This company is commonly known as Quorum Development Management Limited. The company was founded 9 years ago and was given the registration number 09462210. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | QUORUM DEVELOPMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09462210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 27 February 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 27 February 2015 | Active |
Barons Court, Manchester Road, Wilmslow, United Kingdom, SK9 1BQ | Director | 27 February 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2018 | Active |
Dunas Investments Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Bailey Court, Green Street, Macclesfield, United Kingdom, SK10 1JQ |
Nature of control | : |
|
Paul Dominic Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr Andrew James Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barons Court, Manchester Road, Wilmslow, United Kingdom, SK9 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Capital | Capital name of class of shares. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2019-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.