This company is commonly known as Quantock Properties Limited. The company was founded 31 years ago and was given the registration number 02807158. The firm's registered office is in DERBY. You can find them at Citrus Grove Side Ley, Kegworth, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QUANTOCK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02807158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citrus Grove Side Ley, Kegworth, Derby, England, DE74 2FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Secretary | 11 November 2013 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 01 July 2022 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 01 January 2023 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 01 July 2022 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 11 November 2013 | Active |
270 Fascinatio Boulevard, 3065 Wb, Rotterdam, Netherlands, | Corporate Director | 11 November 2013 | Active |
16, Hans Road, London, SW3 1RT | Corporate Secretary | 17 May 1993 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 06 April 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 April 1993 | Active |
4 Norfolk House, London, W6 7QT | Director | 06 April 1993 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 11 November 2013 | Active |
69 Albert Hall Mansions, Kensington Gore, London, SW7 2AF | Director | 07 January 1994 | Active |
14-16, Hans Road, London, SW3 1RT | Director | 01 June 2005 | Active |
Pieceacre North Lane, South Street, Broughton Faversham, ME13 9NJ | Director | 03 November 2000 | Active |
117 Kingshill Drive, Kenton, HA3 8QT | Director | 07 November 2000 | Active |
14-16, Hans Road, London, SW3 1RT | Director | 17 May 1993 | Active |
38 Gondar Gardens, London, NW6 1HG | Director | 17 May 1993 | Active |
34 Hill Crest, Tunbridge Wells, TN4 0AJ | Nominee Director | 06 April 1993 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 22 February 2022 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 16 February 2021 | Active |
33, Holborn, London, EC1N 2HT | Director | 01 June 2005 | Active |
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ | Director | 11 November 2013 | Active |
Mr Aart Cornelis Duijzer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Citrus Grove, Side Ley, Derby, England, DE74 2FJ |
Nature of control | : |
|
Mr Johannes Wilhelmus Henricus Roelofs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Citrus Grove, Side Ley, Derby, England, DE74 2FJ |
Nature of control | : |
|
Pride Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citrus Grove, Sideley, Derby, England, DE74 2FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-15 | Address | Move registers to sail company with new address. | Download |
2023-08-21 | Address | Change sail address company with new address. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-20 | Incorporation | Memorandum articles. | Download |
2022-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.