This company is commonly known as Quorum Estates Limited. The company was founded 30 years ago and was given the registration number 02824193. 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 41100 - Development of building projects.
Name | : | QUORUM ESTATES LIMITED |
---|---|---|
Company Number | : | 02824193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barons Court, Manchester Road, Wilmslow, United Kingdom, SK9 1BQ | Secretary | 18 October 1994 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 13 January 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 15 February 2022 | Active |
Barons Court, Manchester Road, Wilmslow, United Kingdom, SK9 1BQ | Director | 15 February 2022 | Active |
Barons Court, Manchester Road, Wilmslow, United Kingdom, SK9 1BQ | Director | 30 June 1993 | Active |
Meadows Farm, Kettleshulme, SK12 7EH | Secretary | 30 June 1993 | Active |
Barons Court, Manchester Road, Wilmslow, United Kingdom, SK9 1BQ | Director | 10 January 2006 | Active |
Mr John David Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barons Court, Manchester Road, Wilmslow, United Kingdom, SK9 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Incorporation | Memorandum articles. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-09-01 | Capital | Capital allotment shares. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.