 2023Second filing of a statement of capital following an allotment of shares on 8 December 2022
  • GBP 1,612
(5 pages)
13 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 1,612
(5 pages)
28 July 2023Statement of capital following an allotment of shares on 1 July 2023
  • GBP 412
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2023
(4 pages)
15 May 2023Change of details for Mr Henry Blakeburn Kirtley as a person with significant control on 31 July 2022 (2 pages)
12 May 2023Cessation of Jill Mary Kirtley as a person with significant control on 19 December 2022 (1 page)
12 May 2023Notification of Jill Mary Kirtley as a person with significant control on 31 July 2022 (2 pages)
15 March 2023Secretary's details changed for Mrs Jill Mary Kirtley on 7 May 2021 (1 page)
15 March 2023Change of details for Mr Henry Blakeburn Kirtley as a person with significant control on 19 December 2022 (2 pages)
15 March 2023Director's details changed for Mr Henry Blakeburn Kirtley on 7 May 2021 (2 pages)
15 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
15 March 2023Notification of Jill Mary Kirtley as a person with significant control on 19 December 2022 (2 pages)
15 March 2023Director's details changed for Mrs Jill Mary Kirtley on 7 May 2021 (2 pages)
6 March 2023Registration of charge 053760020007, created on 16 February 2023 (16 pages)
6 March 2023Registration of charge 053760020008, created on 16 February 2023 (16 pages)
6 March 2023Registration of charge 053760020005, created on 16 February 2023 (16 pages)
6 March 2023Registration of charge 053760020012, created on 16 February 2023 (16 pages)
6 March 2023Registration of charge 053760020009, created on 16 February 2023 (16 pages)
6 March 2023Registration of charge 053760020006, created on 16 February 2023 (16 pages)
6 March 2023Registration of charge 053760020004, created on 16 February 2023 (16 pages)
6 March 2023Registration of charge 053760020010, created on 16 February 2023 (19 pages)
6 March 2023Registration of charge 053760020011, created on 16 February 2023 (16 pages)
23 February 2023Satisfaction of charge 053760020003 in full (1 page)
23 February 2023Satisfaction of charge 053760020002 in full (1 page)
10 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
14 March 2022Company name changed qc space LIMITED\certificate issued on 14/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
(3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
7 May 2021Registered office address changed from 67 Summerhill Middle Herrington Sunderland Tyne & Wear SR3 3TW to 1 Ashburne House Ryhope Road Sunderland Tyne and Wear SR2 7EF on 7 May 2021 (1 page)
26 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 May 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 200
(3 pages)
16 May 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
28 February 2020Confirmation statement made on 25 February 2020 with updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2015Registration of charge 053760020003, created on 22 April 2015 (44 pages)
5 May 2015Registration of charge 053760020003, created on 22 April 2015 (44 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
4 April 2015Registration of charge 053760020002, created on 2 April 2015 (40 pages)
4 April 2015Registration of charge 053760020002, created on 2 April 2015 (40 pages)
4 April 2015Registration of charge 053760020002, created on 2 April 2015 (40 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 August 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Mr Henry Kirtley on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Mr Henry Kirtley on 25 February 2011 (2 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (2 pages)
1 March 2010Director's details changed for Henry Kirtley on 18 January 2010 (2 pages)
1 March 2010Secretary's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (1 page)
1 March 2010Director's details changed for Henry Kirtley on 18 January 2010 (2 pages)
1 March 2010Secretary's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (1 page)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 March 2008Return made up to 25/02/08; full list of members (4 pages)
4 March 2008Return made up to 25/02/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from 3-5 grange terrace, stockton road, sunderland tyne and wear SR2 7DG (1 page)
26 February 2008Registered office changed on 26/02/2008 from 3-5 grange terrace, stockton road, sunderland tyne and wear SR2 7DG (1 page)
26 February 2008Director and secretary's change of particulars / jill kirtley / 26/02/2008 (2 pages)
26 February 2008Director and secretary's change of particulars / jill kirtley / 26/02/2008 (2 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2006Registered office changed on 28/03/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
28 March 2006Return made up to 25/02/06; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
28 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 May 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (16 pages)
25 February 2005Incorporation (16 pages)