UKBizDB.co.uk

QUARTERMILE ESTATES LIMITED

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

This company is commonly known as Quartermile Estates Limited. The company was founded 18 years ago and was given the registration number SC288158. The firm's registered office is in EDINBURGH. You can find them at Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:QUARTERMILE ESTATES LIMITED
Company Number:SC288158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland, EH3 9GQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile Estates Ltd, 9, Simpson Loan, Edinburgh, Scotland, EH3 9GN

Director02 October 2018Active
7/2 Admiralty Street, Edinburgh, EH6 6JT

Secretary14 September 2005Active
190/8 Bruntsfield Place, Edinburgh, EH10 4DF

Secretary28 July 2005Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Secretary25 June 2009Active
35, Ridgeway Road, Redhill, United Kingdom, RH1 6PQ

Secretary17 December 2009Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Secretary06 June 2007Active
115 Coillesdene Avenue, Edinburgh, EH15 2LQ

Director14 September 2005Active
30, High Street, Westerham, United Kingdom, TN16 1RG

Director20 June 2012Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director16 July 2010Active
The Pines, Farm Lane, Ashtead, KT21 1LU

Director14 September 2005Active
190/8 Bruntsfield Place, Edinburgh, EH10 4DF

Director28 July 2005Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director01 June 2010Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director14 September 2005Active
Moorfield Group, 10 Grosvenor Street, London, England, W1K 4QB

Director24 September 2013Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Director21 August 2009Active
2 Whinny View, Aberlady, EH32 0UJ

Director14 September 2005Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director01 September 2010Active
Flat 9, 31 Pilrig Street, Edinburgh, EH6 5AR

Director28 July 2005Active

People with Significant Control

Qms (Edinburgh) Limited
Notified on:02 October 2018
Status:Active
Country of residence:Scotland
Address:Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland, EH3 9GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qm Edinburgh Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Seth Andrew Klarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:American
Country of residence:United States
Address:10, St James Avenue, Boston, United States, 02116
Nature of control:
  • Significant influence or control
Bg-Mf Investments Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nightingale House, 65 Curzon Street, London, England, W1J 8PE
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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Address

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

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-05-28Persons with significant control

Cessation of a person with significant control.

Download
2018-05-28Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type full.

Download
2017-05-25Officers

Change person director company with change date.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.