This company is commonly known as Q.d.m.c. Limited. The company was founded 38 years ago and was given the registration number 01928536. The firm's registered office is in LONDON. You can find them at 14, Portland Square, Portland Square, London, . This company's SIC code is 98000 - Residents property management.
Name | : | Q.D.M.C. LIMITED |
---|---|---|
Company Number | : | 01928536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14, Portland Square, Portland Square, London, England, E1W 2QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Portland Square, Wapping, London, E1W 2QR | Secretary | 05 February 2009 | Active |
14, Portland Square, Portland Square, London, England, E1W 2QR | Director | 15 January 2019 | Active |
13, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 02 March 2021 | Active |
17, Portland Square, Wapping, London, England, E1W 2QR | Director | 25 January 2023 | Active |
14 Portland Square, Wapping, London, E1W 2QT | Director | 11 September 2008 | Active |
18, Portland Square, Wapping, London, E1W 2QR | Director | 05 February 2009 | Active |
13, Portland Square, London, United Kingdom, E1W 2QR | Director | 16 December 2010 | Active |
12 Portland Square, Portland Square, London, England, E1W 2QR | Director | 05 June 2017 | Active |
24 Portland Square, Wapping, E1W 2QR | Secretary | 28 September 1999 | Active |
17 Portland Square, London, E1 9QR | Secretary | - | Active |
3 Portland Square, Wapping, London, E1 9QR | Secretary | 22 January 1996 | Active |
24 Portland Square, Wapping, London, E1 9QR | Secretary | 21 April 1994 | Active |
17 Portland Square, London, E1W 2QR | Secretary | 10 April 2001 | Active |
17 Portland Square, London, E1W 2QR | Secretary | 05 May 1998 | Active |
6 Portland Square, Wapping, London, E1 9QR | Director | 26 March 1997 | Active |
36 Portland Square, London, E1 9QR | Director | - | Active |
21 Portland Square, Wapping, London, E1 9QR | Director | 06 January 1998 | Active |
24 Portland Square, Wapping, E1W 2QR | Director | 10 April 2001 | Active |
24 Portland Square, Wapping, E1W 2QR | Director | 28 September 1999 | Active |
36 Portland Square, London, E1 9QR | Director | 22 January 1996 | Active |
124 Hayes Lane, Beckenham, BR3 6SP | Director | 03 February 1998 | Active |
12 Portland Square, London, E1W 2QR | Director | 17 August 2005 | Active |
33 Portland Square, London, E1 9QR | Director | 12 January 1999 | Active |
33 Portland Square, London, E1 9QR | Director | - | Active |
1 Portland Square, London, E1 9QR | Director | 12 January 1999 | Active |
11 Portland Square, Wapping, London, E1W 2QR | Director | 25 September 2001 | Active |
24, Portland Square, London, United Kingdom, E1W 2QR | Director | 16 December 2010 | Active |
8 Portland Square, London, E1W 2QR | Director | 17 August 2005 | Active |
8 Portland Square, Wapping, London, E1 9QR | Director | 26 March 1997 | Active |
6 Portland Square, Wapping, London, E1W 2QR | Director | 04 August 2003 | Active |
31, Portland Square, Wapping, E1W 2QR | Director | 11 September 2007 | Active |
3 Portland Square, London, E1 9QR | Director | - | Active |
10 Portland Square, London, E1W 2QR | Director | 04 August 2003 | Active |
1 Portland Square, Portland Square, London, England, E1W 2QR | Director | 05 June 2017 | Active |
18, Portland Square, Wapping, London, United Kingdom, E1W 2QR | Director | 28 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-04 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.