UKBizDB.co.uk

QUICK MOVE PROPERTY LTD

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

This company is commonly known as Quick Move Property Ltd. The company was founded 11 years ago and was given the registration number 08407867. The firm's registered office is in HADLEIGH. You can find them at 259a London Road, , Hadleigh, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUICK MOVE PROPERTY LTD
Company Number:08407867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:259a London Road, Hadleigh, Essex, United Kingdom, SS7 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Hadleigh Business Centre, 351 London Road, Hadleigh, England, SS7 2BT

Director31 July 2019Active
Suite 6, Hadleigh Business Centre, 351 London Road, Hadleigh, England, SS7 2BT

Director31 July 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director15 March 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director18 February 2013Active

People with Significant Control

Alchemist Ltd
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Suite 6 Hadleigh Business Centre, 351 London Road, Hadleigh, England, SS7 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cfs Secretaries Limited
Notified on:18 February 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:18 February 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
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 (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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Address

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

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-02-11Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Change account reference date company current extended.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Resolution

Resolution.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Address

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

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.