UKBizDB.co.uk

QUADRANT PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Quadrant Property Management Limited. The company was founded 34 years ago and was given the registration number 02446537. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:QUADRANT PROPERTY MANAGEMENT LIMITED
Company Number:02446537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary05 December 2019Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director03 March 2023Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Director24 March 2020Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director04 January 2022Active
38 Sycamore Road, West Side Common, Wimbledon, London, England, SW19 4TP

Director02 December 2013Active
3 St Andrews Road, London, W14 9SX

Secretary-Active
122, Percy Road, Hampton, United Kingdom, TW12 2JW

Director01 January 2017Active
Coopers Farm, Harts Lane Burghclere, Newbury, RG20 9JY

Director-Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Director30 September 2019Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Director30 September 2019Active
9 Hollymead Road, Coulsdon, CR5 3LQ

Director17 February 2003Active
160 Preston Road, Wembley, HA9 8NJ

Director-Active
3 St Andrews Road, London, W14 9SX

Director-Active
5 Clavering Avenue, Barnes, London, SW13 8DX

Director17 February 2003Active
53 Britannia Road, London, SW6 2JR

Director-Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director23 September 2021Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director23 September 2021Active
Second Floor, Lansdowne House, 57, Berkeley Square, London, England, W1J 6ER

Director23 September 2021Active

People with Significant Control

Qdime Corporate Holdings Limited
Notified on:30 September 2019
Status:Active
Address:Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Michael Neville
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:3, St Andrews Road, London, United Kingdom, W14 9SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Change corporate secretary company with change date.

Download
2023-12-13Address

Change sail address company with old address new address.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.