UKBizDB.co.uk

QUORUM PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Quorum Project Management Limited. The company was founded 24 years ago and was given the registration number 03869948. The firm's registered office is in PENARTH. You can find them at Naunton Jones Le Masurier, Richmond House 3 Herbert Terrace, Penarth, Vale Of Glamorgan. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:QUORUM PROJECT MANAGEMENT LIMITED
Company Number:03869948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Naunton Jones Le Masurier, Richmond House 3 Herbert Terrace, Penarth, Vale Of Glamorgan, CF64 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 45, Uk Technology Centre, Pencoed Technology Park, Bridgend, Wales, CF35 5HZ

Secretary01 May 2018Active
Office 10, Workspace Penarth, Albert Road, Penarth, Wales, CF64 1FD

Director01 September 2015Active
Office 10, Workspace Penarth, Albert Road, Penarth, Wales, CF64 1FD

Director07 June 2018Active
Glan Yr Afon, Llancarfan, Barry, Wales, CF62 3AG

Secretary01 April 2018Active
Glan Yr Afon, Llancarfan, Barry, United Kingdom, CF62 3AG

Secretary02 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1999Active
Naunton Jones Le Masurier, Richmond House 3 Herbert Terrace, Penarth, CF64 2AH

Director07 June 2018Active
20 Wick Road, Ewenny, Bridgend, CF35 5BL

Director02 November 1999Active
Glan Yr Afon, Llancarfan, Barry, United Kingdom, CF62 3AG

Director02 November 1999Active

People with Significant Control

Mr Joel Saunders
Notified on:08 June 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:Office 10, Workspace Penarth, Penarth, Wales, CF64 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mariola Sidorenko
Notified on:08 June 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Wales
Address:Office 10, Workspace Penarth, Penarth, Wales, CF64 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Robert Teesdale
Notified on:02 November 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Naunton Jones Le Masurier, Penarth, CF64 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Address

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

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Capital

Capital return purchase own shares.

Download
2022-05-30Capital

Capital statement capital company with date currency figure.

Download
2022-05-30Capital

Legacy.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Insolvency

Legacy.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Capital

Capital variation of rights attached to shares.

Download
2021-04-13Capital

Capital name of class of shares.

Download
2021-04-13Change of constitution

Statement of companys objects.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person secretary company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.