UKBizDB.co.uk

THE QUADRANT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Quadrant Management Company Limited. The company was founded 35 years ago and was given the registration number 02264454. The firm's registered office is in HERSHAM. You can find them at 5 Onslow Road, , Hersham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE QUADRANT MANAGEMENT COMPANY LIMITED
Company Number:02264454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Onslow Road, Hersham, United Kingdom, KT12 5BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director30 March 2015Active
Pelhams, 1 Pelhams Walk, Esher, KT10 8QA

Director06 December 2007Active
11 Pine Grove, London, SW19 7HD

Secretary11 November 1992Active
17 Hood Road, West Wimbledon, London, SW20 0SR

Secretary-Active
Wood Edge, Warren Road, Kingston, KT2 7HN

Secretary06 December 2007Active
Shepherds Cottage, Heaverham Road, Kemsing, Sevenoaks, TN15 6NG

Secretary17 February 1997Active
52 Queen Anne Street, London, W1G 9LA

Secretary17 May 2001Active
10 Hunters Oak, Hemel Hempstead, HP2 7SN

Secretary13 August 1999Active
10 Cavendish Road, Redhill, RH1 4AE

Director-Active
Wood Edge, Warren Road, Kingston, KT2 7HN

Director06 December 2007Active
115 Barnfield Avenue, Kingston Upon Thames, KT2 5RG

Director-Active
Walnut Cottage, Lower End Alvescot, Bampton, OX18 2QA

Director15 July 1999Active
Briar Lodge, 155 Old Woking Road, Pyrford, GU22 8NZ

Director15 July 1999Active
11 Vineyard Row, Hampton Wick, Kingston Upon Thames, KT1 4EG

Director-Active
20 Woodfield Rise, Bushey Heath, WD23 4QS

Director17 May 1997Active

People with Significant Control

Mr Akash Neil Gupta
Notified on:31 July 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Address

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

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Address

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

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-13Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-27Address

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

Download
2015-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.