This company is commonly known as I Quarter Management Company 3 Limited. The company was founded 15 years ago and was given the registration number 06607660. The firm's registered office is in LONDON. You can find them at Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | I QUARTER MANAGEMENT COMPANY 3 LIMITED |
---|---|---|
Company Number | : | 06607660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rue Euler, Paris 75008, France, | Director | 18 October 2018 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 02 June 2008 | Active |
210, Bishops Gate, London, England, EC2M 4BN | Corporate Secretary | 17 August 2016 | Active |
St Catherine's House, Oxford Square, Oxford Street, Newbury, United Kingdom, RG14 1JQ | Director | 02 June 2008 | Active |
Th Real Estate, 201 Bishopsgate, London, United Kingdom, EC2M 3BN | Director | 11 August 2015 | Active |
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 11 August 2015 | Active |
Tintels, Ricksons Lane, West Horsley, KT24 6HU | Director | 02 June 2008 | Active |
1, Bailey Road, Rugby, United Kingdom, CV23 0PD | Director | 11 October 2018 | Active |
St Catherine's House, Oxford Square, Oxford Street, Newbury, United Kingdom, RG14 1JQ | Director | 02 June 2008 | Active |
St Catherine's House, Oxford Square, Oxford Street, Newbury, United Kingdom, RG14 1JQ | Director | 02 June 2008 | Active |
Learning Today Leading Tomorrow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bailey Road, Rugby, England, CV23 0PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Gazette | Gazette filings brought up to date. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Address | Change sail address company with new address. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.