UKBizDB.co.uk

QUARTERBRIDGE PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Quarterbridge Project Management Limited. The company was founded 23 years ago and was given the registration number 04101037. The firm's registered office is in CHELMSFORD. You can find them at Marlborough House, Victoria Road South, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUARTERBRIDGE PROJECT MANAGEMENT LIMITED
Company Number:04101037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardenside, Kinnerley Road, Knockin, Oswestry, England, SY10 8HN

Director30 November 2000Active
2, West Stockwell Street, Colchester, England, CO1 1HQ

Secretary30 November 2000Active
2, West Stockwell Street, Colchester, England, CO1 1HQ

Secretary01 December 2017Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Secretary02 November 2000Active
2, West Stockwell Street, Colchester, England, CO1 1HQ

Director06 February 2020Active
Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN

Director01 July 2013Active
2, West Stockwell Street, Colchester, England, CO1 1HQ

Director30 November 2000Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director20 August 2008Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Director02 November 2000Active

People with Significant Control

Jonathan Alexander Owen
Notified on:09 November 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN
Nature of control:
  • Significant influence or control
Mr Raymond Stewart Linch
Notified on:09 November 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.