This company is commonly known as Quattra Ventures Ltd. The company was founded 23 years ago and was given the registration number 04160154. The firm's registered office is in SURREY. You can find them at 163 Welcomes Road, Kenley, Surrey, . This company's SIC code is 68310 - Real estate agencies.
Name | : | QUATTRA VENTURES LTD |
---|---|---|
Company Number | : | 04160154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 163 Welcomes Road, Kenley, Surrey, CR8 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
163 Welcomes Road, Kenley, Surrey, CR8 5HB | Director | 13 February 2022 | Active |
12 Pembroke Road, London, W8 6NT | Secretary | 06 September 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 February 2001 | Active |
The Firs, Smalls Hill Road, Leigh, RH2 8RH | Director | 06 September 2001 | Active |
12 Pembroke Road, London, W8 6NT | Director | 06 September 2001 | Active |
12 Pembroke Road, London, W8 6NT | Director | 06 September 2001 | Active |
56 Langhan Park, South Godstone, Godstone, RH9 8ER | Director | 06 September 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 February 2001 | Active |
Gary Lowe | ||
Notified on | : | 13 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | 163 Welcomes Road, Surrey, CR8 5HB |
Nature of control | : |
|
Mr Leslie Raymond Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Comforts Place Farm Cottage, Tandridge Lane, Lingfield, England, RH7 6LW |
Nature of control | : |
|
Terence Alan Blackburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Firs, Smalls Hill Road, Reigate, England, RH2 8RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Change of name | Certificate change of name company. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.