UKBizDB.co.uk

QUARTET OF BUCKINGHAM LIMITED

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

This company is commonly known as Quartet Of Buckingham Limited. The company was founded 33 years ago and was given the registration number 02525315. The firm's registered office is in BUCKINGHAM. You can find them at The Exchange, Lillingstone Dayrell, Buckingham, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:QUARTET OF BUCKINGHAM LIMITED
Company Number:02525315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1990
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Exchange, Lillingstone Dayrell, Buckingham, MK18 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Crossbridge Cottage, Thornborough Road, Thornton, Milton Keynes, England, MK17 0HE

Secretary31 January 2017Active
1 Crossbridge Cottage, Thornborough Road, Thornton, Milton Keynes, England, MK17 0HE

Director31 January 2017Active
16 Ace Lane, Bugbrooke, England, NN7 3PQ

Director07 December 2004Active
4 Brafield Road, Horton, Northampton, NN7 2AZ

Director07 December 2004Active
The Exchange, Lillingstone Dayrell, Buckingham, MK18 5AP

Secretary-Active
The Old Village School, Lillingstone Dayrell, Buckingham, MK18 5AP

Director28 October 2004Active
The Old Village School, Lillingstone Dayrell, Buckingham, MK18 5AP

Director-Active

People with Significant Control

Mrs Gabrielle Lee Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:The Exchange, Lillingstone Dayrell, Buckingham, England, MK18 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Robert Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:1 Crossbridge Cottage, Thornborough Road, Milton Keynes, England, MK17 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Change person secretary company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Address

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

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Capital

Capital return purchase own shares.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Appoint person secretary company with name date.

Download
2017-03-21Officers

Termination secretary company with name termination date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.