TORQUEST PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Termination of appointment of Colin Ian Rowat as a secretary on 2022-09-14

View Document

26/09/2226 September 2022 Director's details changed for Mr Syed Humayun Akhter Hashmi on 2022-09-14

View Document

26/09/2226 September 2022 Change of details for Mr Syed Humayun Akhter Hashmi as a person with significant control on 2022-09-14

View Document

26/09/2226 September 2022 Notification of Irmeli Tammenoksa-Hashmi as a person with significant control on 2022-09-14

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/03/1515 March 2015 SECRETARY APPOINTED DR COLIN IAN ROWAT

View Document

06/11/146 November 2014 DIRECTOR APPOINTED DR COLIN ROWAT

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY THOMAS

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR GARY ANTHONY HAMMOND

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GEBLER

View Document

13/04/1213 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 22/09/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES THOMAS / 22/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH GEBLER / 22/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED HUMAYUN AKHTER HASHMI / 22/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0330 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/01/0328 January 2003 £ NC 1000/100 27/11/02

View Document

28/01/0328 January 2003 NC DEC ALREADY ADJUSTED 27/11/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 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