UKBizDB.co.uk

QUAYGLADE LIMITED

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

This company is commonly known as Quayglade Limited. The company was founded 49 years ago and was given the registration number 01206832. The firm's registered office is in LONDON. You can find them at 3rd Floor, Julco House, 26-28 Great Portland Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUAYGLADE LIMITED
Company Number:01206832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3rd Floor, Julco House, 26-28 Great Portland Street, London, England, W1W 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Khiara House, 25 - 26 Poland Street, London, England, W1F 8QN

Director22 January 2019Active
4th Floor, Khiara House, 25 - 26 Poland Street, London, England, W1F 8QN

Director17 November 2017Active
58 Queen Anne Street, London, W1G 8HW

Secretary14 December 2000Active
58 Queen Anne Street, London, W1G 8HW

Secretary31 August 2001Active
58 Queen Anne Street, London, W1G 8HW

Secretary31 December 2002Active
23 Osborne Villas, Hove, BN3 2RD

Secretary17 December 1999Active
58 Queen Anne Street, London, W1M 9LA

Secretary-Active
3rd Floor, Julco House, 26-28 Great Portland Street, London, England, W1W 8QT

Secretary17 November 2017Active
58 Queen Anne Street, London, W1M 9LA

Secretary06 October 1994Active
58 Queen Anne Street, London, W1G 8HW

Director14 December 2000Active
58 Queen Anne Street, London, W1G 8HW

Director31 August 2001Active
58 Queen Anne Street, London, W1G 8HW

Director31 December 2002Active
23 Osborne Villas, Hove, BN3 2RD

Director17 December 1999Active
58 Queen Anne Street, London, W1M 9LA

Director-Active
58 Queen Anne Street, London, W1M 9LA

Director06 October 1994Active
58 Queen Anne Street, London, W1G 8HW

Director-Active

People with Significant Control

Mr Gerald Abraham Davidson
Notified on:29 April 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:4th Floor, Khiara House, London, England, W1F 8QN
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Maxine Yvette Davidson
Notified on:29 April 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:4th Floor, Khiara House, London, England, W1F 8QN
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Anna Charlotte Louise Tattersall
Notified on:25 November 2017
Status:Active
Date of birth:April 1964
Nationality:British,
Country of residence:France
Address:Landmark Management Sam, 17 Avenue De La Costa, Monaco, France, MC98003
Nature of control:
  • Significant influence or control as trust
Mr Simon Crispin Groom
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British,
Address:58 Queen Anne Street, W1G 8HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ian Frederick Ledger
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British,
Address:58 Queen Anne Street, W1G 8HW
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Address

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

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Address

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

Download
2020-11-04Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.