This company is commonly known as Quondam Properties Limited. The company was founded 30 years ago and was given the registration number 02891409. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | QUONDAM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02891409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Great Portland Street, London, United Kingdom, W1W 5QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Secretary | 05 October 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 February 2020 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Secretary | 20 January 1994 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 25 October 2004 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 23 July 2002 | Active |
St Annes Grange, Newton Longville, MK17 0BH | Secretary | 08 March 1994 | Active |
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS | Secretary | 20 May 1997 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Secretary | 01 January 2013 | Active |
12 Rangers Square, Greenwich, London, SE10 8HR | Secretary | 01 November 1994 | Active |
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS | Secretary | 20 October 1999 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Secretary | 25 April 1997 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Secretary | 09 December 1998 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Director | 20 January 1994 | Active |
11a Elsworthy Road, London, NW3 3DS | Director | 25 April 1997 | Active |
South Persie, Bridge Of Cally, Blairgowrie, PH10 7LQ | Director | 25 April 1997 | Active |
Gleamingwood, 10 Walderslade Road, Chatham, ME4 6NX | Director | 08 March 1994 | Active |
Rowas Lodge, Limpley Stoke, Bath, BA3 6HD | Director | 08 March 1994 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 May 2015 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 20 January 1994 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 27 June 2016 | Active |
Tickwood Hall, Much Wenlock, TF13 6NZ | Director | 25 April 1997 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 30 November 2006 | Active |
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP | Director | 25 April 1997 | Active |
19 Caithness Road, London, W14 0JA | Director | 25 April 1997 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 24 March 2011 | Active |
St Annes Grange, Newton Longville, MK17 0BH | Director | 08 March 1994 | Active |
1 The Regency, Hide Place, London, SW1P 4HD | Director | 14 October 2002 | Active |
Old Pond Farm, Harvel, Gravesend, DA13 0BS | Director | 02 June 1994 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 31 October 2012 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 31 March 2015 | Active |
2 St Margarets Place, Edinburgh, EH9 1AY | Director | 25 April 1997 | Active |
156 Campden Hill Road, London, W8 7AS | Director | 17 May 1994 | Active |
19 Tower Road, Twickenham, TW14 4PD | Director | 08 March 1994 | Active |
Quintain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 180, Great Portland Street, London, United Kingdom, W1W 5QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-16 | Officers | Termination director company with name termination date. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2018-03-13 | Capital | Legacy. | Download |
2018-03-13 | Capital | Capital statement capital company with date currency figure. | Download |
2018-03-13 | Insolvency | Legacy. | Download |
2018-03-13 | Resolution | Resolution. | Download |
2018-02-15 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-08 | Capital | Legacy. | Download |
2018-02-08 | Insolvency | Legacy. | Download |
2018-02-08 | Resolution | Resolution. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-17 | Officers | Change person secretary company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.