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.
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 | : |
|
Registered Address | : | Harling Taylor, 5 Hound Street, Sherborne, Dorset, DT9 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hound Street, Sherborne, DT9 3AB | Director | 14 February 2022 | Active |
23, Quaperlake Street, Bruton, England, BA10 0HF | Director | 08 December 2018 | Active |
1 Walton House, London, N7 7PD | Secretary | - | Active |
5, Hound Street, Sherborne, DT9 3AB | Secretary | 01 April 2014 | Active |
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF | Secretary | 01 May 1997 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Secretary | 30 June 1992 | Active |
Foxhaven The Glade, Kingswood, KT20 6LH | Secretary | - | Active |
6, Gay Street, Bath, Great Britain, BA1 2PH | Secretary | 20 June 2000 | Active |
112-114 Brent Street, London, NW4 2AY | Corporate Secretary | - | Active |
27, Vineys Yard, Bruton, England, BA10 0EU | Director | 01 January 2019 | Active |
20, Vineys Yard, Bruton, BA10 0EU | Director | 28 July 2009 | Active |
20 Vineys Yard, Bruton, BA10 0EU | Director | 20 March 2002 | Active |
22 Vineys Yard, Quaperlake Street, Bruton, BA10 0EU | Director | 20 June 2000 | Active |
48, Beechwood Avenue, Frome, Uk, BA11 2AX | Director | 24 July 2012 | Active |
48 Vineys Yard, Quaperlake Street, Bruton, BA10 0EU | Director | 20 June 2000 | Active |
36 Salisbury Road, Harpenden, AL5 5AY | Director | - | Active |
The Old Rectory, Church Road, Biddestone, SN14 7DP | Director | 22 September 1999 | Active |
26 Vineys Yard, Quaperlake Street, Bruton, BA10 0EU | Director | 19 May 2004 | Active |
5, Hound Street, Sherborne, DT9 3AB | Director | 02 December 2015 | Active |
129, Victoria Road, Warminster, England, BA12 7RB | Director | 24 July 2012 | Active |
49 Vineys Yard, Bruton, BA10 0EU | Director | 26 November 1993 | Active |
64 Castelnau, London, SW13 9EX | Director | - | Active |
Lower Hatherleigh Farm, North Cheriton, Templecombe, BA8 0AW | Director | 20 June 2000 | Active |
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF | Director | 01 May 1997 | Active |
26 Vineys Yard, Quaperlake Street, Bruton, United Kingdom, BA10 0EU | Director | 01 October 2012 | Active |
16 Vallis Road, Frome, BA11 3EH | Director | 01 May 1997 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 26 May 1992 | Active |
28 Vineys Yard, Bruton, BA10 0EU | Director | 26 October 1998 | Active |
5, Hound Street, Sherborne, DT9 3AB | Director | 22 November 2011 | Active |
29 Vineys Yard, Bruton, BA10 0EU | Director | 26 November 1993 | Active |
5, Hound Street, Sherborne, DT9 3AB | Director | 18 March 2016 | Active |
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 | Director | 20 June 2000 | Active |
Nonesuch Cottage, Peacemarsh, Gillingham, England, SP8 4EU | Director | 24 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.