UKBizDB.co.uk

QUADRANT HOLDINGS LIMITED

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

This company is commonly known as Quadrant Holdings Limited. The company was founded 21 years ago and was given the registration number 04499606. The firm's registered office is in LONDON. You can find them at 22 Chancery Lane, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUADRANT HOLDINGS LIMITED
Company Number:04499606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64209 - Activities of other holding companies n.e.c.
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:22 Chancery Lane, London, England, WC2A 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Balderton Street, London, England, W1K 6TL

Director07 November 2002Active
20, Balderton Street, London, England, W1K 6TL

Director07 November 2002Active
22, Chancery Lane, London, England, WC2A 1LS

Secretary07 November 2002Active
113 Leathwaite Road, London, SW11 6RW

Secretary09 October 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary31 July 2002Active
Heyford, Lamb Lane, Redbourn, St. Albans, AL3 7BS

Director07 November 2002Active
22 Crescent Lane, London, SW4 9PU

Director07 November 2002Active
18 Upton Avenue, St Albans, AL3 5EW

Director07 November 2002Active
Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

Director07 November 2002Active
4 Cowdrie Way, Chelmsford, CM2 6GL

Director09 October 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director31 July 2002Active

People with Significant Control

Mr Christopher Sykes Daniel
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:20, Balderton Street, London, England, W1K 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Richard Tristram Gethin
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:20, Balderton Street, London, England, W1K 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Address

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

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-04-06Officers

Change person secretary company with change date.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Address

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

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Officers

Change person director company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.