QUARLESTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Appointment of Mr Gregory David Whale as a director on 2025-02-02

View Document

05/02/255 February 2025 Termination of appointment of Jeffrey Clifford Stone as a director on 2025-02-02

View Document

05/02/255 February 2025 Termination of appointment of Susan Drew as a director on 2025-02-02

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/255 February 2025 Registered office address changed from South Barn Clenston Road Winterborne Stickland Blandford Forum DT11 0NP England to South Barn, Quarleston Farm Clenston Road Winterborne Stickland Blandford Forum DT11 0NP on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Richard Charles Anstey as a director on 2025-02-02

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Appointment of Mr John Gareth Firth as a director on 2023-01-29

View Document

07/02/237 February 2023 Termination of appointment of Joanna Rachel Whale as a director on 2023-01-29

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Appointment of Mr Jeffrey Clifford Stone as a director on 2023-01-29

View Document

25/10/2225 October 2022 Termination of appointment of Harry Frank Brenan as a director on 2022-10-13

View Document

18/02/2218 February 2022 Appointment of Mrs Joy Elizabeth Mccormick as a director on 2022-02-13

View Document

18/02/2218 February 2022 Termination of appointment of Nigel John Holmes as a director on 2022-02-13

View Document

18/02/2218 February 2022 Termination of appointment of Nigel John Holmes as a secretary on 2022-02-13

View Document

18/02/2218 February 2022 Appointment of Mr Harry Frank Brenan as a director on 2022-02-13

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/02/1519 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HOLMES / 30/04/2014

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GLENYS GRAY

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
C/O J A DREW
THE STABLE HOUSE CLENSTON ROAD
WINTERBORNE STICKLAND
BLANDFORD FORUM
DORSET
DT11 0NP

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR NIGEL JOHN HOLMES

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN DREW

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR GREGORY DAVID WHALE

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED DR RICHARD JOHN OSBORNE

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR NIGEL JOHN HOLMES

View Document

29/01/1429 January 2014 TERMINATE DIR APPOINTMENT

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE YOUNGER

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA WHALE

View Document

17/01/1417 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS CHRISTINE ANN YOUNGER

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MERCER

View Document

03/02/123 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 SECRETARY APPOINTED MR JOHN ALAN DREW

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS GLENYS ANN GRAY

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR URSULA FIRTH

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

26/01/1126 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR IAN JAMES MERCER

View Document

29/03/1029 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE COTTAGE QUARLESTON FARM WINTERBORNE STICKLAND BLANDFORD FORUM DORSET DT11 0NP

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GRAY

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OBE JOHN ALAN DREW / 07/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARETH FIRTH / 07/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA RUTH FIRTH / 07/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RACHEL WHALE / 07/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAY / 07/02/2010

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JOANNA RACHEL WHALE

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN OSBORNE

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM WARD

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DREW / 09/02/2009

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JOHN GARETH FIRTH

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATE, DIRECTOR GILLIAN MARGARET OSBORNE LOGGED FORM

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 THE COTTAGE, QUARLESTON FARM WINTERBORNE STICKLAND BLANDFORD FORUM DORSET DT11 0NP

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: G OFFICE CHANGED 09/02/07 SOUTH BARN QUARLESTON FARM CLENSTON ROAD WINTERBORNE STICKLAND BLANDFORD DORSET DT11 0NP

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 QUARLESTON HALL CLENSTOW ROAD WINTERBORNE STICKLAND BLANDFORD DORSET DT11 0NP

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: G OFFICE CHANGED 21/02/02 THE ENGINE HOUSE, QUARLESTON FAR CLENSTON ROAD, WINTERBORNE STICK BLANDFORD FORUM DORSET

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: G OFFICE CHANGED 24/07/00 THE DAIRY HOUSE QUARLESTON FARM WINTERBORNE STICKLAND BLANDFORD FORUM DORSET DT11 0NP

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: G OFFICE CHANGED 16/03/99 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/06/9625 June 1996 � NC 100/110 14/06/96

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company