This company is commonly known as Qdp Villa No. 10 Ltd. The company was founded 16 years ago and was given the registration number 06432169. The firm's registered office is in ROBERTSBRIDGE. You can find them at Nethergers, Church Lane, Robertsbridge, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | QDP VILLA NO. 10 LTD |
---|---|---|
Company Number | : | 06432169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2007 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nethergers, Church Lane, Robertsbridge, England, TN32 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-9, Main Street, Gibraltar, Gibraltar, | Corporate Secretary | 03 July 2008 | Active |
5-9, Main Street, Gibraltar, Gibraltar, | Director | 21 July 2017 | Active |
5-9, Main Street, Gibraltar, Gibraltar, | Corporate Director | 03 July 2008 | Active |
5-9, Main Street, Gibraltar, Gibraltar, | Corporate Director | 03 July 2008 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 20 November 2007 | Active |
2 Earls Way, Glossop, SK13 6PR | Secretary | 23 November 2007 | Active |
1 Woodlands, The Grange, Hartford, CW8 1GJ | Director | 23 November 2007 | Active |
5-9, Main Street, Gibraltar, Gibraltar, | Director | 17 November 2016 | Active |
10/8, International Commercial Centre, Casemates Square, Gibraltar, Gibraltar, | Director | 01 October 2008 | Active |
108 Princedale Road, London, W11 4NH | Director | 23 November 2007 | Active |
47/49 Green Lane, Northwood, HA6 3AE | Corporate Director | 20 November 2007 | Active |
Banco Santander Totta S.A. | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Mark Lane, London, United Kingdom, EC3R 7QR |
Nature of control | : |
|
Mr George Reresby Sacheverell Sitwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 5-9, Main Street, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Officers | Change corporate director company with change date. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Change corporate director company with change date. | Download |
2016-12-19 | Officers | Change corporate secretary company with change date. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-29 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.