UKBizDB.co.uk

QDP VILLA NO. 10 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-9, Main Street, Gibraltar, Gibraltar,

Corporate Secretary03 July 2008Active
5-9, Main Street, Gibraltar, Gibraltar,

Director21 July 2017Active
5-9, Main Street, Gibraltar, Gibraltar,

Corporate Director03 July 2008Active
5-9, Main Street, Gibraltar, Gibraltar,

Corporate Director03 July 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary20 November 2007Active
2 Earls Way, Glossop, SK13 6PR

Secretary23 November 2007Active
1 Woodlands, The Grange, Hartford, CW8 1GJ

Director23 November 2007Active
5-9, Main Street, Gibraltar, Gibraltar,

Director17 November 2016Active
10/8, International Commercial Centre, Casemates Square, Gibraltar, Gibraltar,

Director01 October 2008Active
108 Princedale Road, London, W11 4NH

Director23 November 2007Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director20 November 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Change corporate director company with change date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Change corporate director company with change date.

Download
2016-12-19Officers

Change corporate secretary company with change date.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption full.

Download
2015-08-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.