QUINTESSENTIAL PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Sheepehouse Cottage Stepping Stone Lane Painswick Gloucester GL6 6RX England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-06-05

View Document

20/05/2520 May 2025 Change of details for Mary Rush Care Homes Limited as a person with significant control on 2021-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Registration of charge 101817820005, created on 2024-05-17

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Registered office address changed from Sheephouse Cottage Stepping Stone Lane Painswick Gloucester GL6 6RX United Kingdom to Sheepehouse Cottage Stepping Stone Lane Painswick Gloucester GL6 6RX on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Frederick Gerard Bilsland on 2023-07-12

View Document

07/08/237 August 2023 Director's details changed for Mrs Susan Anne Bilsland on 2023-07-12

View Document

07/08/237 August 2023 Change of details for Mary Rush Care Homes Limited as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from 16 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU England to Sheephouse Cottage Stepping Stone Lane Painswick Gloucester GL6 6RX on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mary Rush Care Homes Limited as a person with significant control on 2023-07-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2020

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK GERARD BILSLAND

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANNE BILSLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101817820003

View Document

20/01/2020 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GERARD BILSLAND / 13/05/2019

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GERARD BILSLAND / 01/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE BILSLAND / 04/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 16/05/16 STATEMENT OF CAPITAL GBP 2

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM SPITAL CROFT FARM WILSIC WILSIC DONCASTER DN11 9AQ ENGLAND

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101817820002

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101817820001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS SUSAN ANNE BILSLAND

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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