Warning: file_put_contents(c/a5b24f09ef66f7b1aca480da66770797.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Qdp Villa No. 9 Ltd, TN32 5PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QDP VILLA NO. 9 LTD

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

This company is commonly known as Qdp Villa No. 9 Ltd. The company was founded 16 years ago and was given the registration number 06432164. 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. 9 LTD
Company Number:06432164
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:30 November 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 April 2016
Status:Active
Country of residence:England
Address:50, Mark Lane, London, England, EC3R 7QR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

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
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

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
2016-07-04Accounts

Accounts with accounts type total exemption full.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption full.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.