QUADRANT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a small company made up to 2023-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Nigel Paul Redding as a director on 2024-02-12

View Document

20/05/2420 May 2024 Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on 2024-05-14

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

11/01/2411 January 2024 Secretary's details changed for Q1 Professional Services Limited on 2023-10-10

View Document

13/12/2313 December 2023 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to Thamesbourne Lodge Station Road Bourne End Buckinghamshire England SL8 5QH

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Michael Julian Barnett-Salter as a director on 2023-03-31

View Document

20/03/2320 March 2023 Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on 2023-03-03

View Document

10/03/2310 March 2023 Termination of appointment of Clyde Donald Stutts as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Nigel Francis Burnand as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Robert George Burnand as a director on 2022-02-14

View Document

21/02/2221 February 2022 Director's details changed for Mr Clyde Donald Stutts on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Andrew Richard Lloyd Screen on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Andrew Richard Lloyd Screen on 2022-02-21

View Document

14/02/2214 February 2022 Termination of appointment of Subhas Patel as a director on 2022-02-04

View Document

14/02/2214 February 2022 Termination of appointment of Paul Michael Wrights as a director on 2022-01-31

View Document

20/01/2220 January 2022 Registration of charge 024465370002, created on 2022-01-07

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

13/10/2113 October 2021 Appointment of Mr Paul Wrights as a director on 2021-09-23

View Document

13/10/2113 October 2021 Appointment of Mr Clyde Stutts as a director on 2021-09-23

View Document

13/10/2113 October 2021 Appointment of Mr Andrew Richard Lloyd Screen as a director on 2021-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

29/07/2029 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

29/07/2029 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEVILLE

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR PAUL MACAINSH

View Document

05/12/195 December 2019 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY NEVILLE

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

29/10/1929 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QDIME CORPORATE HOLDINGS LIMITED

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR ROBERT GEORGE BURNAND

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR NIGEL FRANCIS BURNAND

View Document

29/10/1929 October 2019 CESSATION OF JEREMY MICHAEL NEVILLE AS A PSC

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1813 December 2018 06/07/15 STATEMENT OF CAPITAL GBP 8000

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR MICHAEL JULIAN BARNETT-SALTER

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PLANT

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1513 July 2015 PURCHASE OF SHARES 06/07/2015

View Document

16/12/1416 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CANNON

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED NIGEL PAUL REDDING

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, 12 TILTON STREET, LONDON, SW6 7LP

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED QUADRANT PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 23/10/07

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED BOYLE & CO. (PROPERTY MANAGEMENT ) LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 176 OLD BROMPTON ROAD, LONDON, SW5 0BA

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 173 OLD BROMPTON ROAD, LONDON, SW5 0AN

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS; AMEND

View Document

26/02/9426 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

16/03/9016 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information