UKBizDB.co.uk

QUAPERLAKE MANAGEMENT LIMITED

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

This company is commonly known as Quaperlake Management Limited. The company was founded 35 years ago and was given the registration number 02378672. The firm's registered office is in SHERBORNE. You can find them at Harling Taylor, 5 Hound Street, Sherborne, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUAPERLAKE MANAGEMENT LIMITED
Company Number:02378672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Harling Taylor, 5 Hound Street, Sherborne, Dorset, DT9 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hound Street, Sherborne, DT9 3AB

Director14 February 2022Active
23, Quaperlake Street, Bruton, England, BA10 0HF

Director08 December 2018Active
1 Walton House, London, N7 7PD

Secretary-Active
5, Hound Street, Sherborne, DT9 3AB

Secretary01 April 2014Active
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF

Secretary01 May 1997Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Secretary30 June 1992Active
Foxhaven The Glade, Kingswood, KT20 6LH

Secretary-Active
6, Gay Street, Bath, Great Britain, BA1 2PH

Secretary20 June 2000Active
112-114 Brent Street, London, NW4 2AY

Corporate Secretary-Active
27, Vineys Yard, Bruton, England, BA10 0EU

Director01 January 2019Active
20, Vineys Yard, Bruton, BA10 0EU

Director28 July 2009Active
20 Vineys Yard, Bruton, BA10 0EU

Director20 March 2002Active
22 Vineys Yard, Quaperlake Street, Bruton, BA10 0EU

Director20 June 2000Active
48, Beechwood Avenue, Frome, Uk, BA11 2AX

Director24 July 2012Active
48 Vineys Yard, Quaperlake Street, Bruton, BA10 0EU

Director20 June 2000Active
36 Salisbury Road, Harpenden, AL5 5AY

Director-Active
The Old Rectory, Church Road, Biddestone, SN14 7DP

Director22 September 1999Active
26 Vineys Yard, Quaperlake Street, Bruton, BA10 0EU

Director19 May 2004Active
5, Hound Street, Sherborne, DT9 3AB

Director02 December 2015Active
129, Victoria Road, Warminster, England, BA12 7RB

Director24 July 2012Active
49 Vineys Yard, Bruton, BA10 0EU

Director26 November 1993Active
64 Castelnau, London, SW13 9EX

Director-Active
Lower Hatherleigh Farm, North Cheriton, Templecombe, BA8 0AW

Director20 June 2000Active
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF

Director01 May 1997Active
26 Vineys Yard, Quaperlake Street, Bruton, United Kingdom, BA10 0EU

Director01 October 2012Active
16 Vallis Road, Frome, BA11 3EH

Director01 May 1997Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director26 May 1992Active
28 Vineys Yard, Bruton, BA10 0EU

Director26 October 1998Active
5, Hound Street, Sherborne, DT9 3AB

Director22 November 2011Active
29 Vineys Yard, Bruton, BA10 0EU

Director26 November 1993Active
5, Hound Street, Sherborne, DT9 3AB

Director18 March 2016Active
386 Malden Road, Worcester Park, KT4 7NJ

Director-Active
66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, E14 3BJ

Nominee Director-Active
12 Saint Peters Road, Midsomer Norton, Bath, BA3 4BJ

Director20 June 2000Active
Nonesuch Cottage, Peacemarsh, Gillingham, England, SP8 4EU

Director24 July 2012Active

People with Significant Control

Mr Andrew Pennock
Notified on:06 December 2022
Status:Active
Date of birth:February 1955
Nationality:British
Address:5, Hound Street, Sherborne, DT9 3AB
Nature of control:
  • Significant influence or control
Miss Clare Laverick
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:5, Hound Street, Sherborne, DT9 3AB
Nature of control:
  • Significant influence or control
Sandra Pentelow
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:5, Hound Street, Sherborne, DT9 3AB
Nature of control:
  • Significant influence or control
Mrs Michaela Theresa Mckechnie
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:5, Hound Street, Sherborne, DT9 3AB
Nature of control:
  • Significant influence or control
Miss Michelle Lesley Culshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:5, Hound Street, Sherborne, DT9 3AB
Nature of control:
  • Significant influence or control
Robert Martin Hoddinott
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:5, Hound Street, Sherborne, DT9 3AB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.