This company is commonly known as Quadreen Realty Limited. The company was founded 35 years ago and was given the registration number 02316902. The firm's registered office is in CROYDON. You can find them at 4 4 Fitzjames Avenue, , Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUADREEN REALTY LIMITED |
---|---|---|
Company Number | : | 02316902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1988 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 4 Fitzjames Avenue, Croydon, United Kingdom, CR0 5DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
298a, Gray's Inn Road, London, United Kingdom, WC1X 8DX | Director | 17 November 2022 | Active |
8, Russell Mews, Commercial Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6DW | Secretary | 12 May 2008 | Active |
16-22 Great Russell Street, London, WC1B 3TD | Secretary | - | Active |
11, Ashvale Gardens, Collier Row, Romford, United Kingdom, RM5 3QA | Secretary | 22 September 2009 | Active |
30 Upfield, Croydon, CR0 5DQ | Secretary | 08 October 2000 | Active |
4, 4 Fitzjames Avenue, Croydon, United Kingdom, CR0 5DH | Director | 08 May 2017 | Active |
31, Bywater Street, London, England, SW3 4XH | Director | 27 November 2013 | Active |
30 Upfield, Croydon, CR0 5DQ | Director | 12 May 2008 | Active |
298, Gray's Inn Road, London, United Kingdom, WC1X 8DX | Director | 24 June 2020 | Active |
25-29, Harper Road, London, United Kingdom, SE1 6AW | Director | 01 August 2012 | Active |
30 Upfield, Croydon, CR0 5DQ | Director | 08 October 2000 | Active |
40 Pembroke Square, Kensington, London, W8 6PE | Director | - | Active |
Quadreen Plc | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 298a, Gray's Inn Road, London, England, WC1X 8DX |
Nature of control | : |
|
Mr Zia Ullah Khan | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown Chambers, Academy Way, Warrington, England, WA1 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-17 | Gazette | Gazette filings brought up to date. | Download |
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.